AYO DOT LTD

Register to unlock more data on OkredoRegister

AYO DOT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06884442

Incorporation date

22/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

324 Rochester Road, Gravesend DA12 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2009)
dot icon20/08/2025
Registered office address changed from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex England CM20 1YS United Kingdom to 324 Rochester Road Gravesend DA12 4TT on 2025-08-20
dot icon20/08/2025
Micro company accounts made up to 2025-04-30
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon03/06/2024
Micro company accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon26/06/2023
Micro company accounts made up to 2023-04-30
dot icon26/06/2023
Registered office address changed from 38 Pine Avenue Gravesend DA12 1QZ England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex England CM20 1YS on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/10/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon20/10/2021
Termination of appointment of Michael Akinmoluwa as a director on 2021-10-20
dot icon20/10/2021
Micro company accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/10/2020
Appointment of Mr Solomon Akinmoluwa as a director on 2020-10-13
dot icon13/10/2020
Termination of appointment of Um3 Ltd as a director on 2020-10-13
dot icon13/10/2020
Cessation of Um3 Ltd as a person with significant control on 2020-10-13
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon27/08/2020
Notification of Ayodele Akinmoluwa as a person with significant control on 2020-08-27
dot icon21/08/2020
Appointment of Mr Michael Akinmoluwa as a director on 2020-08-21
dot icon21/08/2020
Appointment of Dr Ayodele Akinmoluwa as a director on 2020-08-21
dot icon11/08/2020
Notification of Um3 Ltd as a person with significant control on 2020-08-08
dot icon31/07/2020
Termination of appointment of Um3 as a director on 2020-07-31
dot icon31/07/2020
Appointment of Um3 Ltd as a director on 2020-07-31
dot icon31/07/2020
Cessation of Ayodele Akinmoluwa as a person with significant control on 2020-07-31
dot icon31/07/2020
Termination of appointment of Ayodele Akinmoluwa as a secretary on 2020-07-31
dot icon31/07/2020
Termination of appointment of Ayodele Akinmoluwa as a director on 2020-07-31
dot icon31/07/2020
Appointment of Um3 as a director on 2020-07-31
dot icon28/07/2020
Compulsory strike-off action has been discontinued
dot icon25/07/2020
Micro company accounts made up to 2019-04-30
dot icon25/07/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon09/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Notification of Ayodele Akinmoluwa as a person with significant control on 2017-05-01
dot icon11/06/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon16/02/2018
Director's details changed for Dr Ayodele Akinmoluwa on 2018-02-16
dot icon12/02/2018
Registered office address changed from 10 Embassy Close Gillingham ME7 3EN England to 38 Pine Avenue Gravesend DA12 1QZ on 2018-02-12
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/01/2018
Compulsory strike-off action has been discontinued
dot icon20/01/2018
Confirmation statement made on 2017-04-22 with no updates
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2016
Registered office address changed from 68 Miskin Road Dartford DA1 2NB to 10 Embassy Close Gillingham ME7 3EN on 2016-09-08
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/09/2015
Compulsory strike-off action has been discontinued
dot icon23/09/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon01/07/2015
Registered office address changed from 89 Morley Grove Harlow Essex CM20 1ED to 68 Miskin Road Dartford DA1 2NB on 2015-07-01
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon24/08/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon23/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/06/2010
Director's details changed for Dr Ayodele Akinmoluwa on 2009-10-01
dot icon05/05/2010
Director's details changed for Dr Ayodele Akinmoluwa on 2009-04-28
dot icon05/05/2010
Secretary's details changed for Dr Ayodele Akinmoluwa on 2009-04-28
dot icon24/01/2010
Registered office address changed from 316 Whippendell Road Watford WD18 7PD United Kingdom on 2010-01-24
dot icon08/05/2009
Registered office changed on 08/05/2009 from fields house old field road bocam park pencoed bridgend CF35 5LJ wales
dot icon22/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
260.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UM3 LTD.
Corporate Director
31/07/2020 - 31/07/2020
-
UM3 LTD.
Corporate Director
31/07/2020 - 13/10/2020
-
Dr Ayodele Akinmoluwa
Director
22/04/2009 - 31/07/2020
-
Dr. Ayodele Akinmoluwa
Director
21/08/2020 - Present
3
Mr Solomon Akinmoluwa
Director
13/10/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYO DOT LTD

AYO DOT LTD is an(a) Active company incorporated on 22/04/2009 with the registered office located at 324 Rochester Road, Gravesend DA12 4TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYO DOT LTD?

toggle

AYO DOT LTD is currently Active. It was registered on 22/04/2009 .

Where is AYO DOT LTD located?

toggle

AYO DOT LTD is registered at 324 Rochester Road, Gravesend DA12 4TT.

What does AYO DOT LTD do?

toggle

AYO DOT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AYO DOT LTD?

toggle

The latest filing was on 20/08/2025: Registered office address changed from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex England CM20 1YS United Kingdom to 324 Rochester Road Gravesend DA12 4TT on 2025-08-20.