AYR LTD

Register to unlock more data on OkredoRegister

AYR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09024069

Incorporation date

06/05/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

4a Station Parade, Uxbridge Road, London W5 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon11/03/2026
Change of details for Mr Ian Murrison as a person with significant control on 2021-08-01
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon01/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon20/03/2024
Registered office address changed from 4a 4a Station Parade Uxbridge Road London W5 3LD England to 4a Station Parade Uxbridge Road London W5 3LD on 2024-03-20
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon19/12/2022
Cessation of Kaveh Memari as a person with significant control on 2021-08-01
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon20/10/2021
Registered office address changed from 65a Hopton Street London SE1 9LR England to 4a 4a Station Parade Uxbridge Road London W5 3LD on 2021-10-20
dot icon24/09/2021
Appointment of Mr Edward Neill Forsdike as a director on 2021-09-15
dot icon24/09/2021
Termination of appointment of Vladimir Shilov as a director on 2021-09-13
dot icon09/08/2021
Notification of Ian Murrison as a person with significant control on 2021-08-01
dot icon09/08/2021
Termination of appointment of Kaveh Memari as a director on 2021-08-01
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon04/05/2021
Appointment of Mr Vladimir Shilov as a director on 2021-04-23
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon28/04/2021
Termination of appointment of Marina Trani as a director on 2021-04-15
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon20/04/2020
Appointment of Mr Stephen Michael Jackson as a director on 2020-04-17
dot icon01/03/2020
Termination of appointment of Clive Millington as a director on 2020-02-17
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon16/05/2019
Appointment of Ms Marina Trani as a director on 2019-05-14
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon21/01/2019
Resolutions
dot icon10/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon25/07/2018
Resolutions
dot icon25/07/2018
Change of name notice
dot icon18/07/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon08/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon21/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon05/02/2018
Appointment of Mr Clive Millington as a director on 2017-10-02
dot icon27/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon17/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon14/02/2017
Registered office address changed from Cargoworks 1-2 Hatfields London SE1 9PG England to 65a Hopton Street London SE1 9LR on 2017-02-14
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/09/2016
Appointment of Mr Mark Jonathan Gretton as a director on 2016-09-07
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon05/08/2016
Resolutions
dot icon02/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon04/02/2016
Registered office address changed from 107 Maltings Place 169 Tower Bridge Road London London SE1 3LJ to Cargoworks 1-2 Hatfields London SE1 9PG on 2016-02-04
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-11-04
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon05/08/2015
Appointment of Mr Ross George Reason as a director on 2015-07-10
dot icon12/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon02/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Andrew Morgan as a director on 2014-12-17
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon07/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-03
dot icon04/09/2014
Appointment of Mr Francois Bernard Barou as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr Peter James Langley as a director on 2014-09-03
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-09-03
dot icon06/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-30.99 % *

* during past year

Cash in Bank

£724,918.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
13.30M
-
0.00
2.33M
-
2022
5
13.59M
-
0.00
1.05M
-
2023
5
13.57M
-
0.00
724.92K
-
2023
5
13.57M
-
0.00
724.92K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

13.57M £Descended-0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

724.92K £Descended-30.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsdike, Edward Neill
Director
15/09/2021 - Present
-
Reason, Ross George
Director
10/07/2015 - Present
28
Mr Kaveh Memari
Director
06/05/2014 - 01/08/2021
21
Mr Peter James Langley
Director
03/09/2014 - Present
8
Shilov, Vladimir
Director
23/04/2021 - 13/09/2021
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AYR LTD

AYR LTD is an(a) Active company incorporated on 06/05/2014 with the registered office located at 4a Station Parade, Uxbridge Road, London W5 3LD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AYR LTD?

toggle

AYR LTD is currently Active. It was registered on 06/05/2014 .

Where is AYR LTD located?

toggle

AYR LTD is registered at 4a Station Parade, Uxbridge Road, London W5 3LD.

What does AYR LTD do?

toggle

AYR LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AYR LTD have?

toggle

AYR LTD had 5 employees in 2023.

What is the latest filing for AYR LTD?

toggle

The latest filing was on 11/03/2026: Change of details for Mr Ian Murrison as a person with significant control on 2021-08-01.