Aryha Ltd MANCHESTER


Aryha Ltd is a private limited company located at 2603 South Tower Owen Street, Deansgate Square, Manchester M15 4TQ. 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 2018-02-14, this 6-year-old company is run by 1 director.
Director Cobi H., appointed on 14 February 2018.
The company is officially categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910), "retail sale of clothing in specialised stores" (Standard Industrial Classification code: 47710), "retail sale via stalls and markets of textiles, clothing and footwear" (Standard Industrial Classification code: 47820).
The latest confirmation statement was sent on 2023-08-23 and the deadline for the subsequent filing is 2024-09-06. Likewise, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Aryha Ltd Address / Contact

Office Address 2603 South Tower Owen Street
Office Address2 Deansgate Square
Town Manchester
Post code M15 4TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11206645
Date of Incorporation Wed, 14th Feb 2018
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 28th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Cobi H.

Position: Director

Appointed: 14 February 2018

Jakub O.

Position: Director

Appointed: 25 July 2022

Resigned: 20 April 2023

Jack C.

Position: Director

Appointed: 23 April 2019

Resigned: 26 September 2019

Josh H.

Position: Director

Appointed: 14 February 2018

Resigned: 26 September 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Cobi H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jakub O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jack C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cobi H.

Notified on 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jakub O.

Notified on 6 September 2022
Ceased on 20 April 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jack C.

Notified on 23 February 2019
Ceased on 26 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Josh H.

Notified on 14 February 2018
Ceased on 23 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets6 64311 6498 1708 6863 783
Cash Bank On Hand2 0723 9221345 686 
Total Inventories4 5717 7278 0363 000 
Net Assets Liabilities -7 436-19 525-36 834 
Other
Description Principal Activities    47 710
Creditors11 22219 0854 5003 58342 587
Total Assets   8 6863 783
Total Liabilities   8 6863 783
Consideration Received For Shares Issued In Period1    
Net Current Assets Liabilities-4 579-7 436-15 110-33 251 
Number Shares Issued Fully Paid30    
Other Creditors11 22219 08522 78040 937 
Par Value Share0    
Total Assets Less Current Liabilities-4 579-7 436-15 025-33 251 
Accumulated Amortisation Impairment Intangible Assets  85170 
Average Number Employees During Period 111 
Bank Borrowings Overdrafts  4 5003 583 
Increase From Amortisation Charge For Year Intangible Assets  8585 
Intangible Assets  85  
Intangible Assets Gross Cost  170  
Total Additions Including From Business Combinations Intangible Assets  170  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 2603 South Tower Owen Street Deansgate Square Manchester M15 4TQ England on 2023/12/11 to Office 8 Minuteman House 8 Langley Road Watford WD17 4PT
filed on: 11th, December 2023
Free Download (1 page)

Company search