Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIIM INTERNATIONAL LIMITED
Company Information for

AIIM INTERNATIONAL LIMITED

111/113 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4XP,
Company Registration Number
03297083
Private Limited Company
Active

Company Overview

About Aiim International Ltd
AIIM INTERNATIONAL LIMITED was founded on 1996-12-20 and has its registered office in Evesham. The organisation's status is listed as "Active". Aiim International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIIM INTERNATIONAL LIMITED
 
Legal Registered Office
111/113 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4XP
Other companies in WR1
 
Filing Information
Company Number 03297083
Company ID Number 03297083
Date formed 1996-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684739579  
Last Datalog update: 2024-04-06 22:00:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIIM INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIIM INTERNATIONAL LIMITED
The following companies were found which have the same name as AIIM INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIIM INTERNATIONAL SERVICES PTY LTD NSW 2640 Active Company formed on the 2012-11-16

Company Officers of AIIM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET WALTHER WINTON
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS MANCINI
Director 1997-03-21 2017-06-23
THEDRA WHITE
Company Secretary 2004-04-04 2013-03-20
MARGARET LINAUGH
Company Secretary 2002-03-04 2004-04-04
MARGARET LINAUGH
Director 2002-03-04 2004-04-04
RICHARD PALAREA
Company Secretary 2001-07-01 2002-03-04
RICHARD PALAREA
Director 2001-07-01 2002-03-04
STEVEN W LOWE
Company Secretary 2000-10-01 2001-07-01
STEVEN W LOWE
Director 2000-10-01 2001-07-01
PRISCILLA EMERY
Company Secretary 1998-10-30 2000-10-01
PRISCILLA EMERY
Director 1998-10-30 2000-10-01
JAY KENNETH ALTHOUSE
Director 1997-03-21 1998-10-30
PHILIP EVINS
Company Secretary 1996-12-20 1998-10-17
PHILIP EVINS
Director 1996-12-20 1998-10-17
JANET DAWN EVINS
Director 1997-04-04 1998-09-30
JANET DAWN EVINS
Director 1996-12-20 1997-03-21
JPCORS LIMITED
Nominated Secretary 1996-12-20 1996-12-20
JPCORD LIMITED
Nominated Director 1996-12-20 1996-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31DIRECTOR APPOINTED MISS TORI MILLER LIU
2023-08-31APPOINTMENT TERMINATED, DIRECTOR MARGARET WALTHER WINTON
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-02-24CH01Director's details changed for Mrs Margaret Walther Winton on 2022-02-24
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM Office One Broomhall Business Centre Broomhall Lane Worcester Worcestershire WR5 2NT United Kingdom
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Office One Broomhall Business Centre Lower Broomhall Farm Broomhall Worcestershire WR5 2NT United Kingdom
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MANCINI
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AP01DIRECTOR APPOINTED MRS MARGARET WALTHER WINTON
2017-06-23TM01Termination of appointment of a director
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1;USD 3598000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1;USD 3598000
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 8 Canalside Lowesmoor Wharf Worcester WR1 2RR
2015-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-09AUDAUDITOR'S RESIGNATION
2015-07-09AUDAUDITOR'S RESIGNATION
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1;USD 3598000
2015-04-01AR0121/03/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1;USD 3598000
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0121/03/13 ANNUAL RETURN FULL LIST
2013-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY THEDRA WHITE
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for John Francis Mancini on 2012-03-21
2012-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / THEDRA WHITE / 21/03/2012
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21AR0121/03/11 FULL LIST
2010-12-21AR0120/12/10 FULL LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0120/12/09 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MANCINI / 01/03/2010
2010-03-02AD02SAIL ADDRESS CREATED
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-13363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-08-20AUDAUDITOR'S RESIGNATION
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01AUDAUDITOR'S RESIGNATION
2005-01-19363sRETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS
2005-01-19288bDIRECTOR RESIGNED
2005-01-10AUDAUDITOR'S RESIGNATION
2004-05-10288bSECRETARY RESIGNED
2004-05-10288aNEW SECRETARY APPOINTED
2004-04-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-31363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-04288aNEW SECRETARY APPOINTED
2001-05-29363(288)SECRETARY RESIGNED
2001-05-29363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-05-0888(2)RAD 31/12/99--------- US$ SI 854@1000=854000 US$ IC 2744000/3598000
2001-03-05WRES04NC INC ALREADY ADJUSTED 31/12/99
2001-03-05123£ NC 10000/7010000 31/12/99
2001-03-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/99
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-17AUDAUDITOR'S RESIGNATION
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27288bDIRECTOR RESIGNED
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-22363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-11-16288bDIRECTOR RESIGNED
1998-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to AIIM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIIM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIIM INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIIM INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AIIM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIIM INTERNATIONAL LIMITED
Trademarks
We have not found any records of AIIM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIIM INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-01-08 GBP £350 External Training
Kent County Council 2016-01-08 GBP £350 External Training
Kent County Council 2015-08-06 GBP £400 External Training
Brighton & Hove City Council 2014-12-19 GBP £550 Support Services (SSC)
Kent County Council 2014-06-16 GBP £640 External Training
Brighton & Hove City Council 2013-12-13 GBP £1,000 Support Services (SSC)
London Borough of Brent 2010-11-11 GBP £1,720 Training - Short Courses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIIM INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIIM INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIIM INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1