Aimrok Holdings Ltd HOVE


Founded in 2016, Aimrok Holdings, classified under reg no. 10409006 is an active company. Currently registered at The Old Casino, 28 BN3 2PJ, Hove the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2021/10/31.

The firm has 2 directors, namely Jason S., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 27 September 2018 and Jason S. has been with the company for the least time - from 13 August 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Saskia S. who worked with the the firm until 8 December 2017.

Aimrok Holdings Ltd Address / Contact

Office Address The Old Casino, 28
Office Address2 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10409006
Date of Incorporation Tue, 4th Oct 2016
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jason S.

Position: Director

Appointed: 13 August 2020

Andrew C.

Position: Director

Appointed: 27 September 2018

Jason S.

Position: Director

Appointed: 08 December 2017

Resigned: 27 September 2018

Bhavna P.

Position: Director

Appointed: 04 October 2016

Resigned: 27 September 2018

Thomas K.

Position: Director

Appointed: 04 October 2016

Resigned: 27 September 2018

Saskia S.

Position: Secretary

Appointed: 04 October 2016

Resigned: 08 December 2017

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Diamond Life Development Ltd from Purley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jason S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas K., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Diamond Life Development Ltd

14 Russell Hill Road, Purley, CR8 2LA, England

Legal authority 2006 Small Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 11484351
Notified on 27 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason S.

Notified on 4 October 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas K.

Notified on 4 October 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control
25-50% voting rights

Bhavna P.

Notified on 4 October 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand142 660    
Current Assets2 679 4523 520 0494 513 5227 940 40416 615 183
Debtors42 019    
Net Assets Liabilities-42 697-42 698-42 698  
Other Debtors21 143    
Total Inventories2 494 774    
Other
Amounts Owed By Associates1    
Bank Borrowings Overdrafts1 610 000    
Creditors1 610 0001 532 4704 556 2207 983 10217 313 925
Net Current Assets Liabilities1 567 3031 489 772-42 698-42 698-698 742
Other Creditors1 112 150    
Total Assets Less Current Liabilities1 567 3041 489 772-42 698-42 697-38 697
Trade Creditors Trade Payables-1    
Fixed Assets    660 045

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (9 pages)

Company search