Company NameAikmo Trading Limited
DirectorsKevin Miceal O'Sullivan and Michael Stevenson
Company StatusActive
Company Number04779531
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameDr Kevin Miceal O'Sullivan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Innovation Centre Wellington Way
Airfield Business Park
Market Harborough
Leicestershire
LE16 7WB
Secretary NameMrs Teresa May O'Sullivan
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarborough Innovation Centre Wellington Way
Airfield Business Park
Market Harborough
Leicestershire
LE16 7WB
Director NameMr Michael Stevenson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(12 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Innovation Centre Wellington Way
Airfield Business Park
Market Harborough
Leicestershire
LE16 7WB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Teresa May O'Sullivan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Elizabeth Drive
Scarborough
North Yorkshire
YO13 0SR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01723 507080
Telephone regionScarborough

Location

Registered AddressLongmires 200a Stockport Road
Timperley
Altrincham
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

305k at £1Aikmo Medical LTD
75.31%
Ordinary
100k at £1Kevin Miceal O'sullivan
24.69%
Ordinary A

Financials

Year2014
Net Worth£22,779
Cash£22,971
Current Liabilities£202,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

4 June 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 October 2003Delivered on: 4 November 2003
Satisfied on: 19 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 May 2023Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 23 May 2023 (1 page)
20 April 2023Resolutions
  • RES13 ‐ Cision making process both quorum and voting purposes ,dirctors the company the ourpose shares 24/03/2023
(2 pages)
24 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
21 September 2022Appointment of Mrs Shneen Stevenson as a director on 16 September 2022 (2 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (7 pages)
30 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 February 2020Registered office address changed from 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ England to C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ on 14 February 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ on 31 October 2019 (1 page)
31 October 2019Change of details for Aikmo Medical Limited as a person with significant control on 31 October 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
22 May 2018Change of details for Aikmo Medical Limited as a person with significant control on 16 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Michael Stevenson on 2 May 2018 (2 pages)
2 May 2018Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2 May 2018 (1 page)
2 May 2018Director's details changed for Mr Kevin Miceal O'sullivan on 2 May 2018 (2 pages)
2 May 2018Secretary's details changed for Mrs Teresa May O'sullivan on 2 May 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Director's details changed for Dr Kevin Miceal O'sullivan on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Mrs Teresa May O'sullivan on 18 September 2017 (1 page)
18 September 2017Director's details changed for Dr Kevin Miceal O'sullivan on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Mrs Teresa May O'sullivan on 18 September 2017 (1 page)
3 August 2017Director's details changed for Dr Kevin Miceal O'sullivan on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Dr Kevin Miceal O'sullivan on 3 August 2017 (2 pages)
1 August 2017Director's details changed for Dr Kevin Miceal O'sullivan on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Dr Kevin Miceal O'sullivan on 1 August 2017 (2 pages)
8 June 2017Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 June 2017 (1 page)
8 June 2017Director's details changed for Mr Michael Stevenson on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Michael Stevenson on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 June 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 405,002
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 405,002
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 405,002
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 405,002
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 405,000
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 405,000
(6 pages)
1 March 2016Appointment of Mr Michael Stevenson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Michael Stevenson as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Teresa May O'sullivan as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Teresa May O'sullivan as a director on 1 March 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 405,000
(6 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 405,000
(6 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 405,000
(6 pages)
2 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 405,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Satisfaction of charge 1 in full (1 page)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
11 June 2013Registration of charge 047795310002 (44 pages)
11 June 2013Registration of charge 047795310002 (44 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 29/05/08; full list of members (4 pages)
20 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 29/05/07; full list of members (2 pages)
31 July 2007Return made up to 29/05/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Ad 30/06/04--------- £ si 120000@1=120000 £ ic 285000/405000 (2 pages)
7 October 2004Ad 30/06/04--------- £ si 120000@1=120000 £ ic 285000/405000 (2 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Ad 31/03/04--------- £ si 75000@1=75000 £ ic 210000/285000 (2 pages)
3 June 2004Ad 31/03/04--------- £ si 75000@1=75000 £ ic 210000/285000 (2 pages)
3 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
3 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Ad 15/09/03--------- £ si 209999@1=209999 £ ic 1/210000 (2 pages)
21 October 2003Ad 15/09/03--------- £ si 209999@1=209999 £ ic 1/210000 (2 pages)
22 August 2003Nc inc already adjusted 01/08/03 (1 page)
22 August 2003Nc inc already adjusted 01/08/03 (1 page)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 May 2003Incorporation (18 pages)
29 May 2003Incorporation (18 pages)