Aimu Tech Ltd NORTHWOOD


Aimu Tech started in year 2015 as Private Limited Company with registration number 09494878. The Aimu Tech company has been functioning successfully for ten years now and its status is active. The firm's office is based in Northwood at 7a Wolsey Road. Postal code: HA6 2HN.

The firm has one director. Manish G., appointed on 14 February 2025. There are currently no secretaries appointed. As of 9 July 2025, there were 3 ex directors - Saraswati A., Shivender D. and others listed below. There were no ex secretaries.

Aimu Tech Ltd Address / Contact

Office Address 7a Wolsey Road
Town Northwood
Post code HA6 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09494878
Date of Incorporation Tue, 17th Mar 2015
Industry Business and domestic software development
Industry Public relations and communications activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Manish G.

Position: Director

Appointed: 14 February 2025

Saraswati A.

Position: Director

Appointed: 01 July 2020

Resigned: 28 July 2021

Shivender D.

Position: Director

Appointed: 23 September 2019

Resigned: 14 February 2025

Vimmi A.

Position: Director

Appointed: 17 March 2015

Resigned: 01 July 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Manish G. 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 Shivender D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Vimmi A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Manish G.

Notified on 14 February 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shivender D.

Notified on 1 May 2021
Ceased on 14 February 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vimmi A.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth100        
Balance Sheet
Cash Bank On Hand1 4281507 0926 93812 7582 01750022 498 
Current Assets5 48817 84918 77837 18565 776201 54291722 91582 594
Debtors4 06018 00011 68630 24753 018199 525417417 
Net Assets Liabilities1001931941 37640 39640 858338 743371 926223 282
Property Plant Equipment2 7783 0832 3821 8442 1735 98773 86182 79072 031
Cash Bank In Hand1 428        
Net Assets Liabilities Including Pension Asset Liability100        
Tangible Fixed Assets2 778        
Reserves/Capital
Called Up Share Capital100        
Shareholder Funds100        
Other
Version Production Software 11111111
Accumulated Depreciation Impairment Property Plant Equipment37861 4872 0252 4443 45310 01227 48842 852
Additions Other Than Through Business Combinations Property Plant Equipment 1 088  7484 82374 43326 4054 605
Average Number Employees During Period    3321 
Creditors8 16620 74020 96637 65327 553116 671224 881369 153290 247
Fixed Assets2 7783 0832 3821 8442 1735 98773 86182 79072 031
Increase From Depreciation Charge For Year Property Plant Equipment 7837015384191 0096 55917 47615 364
Net Current Assets Liabilities2 6782 8902 18846838 22384 871223 964346 238207 653
Number Shares Allotted100100100100100100100100 
Number Shares Authorised100100100100100100100100 
Par Value Share11111111 
Property Plant Equipment Gross Cost2 7813 8693 8693 8694 6179 44083 873110 278114 883
Total Assets Less Current Liabilities1001931941 37640 39690 858150 103263 448135 622
Creditors Due Within One Year8 166        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions2 781        
Tangible Fixed Assets Cost Or Valuation2 781        
Tangible Fixed Assets Depreciation3        
Tangible Fixed Assets Depreciation Charged In Period3        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Fri, 14th Feb 2025
filed on: 14th, February 2025
Free Download (1 page)

Company search