Company NameAim Edge Ltd
DirectorShuja Rehman
Company StatusActive
Company Number07635530
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameAlfatah Traders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shuja Rehman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Parkway 5, Parkway Business Centre 300 Pr
Manchester
M14 7HR
Director NameMrs Sania Rehman
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address622a Stockport Road
Manchester
M13 0SH

Location

Registered AddressSuit 2, Parkway 5 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Sania Rehman
50.00%
Ordinary
50 at £1Shuja Rehman
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,934
Current Liabilities£4,934

Accounts

Latest Accounts26 July 2022 (1 year, 9 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
26 April 2023Total exemption full accounts made up to 26 July 2022 (5 pages)
22 February 2023Second filing of Confirmation Statement dated 17 June 2022 (3 pages)
17 June 2022Confirmation statement made on 19 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
(5 pages)
8 June 2022Registered office address changed from Suit 2, Parkway 5 Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M147HR on 8 June 2022 (1 page)
17 May 2022Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Emerson Business Centre 300 Princess Road Manchester M14 7HR on 17 May 2022 (1 page)
26 April 2022Total exemption full accounts made up to 26 July 2021 (5 pages)
23 June 2021Statement of capital following an allotment of shares on 20 May 2020
  • GBP 200
(3 pages)
23 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 26 July 2020 (5 pages)
27 July 2020Total exemption full accounts made up to 26 July 2019 (4 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
11 May 2020Director's details changed for Mr Shuja Rehman on 8 May 2020 (2 pages)
11 May 2020Change of details for Mr Shuja Rehman as a person with significant control on 8 May 2020 (2 pages)
27 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
12 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 27 July 2018 (3 pages)
19 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 27 July 2017 (3 pages)
2 January 2018Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page)
2 January 2018Director's details changed for Mr Shuja Rehman on 1 January 2018 (2 pages)
18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 27 July 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 27 July 2016 (3 pages)
28 July 2017Current accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
28 July 2017Current accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
3 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 May 2016Termination of appointment of Sania Rehman as a director on 1 August 2015 (1 page)
22 May 2016Termination of appointment of Sania Rehman as a director on 1 August 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
9 February 2016Company name changed alfatah traders LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed alfatah traders LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 29 July 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 29 July 2014 (3 pages)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Director's details changed for Mrs Sania Rehman on 1 February 2013 (2 pages)
18 December 2014Director's details changed for Mr Shuja Rehman on 1 February 2013 (2 pages)
18 December 2014Director's details changed for Mrs Sania Rehman on 1 February 2013 (2 pages)
18 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Director's details changed for Mr Shuja Rehman on 1 February 2013 (2 pages)
18 December 2014Director's details changed for Mr Shuja Rehman on 1 February 2013 (2 pages)
18 December 2014Director's details changed for Mrs Sania Rehman on 1 February 2013 (2 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 July 2013 (3 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
16 September 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN England on 16 September 2013 (1 page)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Mrs Sania Rehman on 19 August 2013 (2 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Registered office address changed from 44 Briarfield Road Stockport Greater Manchester SK4 5HZ United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 44 Briarfield Road Stockport Greater Manchester SK4 5HZ United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mrs Sania Rehman on 19 August 2013 (2 pages)
16 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
16 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
9 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 100
(3 pages)
1 September 2011Appointment of Mr Shuja Rehman as a director (2 pages)
1 September 2011Appointment of Mr Shuja Rehman as a director (2 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)