AYRO LIMITED

Register to unlock more data on OkredoRegister

AYRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769059

Incorporation date

30/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 South Molton Street, London W1K 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon11/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/07/2024
Total exemption full accounts made up to 2022-11-30
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Total exemption full accounts made up to 2021-11-30
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/11/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon21/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Ayelet Simmonds as a secretary on 2015-10-19
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/03/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/03/2012
Registered office address changed from 61 Grosvenor Street London W1K 3JE United Kingdom on 2012-03-21
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 2010-12-21
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/02/2009
Return made up to 30/11/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 30/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 30/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon22/12/2005
Return made up to 30/11/05; full list of members
dot icon11/01/2005
Return made up to 30/11/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon28/10/2003
Secretary's particulars changed
dot icon28/10/2003
Director's particulars changed
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon19/10/2000
Full accounts made up to 1999-11-30
dot icon02/02/2000
Return made up to 30/11/99; full list of members
dot icon22/10/1999
Secretary's particulars changed
dot icon22/10/1999
Director's particulars changed
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon23/11/1998
Full accounts made up to 1997-11-30
dot icon29/12/1997
Return made up to 30/11/97; no change of members
dot icon25/07/1997
Full accounts made up to 1996-11-30
dot icon27/01/1997
Return made up to 30/11/96; no change of members
dot icon22/07/1996
Full accounts made up to 1995-11-30
dot icon17/02/1996
Return made up to 30/11/95; full list of members
dot icon17/02/1996
Secretary resigned
dot icon02/10/1995
Full accounts made up to 1994-11-30
dot icon03/02/1995
Return made up to 30/11/94; full list of members
dot icon18/10/1994
Accounts for a dormant company made up to 1993-11-30
dot icon18/10/1994
Resolutions
dot icon30/06/1994
New secretary appointed;director resigned
dot icon22/03/1994
Return made up to 30/11/93; full list of members
dot icon25/08/1993
Certificate of change of name
dot icon16/08/1993
Registered office changed on 16/08/93 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
dot icon16/08/1993
Secretary resigned;new director appointed
dot icon16/08/1993
New secretary appointed;director resigned;new director appointed
dot icon30/11/1992
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
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.90K
-
0.00
3.81K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Ayelet
Director
21/07/1993 - 16/05/1994
3
Simmonds, Robert Irving
Director
21/07/1993 - Present
3
Simmonds, Ayelet
Secretary
16/05/1994 - 19/10/2015
1
ALPHA SECRETARIAL LIMITED
Nominee Secretary
30/11/1992 - 21/07/1993
1710
ALPHA DIRECT LIMITED
Nominee Director
30/11/1992 - 21/07/1993
865

Persons with Significant Control

1
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 AYRO LIMITED

AYRO LIMITED is an(a) Active company incorporated on 30/11/1992 with the registered office located at 34 South Molton Street, London W1K 5RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYRO LIMITED?

toggle

AYRO LIMITED is currently Active. It was registered on 30/11/1992 .

Where is AYRO LIMITED located?

toggle

AYRO LIMITED is registered at 34 South Molton Street, London W1K 5RG.

What does AYRO LIMITED do?

toggle

AYRO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AYRO LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2024-11-30.