AYTANS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AYTANS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457096

Incorporation date

19/12/2007

Size

Dormant

Contacts

Registered address

Registered address

107-115 Whitechapel Road, London E1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon25/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon20/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon28/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon27/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/08/2020
Director's details changed for Mr Jagtar Singh Aytan on 2020-08-01
dot icon06/08/2020
Secretary's details changed for Sajjan Singh Aytan on 2020-08-01
dot icon06/08/2020
Director's details changed for Mr Jagtar Singh Aytan on 2020-08-01
dot icon06/08/2020
Secretary's details changed for Sajjan Singh Aytan on 2020-08-01
dot icon20/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon01/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon27/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon20/02/2015
Registered office address changed from 107-115 Whitechapel Road London E1 1DT England to 107-115 Whitechapel Road London E1 1DT on 2015-02-20
dot icon20/02/2015
Registered office address changed from C/O C/O Dawn & Co 38 Langham Street London W1W 7AR to 107-115 Whitechapel Road London E1 1DT on 2015-02-20
dot icon14/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 2011-01-05
dot icon02/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Jagtar Singh Aytan on 2009-10-01
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Return made up to 19/12/08; full list of members
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon21/12/2007
Registered office changed on 21/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
Director resigned
dot icon19/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Corporate Secretary
19/12/2007 - 19/12/2007
983
QA NOMINEES LIMITED
Corporate Director
19/12/2007 - 19/12/2007
964
Aytan, Jagtar Singh
Director
19/12/2007 - Present
26
Aytan, Sajjan Singh
Secretary
19/12/2007 - Present
1

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 AYTANS HOLDINGS LIMITED

AYTANS HOLDINGS LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at 107-115 Whitechapel Road, London E1 1DT. 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 AYTANS HOLDINGS LIMITED?

toggle

AYTANS HOLDINGS LIMITED is currently Active. It was registered on 19/12/2007 .

Where is AYTANS HOLDINGS LIMITED located?

toggle

AYTANS HOLDINGS LIMITED is registered at 107-115 Whitechapel Road, London E1 1DT.

What does AYTANS HOLDINGS LIMITED do?

toggle

AYTANS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AYTANS HOLDINGS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-19 with updates.