Aimed Events Ltd HORSHAM


Aimed Events started in year 2014 as Private Limited Company with registration number 09134050. The Aimed Events company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Horsham at First Floor North Suite. Postal code: RH12 1AG. Since Friday 10th November 2017 Aimed Events Ltd is no longer carrying the name Qaqc Europe.

The company has one director. Freddy W., appointed on 16 July 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex secretary - Nicholas M.. There were no ex directors.

Aimed Events Ltd Address / Contact

Office Address First Floor North Suite
Office Address2 Sanford Walk
Town Horsham
Post code RH12 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09134050
Date of Incorporation Wed, 16th Jul 2014
Industry Activities of exhibition and fair organisers
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Freddy W.

Position: Director

Appointed: 16 July 2014

Nicholas M.

Position: Secretary

Appointed: 09 November 2017

Resigned: 16 April 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Freddy W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is E J White Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company with shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Freddy W.

Notified on 27 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

E J White Limited

Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company With Shares
Country registered England
Place registered England
Registration number 04340548
Notified on 1 October 2019
Ceased on 27 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Freddy W.

Notified on 1 December 2017
Ceased on 1 November 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

One World Media Limited

Legal authority Companies Act
Legal form Limited Company By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09133963
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Qaqc Europe November 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth11      
Balance Sheet
Current Assets 11115 394158 59232 89653 366139 941
Net Assets Liabilities  1-71 615-367 271-337 105-508 828-444 024
Debtors11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Average Number Employees During Period     454
Creditors   271 962635 827297 670185 333130 367
Fixed Assets    2 0993 3893 7773 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases       25 750
Net Current Assets Liabilities 11-71 615-369 370-42 824-327 272-317 124
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   84 953107 865 7 4654 666
Total Assets Less Current Liabilities11 -71 615-367 271-39 435-323 495-313 657
Advances Credits Directors      651 
Amounts Owed By Group Undertakings Other Participating Interests11      
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
Free Download (1 page)

Company search