Aestimo Technologies Limited LONDON


Aestimo Technologies Limited is a private limited company situated at Kemp House Kemp House, 160 City Road, London EC1V 2NX. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-26, this 6-year-old company is run by 1 director.
Director Georges D., appointed on 26 July 2017.
The company is officially categorised as "financial management" (Standard Industrial Classification: 70221), "fund management activities" (Standard Industrial Classification code: 66300).
The latest confirmation statement was sent on 2023-07-05 and the due date for the subsequent filing is 2024-07-19. Additionally, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Aestimo Technologies Limited Address / Contact

Office Address Kemp House Kemp House
Office Address2 160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10885688
Date of Incorporation Wed, 26th Jul 2017
Industry Financial management
Industry Fund management activities
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Georges D.

Position: Director

Appointed: 26 July 2017

Olivier V.

Position: Director

Appointed: 26 July 2017

Resigned: 05 November 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Georges D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Olivier V. This PSC has significiant influence or control over the company,.

Georges D.

Notified on 26 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olivier V.

Notified on 26 July 2017
Ceased on 5 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-02-09
Balance Sheet
Cash Bank On Hand402 68016 87139 29436231 65624 321 
Current Assets668 063431 21139 32621 48231 65624 3218
Debtors169 674340 7253221 120  8
Net Assets Liabilities 330 065-180 825-171 607-135 911-8618
Other Debtors59 677302 52832    
Property Plant Equipment1 8051 3541 016761571428 
Other
Accumulated Depreciation Impairment Property Plant Equipment6021 0531 3921 6461 8361 979 
Creditors38 075102 501200 00080 000160 00025 610 
Current Asset Investments95 70973 615     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 979
Disposals Property Plant Equipment      2 407
Fixed Assets     428 
Increase From Depreciation Charge For Year Property Plant Equipment602451338254190143 
Net Current Assets Liabilities629 988328 71018 159-92 36823 518-1 2898
Other Creditors 2 7505 318105 3185 0687 500 
Other Investments Other Than Loans 73 615     
Other Remaining Borrowings  200 00080 000160 000  
Other Taxation Social Security Payable   8 3942 81913 411 
Property Plant Equipment Gross Cost2 4072 4072 4072 4072 4072 407 
Total Assets Less Current Liabilities631 793330 06419 175-91 60724 089-8618
Trade Creditors Trade Payables21 32599 75115 8471382514 699 
Trade Debtors Trade Receivables  -221 120   
Accrued Liabilities16 7502 750     
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid1 365 9481 393 824     
Number Shares Issued Specific Share Issue 27 876     
Other Current Asset Investments Balance Sheet Subtotal95 70973 615     
Par Value Share11     
Prepayments Accrued Income28 16719 833     
Profit Loss-331 957-551 729     
Recoverable Value-added Tax22 08618 364     
Total Additions Including From Business Combinations Property Plant Equipment2 407      

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements