For Aisha Limited GRANTHAM


Founded in 2015, For Aisha, classified under reg no. 09781552 is an active company. Currently registered at 3 Castlegate NG31 6SF, Grantham the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd January 2018 For Aisha Limited is no longer carrying the name Cooking For Aisha.

The firm has 3 directors, namely Leighton P., Émelyne B. and Joy P.. Of them, Joy P. has been with the company the longest, being appointed on 5 July 2021 and Leighton P. and Émelyne B. have been with the company for the least time - from 27 October 2021. As of 27 April 2024, there were 5 ex directors - Emelyne B., Joy P. and others listed below. There were no ex secretaries.

For Aisha Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09781552
Date of Incorporation Thu, 17th Sep 2015
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Leighton P.

Position: Director

Appointed: 27 October 2021

Émelyne B.

Position: Director

Appointed: 27 October 2021

Joy P.

Position: Director

Appointed: 05 July 2021

Emelyne B.

Position: Director

Appointed: 27 October 2021

Resigned: 27 October 2021

Joy P.

Position: Director

Appointed: 05 July 2021

Resigned: 05 July 2021

Raymond H.

Position: Director

Appointed: 30 September 2019

Resigned: 27 October 2021

Jordan L.

Position: Director

Appointed: 05 April 2019

Resigned: 30 September 2019

Mark S.

Position: Director

Appointed: 17 September 2015

Resigned: 31 March 2023

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Meif Esem Equity Lp from London, England. The abovementioned PSC is categorised as "a limited partnership" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mark S. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Meif Esem Equity Lp, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 25-50% voting rights. This PSC , owns 50,01-75% shares and has 25-50% voting rights.

Meif Esem Equity Lp

Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number Lp019198
Notified on 28 September 2021
Nature of control: 25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 50,01-75% voting rights
25-50% shares

Meif Esem Equity Lp

C/O Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Lp019198
Notified on 5 April 2019
Ceased on 5 April 2019
Nature of control: 50,01-75% shares
25-50% voting rights

Mark S.

Notified on 27 June 2018
Ceased on 5 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Manish D.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cooking For Aisha January 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth120 196      
Balance Sheet
Cash Bank On Hand44 27475 85952 260242 093339 091197 412156 432
Current Assets204 774404 803358 924823 897557 397505 021568 674
Debtors132 678234 502139 925581 804154 616261 933174 171
Net Assets Liabilities 120 56164 033505 442143 355-491 145-1 590 731
Other Debtors 26219 77925 00027 41351 39836 256
Property Plant Equipment13 9319 35324 27026 92230 45027 65144 410
Total Inventories27 82294 442166 739 63 69045 676238 071
Cash Bank In Hand44 274      
Intangible Fixed Assets92 249      
Stocks Inventory27 822      
Tangible Fixed Assets13 931      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve196      
Shareholder Funds120 196      
Other
Accumulated Amortisation Impairment Intangible Assets69 012122 525160 570169 550178 530187 526188 185
Accumulated Depreciation Impairment Property Plant Equipment6 62911 95719 12924 20533 0519 92022 323
Additions Other Than Through Business Combinations Property Plant Equipment      29 162
Average Number Employees During Period1223457
Bank Borrowings     127 354118 576
Bank Borrowings Overdrafts  40 50040 5305 00048 924118 576
Convertible Bonds In Issue     437 2101 388 687
Corporation Tax Recoverable 9 660 7 595 72 87252 295
Creditors224 819332 331141 885101 325144 570346 019227 451
Fixed Assets106 18048 08924 96145 26339 81129 95666 632
Increase From Amortisation Charge For Year Intangible Assets 53 51338 0458 9808 9808 996659
Increase From Depreciation Charge For Year Property Plant Equipment 5 3287 1726 9228 8467 19412 403
Intangible Assets92 24938 73669118 3419 3612 30522 222
Intangible Assets Gross Cost161 261161 261161 261187 891187 891189 831210 407
Net Current Assets Liabilities-20 04572 472185 083561 504248 114-175 082-1 429 912
Other Creditors 1 90721 1 9541 267227 451
Other Remaining Borrowings    134 352227 451227 451
Other Taxation Social Security Payable  190 16 64614 90218 075
Property Plant Equipment Gross Cost20 56021 31043 39951 12763 50137 57166 733
Total Assets Less Current Liabilities120 196120 561210 044606 767287 925-145 126-1 363 280
Total Borrowings   141 855118 213473 373346 027
Trade Creditors Trade Payables40 048156 80794 861121 933128 543115 200247 156
Trade Debtors Trade Receivables118 766201 10199 789536 408112 942113 27785 620
Accrued Liabilities Deferred Income11 8806 1005 4502 9434 14571 175 
Corporation Tax Payable  13 189    
Creditors Due Within One Year190 758      
Disposals Property Plant Equipment  12 00022 089 57 057 
Intangible Fixed Assets Additions161 261      
Intangible Fixed Assets Aggregate Amortisation Impairment69 012      
Intangible Fixed Assets Amortisation Charged In Period69 012      
Intangible Fixed Assets Cost Or Valuation161 261      
Number Shares Allotted1 000      
Number Shares Issued Fully Paid 1 000501750 000   
Par Value Share1111   
Prepayments2 70416 55819 4945 4184 36912 880 
Provisions For Liabilities Balance Sheet Subtotal  4 126    
Recoverable Value-added Tax11 2086 9218637 3838 20011 290 
Share Capital Allotted Called Up Paid1 000      
Share Premium Account119 000      
Tangible Fixed Assets Additions20 560      
Tangible Fixed Assets Cost Or Valuation20 560      
Tangible Fixed Assets Depreciation6 629      
Tangible Fixed Assets Depreciation Charged In Period6 629      
Total Additions Including From Business Combinations Property Plant Equipment 75034 08929 81712 37431 127 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 846 30 325 
Nominal Value Shares Issued Specific Share Issue   1   
Provisions  4 126    
Total Additions Including From Business Combinations Intangible Assets   26 630 1 940 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, January 2024
Free Download (9 pages)

Company search

Advertisements