Aitus Commercial Ltd ELY


Founded in 2017, Aitus Commercial, classified under reg no. 10644919 is an active company. Currently registered at Peacock House CB7 4ES, Ely the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Fiona T., appointed on 1 March 2017. There are currently no secretaries appointed. As of 1 June 2024, there were 2 ex secretaries - Thomas M., Aaron T. and others listed below. There were no ex directors.

Aitus Commercial Ltd Address / Contact

Office Address Peacock House
Office Address2 32 St. Marys Street
Town Ely
Post code CB7 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 10644919
Date of Incorporation Wed, 1st Mar 2017
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Fiona T.

Position: Director

Appointed: 01 March 2017

Thomas M.

Position: Secretary

Appointed: 12 January 2018

Resigned: 03 April 2018

Aaron T.

Position: Secretary

Appointed: 01 March 2017

Resigned: 12 January 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Aitus Group Holdings Limited from Ely, United Kingdom. This PSC is categorised 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. The second entity in the persons with significant control register is Fiona T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Aaron T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aitus Group Holdings Limited

Peacock House 32 St Marys Street, Ely, Cambridgeshire, CB7 4ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiona T.

Notified on 1 March 2017
Ceased on 9 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Aaron T.

Notified on 1 March 2017
Ceased on 9 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    4 0098 076
Current Assets2621 3811 01618 7336 176266 010
Debtors    12 864257 934
Net Assets Liabilities    350 544370 737
Other Debtors    12 197257 480
Property Plant Equipment    858 805875 425
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 5005 0901 5971 450 
Accumulated Depreciation Impairment Property Plant Equipment    31 44940 407
Additions Other Than Through Business Combinations Property Plant Equipment     578
Average Number Employees During Period    11
Bank Borrowings Overdrafts    14 4415 196
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    398 804398 804
Creditors3 6351 03564 92914 72818 90611 913
Depreciation Rate Used For Property Plant Equipment     10
Fixed Assets249 685252 663470 135457 918447 554 
Increase From Depreciation Charge For Year Property Plant Equipment     8 958
Net Current Assets Liabilities-3 038695-62 3908 924-2 033254 097
Other Creditors    1 4501 854
Other Taxation Social Security Payable    1 9203 585
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3353491 5234 91910 697 
Property Plant Equipment Gross Cost    890 254915 832
Taxation Including Deferred Taxation Balance Sheet Subtotal    113 286117 441
Total Assets Less Current Liabilities246 647253 358407 745466 842446 9711 129 522
Total Increase Decrease From Revaluations Property Plant Equipment     25 000
Trade Creditors Trade Payables    1 0951 278
Trade Debtors Trade Receivables    667454

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On May 9, 2024 director's details were changed
filed on: 9th, May 2024
Free Download (2 pages)

Company search