AYU TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AYU TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10885164

Incorporation date

26/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2017)
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2024
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon02/12/2024
Second filing of Confirmation Statement dated 2022-08-01
dot icon02/12/2024
Second filing of Confirmation Statement dated 2018-06-19
dot icon29/11/2024
Statement of capital following an allotment of shares on 2022-05-30
dot icon29/11/2024
Statement of capital following an allotment of shares on 2022-04-22
dot icon29/11/2024
Statement of capital following an allotment of shares on 2021-10-12
dot icon28/11/2024
Resolutions
dot icon22/11/2024
Change of details for Angus Morison as a person with significant control on 2023-12-01
dot icon22/11/2024
Director's details changed for Angus Morison on 2023-12-01
dot icon22/11/2024
Confirmation statement made on 2024-08-01 with updates
dot icon22/11/2024
Registered office address changed from Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2024-11-22
dot icon20/11/2024
Change of details for Angus Morison as a person with significant control on 2022-04-22
dot icon25/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Second filing to change the details of Angus Morison as a director
dot icon14/06/2024
Second filing to change the details of Angus Morison as a person with significant control
dot icon10/05/2024
Appointment of Ms Ella Frances Hayward as a director on 2024-05-10
dot icon13/04/2024
Micro company accounts made up to 2023-07-31
dot icon29/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon05/09/2023
Change of details for Mr Angus Morison as a person with significant control on 2019-08-01
dot icon05/09/2023
Director's details changed for Mr Angus Morison on 2019-08-01
dot icon25/05/2023
Appointment of Ohs Secretaries Limited as a secretary on 2023-05-04
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/11/2022
Termination of appointment of Ella Frances Hayward as a director on 2022-11-14
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon15/04/2020
Appointment of Ms Ella Frances Hayward as a director on 2020-03-16
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon10/05/2018
Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ on 2018-05-10
dot icon10/05/2018
Registered office address changed from Ashleigh Cottage Pipehouse Freshford Bath BA2 7UJ United Kingdom to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2018-05-10
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon26/07/2017
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
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.17K
-
0.00
-
-
2022
6
25.65K
-
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
OHS SECRETARIES LIMITED
Corporate Secretary
04/05/2023 - Present
659
Mr Angus Morison
Director
01/08/2019 - Present
2
Hayward, Ella Frances
Director
16/03/2020 - 14/11/2022
-
Hayward, Ella Frances
Director
10/05/2024 - Present
-

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 AYU TECHNOLOGIES LIMITED

AYU TECHNOLOGIES LIMITED is an(a) Active company incorporated on 26/07/2017 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 3 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 AYU TECHNOLOGIES LIMITED?

toggle

AYU TECHNOLOGIES LIMITED is currently Active. It was registered on 26/07/2017 .

Where is AYU TECHNOLOGIES LIMITED located?

toggle

AYU TECHNOLOGIES LIMITED is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does AYU TECHNOLOGIES LIMITED do?

toggle

AYU TECHNOLOGIES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for AYU TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-01 with updates.