AYUDAR LTD

Register to unlock more data on OkredoRegister

AYUDAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297570

Incorporation date

16/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1988)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-09-30
dot icon28/08/2025
Registered office address changed from 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 5 Brayford Square London E1 0SG on 2025-08-28
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon18/04/2023
Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP England to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-04-18
dot icon05/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-09-30
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon23/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/02/2019
Director's details changed for Mr Nigel Malcolm Mansfield on 2018-06-04
dot icon11/02/2019
Secretary's details changed for Mr Nigel Malcolm Mansfield on 2019-02-11
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX to Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP on 2016-09-28
dot icon07/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Andrew Fletcher as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Director's details changed for Mr Nigel Malcolm Mansfield on 2012-09-01
dot icon09/10/2012
Secretary's details changed for Mr Nigel Malcolm Mansfield on 2012-09-01
dot icon23/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Nigel Malcolm Mansfield on 2010-03-28
dot icon17/05/2010
Director's details changed for Mr John Raymond Grant Mansfield on 2010-03-28
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Appointment of Mr Andrew David Fletcher as a director
dot icon11/05/2009
Return made up to 28/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Secretary appointed nigel malcolm mansfield
dot icon23/10/2008
Return made up to 28/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/09/2007
Secretary resigned;director resigned
dot icon19/04/2007
Return made up to 28/03/07; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 28/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 28/03/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Director resigned
dot icon27/04/2004
Secretary resigned;director resigned
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Return made up to 28/03/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 28/03/03; full list of members
dot icon05/02/2003
New director appointed
dot icon21/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon08/05/2002
Return made up to 28/03/02; full list of members
dot icon08/05/2002
Ad 28/03/02--------- £ si 127@1=127 £ ic 3556/3683
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/12/2001
Ad 05/06/01--------- £ si 20@1=20 £ ic 3536/3556
dot icon13/07/2001
New director appointed
dot icon25/06/2001
Ad 05/06/01--------- £ si 10@1=10 £ ic 3526/3536
dot icon25/06/2001
Ad 05/06/01--------- £ si 10@1=10 £ ic 3516/3526
dot icon25/06/2001
Ad 05/06/01--------- £ si 10@1=10 £ ic 3506/3516
dot icon25/06/2001
Ad 05/06/01--------- £ si 6@1=6 £ ic 3500/3506
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Registered office changed on 25/06/01 from: norman cnr 41 church lane fulbourn cambridge CB1 5EP
dot icon04/06/2001
Certificate of change of name
dot icon15/05/2001
Return made up to 28/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon18/04/2000
Return made up to 28/03/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon25/04/1999
Return made up to 28/03/99; no change of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon06/05/1998
Return made up to 28/03/98; full list of members
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon07/04/1997
Registered office changed on 07/04/97 from: sheratonhouse castle park cambridge CB3 oax
dot icon07/04/1997
Return made up to 28/03/97; no change of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 28/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon24/08/1994
Return made up to 28/03/94; no change of members
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/06/1993
Return made up to 28/03/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon05/07/1992
Full accounts made up to 1991-03-31
dot icon05/07/1992
Return made up to 28/03/92; full list of members
dot icon22/10/1991
Registered office changed on 22/10/91 from: alpha house countesthorpe road leicester
dot icon06/08/1991
Full accounts made up to 1990-03-31
dot icon23/05/1991
Return made up to 28/03/91; no change of members
dot icon10/12/1990
Full accounts made up to 1989-03-31
dot icon17/08/1990
Return made up to 28/03/90; full list of members
dot icon01/08/1990
Registered office changed on 01/08/90 from: suite 7 coach house cloisters 10 hitchin street baldock herts SG7 6AE
dot icon12/06/1989
Particulars of mortgage/charge
dot icon26/04/1989
Wd 13/04/89 ad 30/03/89--------- £ si 3498@1=3498 £ ic 2/3500
dot icon26/04/1989
Nc inc already adjusted
dot icon26/04/1989
Resolutions
dot icon20/04/1989
Registered office changed on 20/04/89 from: warren point babbage road stevenage herts SG1 2EQ
dot icon20/10/1988
Memorandum and Articles of Association
dot icon20/10/1988
Resolutions
dot icon20/10/1988
Registered office changed on 20/10/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon20/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.01K
-
0.00
4.01K
-
2022
0
4.01K
-
0.00
-
-
2022
0
4.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Andrew
Director
30/09/2009 - 30/08/2012
11
Hard, Kevin James
Director
31/12/2002 - 15/07/2004
4
Mansfield, Nigel Malcolm
Director
05/06/2001 - Present
3
Macdonald, Kenneth
Director
03/06/2001 - 29/08/2007
-
Nicholson, Steven
Director
03/06/2001 - 29/10/2002
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYUDAR LTD

AYUDAR LTD is an(a) Active company incorporated on 16/09/1988 with the registered office located at 5 Brayford Square, London E1 0SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYUDAR LTD?

toggle

AYUDAR LTD is currently Active. It was registered on 16/09/1988 .

Where is AYUDAR LTD located?

toggle

AYUDAR LTD is registered at 5 Brayford Square, London E1 0SG.

What does AYUDAR LTD do?

toggle

AYUDAR LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AYUDAR LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.