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

AIMSCO LIMITED

78 KINGSWAY, PETTS WOOD, ORPINGTON, BR5 1PT,
Company Registration Number
04836207
Private Limited Company
Active

Company Overview

About Aimsco Ltd
AIMSCO LIMITED was founded on 2003-07-17 and has its registered office in Orpington. The organisation's status is listed as "Active". Aimsco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIMSCO LIMITED
 
Legal Registered Office
78 KINGSWAY
PETTS WOOD
ORPINGTON
BR5 1PT
Other companies in BN21
 
Filing Information
Company Number 04836207
Company ID Number 04836207
Date formed 2003-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:25:31
Primary Source:Companies House
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 AIMSCO LIMITED
The following companies were found which have the same name as AIMSCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aimsco Corporation FTB Suspended Company formed on the 1957-07-15
AIMSCO CORPORATION Pennsylvannia Unknown
AIMSCO HEALTHCARE SDN. BHD. Active
AIMSCO INCORPORATED FL Inactive Company formed on the 1958-02-10
AIMSCO PTY LTD Active Company formed on the 2017-03-31
AIMSCO SHIPPING & TRADING KITCHENER ROAD Singapore 208511 Dissolved Company formed on the 2008-09-10
AIMSCO, INC. 620 KIRKLAND WAY STE 200 PO BOX 908 KIRKLAND WA 980830908 Dissolved Company formed on the 1968-12-24
AIMSCO, INC. 145 COUNTY ROAD 473 ALICE TX 78332 Forfeited Company formed on the 1989-03-20
Aimsco, L.L.C. Delaware Unknown
AIMSCOMP CONSULTING SERVICE, LLC 210 NE 6TH AVE DELRAY BEACH FL 33483 Inactive Company formed on the 2011-07-25
AIMSCONCEPTS.COM, INC. 12734 SW 209TH LANE MIAMI FL 33177 Inactive Company formed on the 2005-02-07
AIMSCOPE INSTRUMENT CO., LIMITED MNJ3686 RM B 1/F LA BLDG 66 CORPORATION ROAD CARDIFF GRANDETOWN, CARDIFF CF11 7AW Active Company formed on the 2010-11-02
AIMSCOPE LIMITED 22 CONSTABLE DRIVE WELLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4UX Dissolved Company formed on the 2003-08-28
AIMSCORE HOLDINGS CO. LTD British Columbia Active Company formed on the 2016-02-01
AIMSCOSI LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-02-21

Company Officers of AIMSCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHOTTON
Director 2003-08-13
JAMES DANIEL SHOTTON
Director 2016-04-15
VALERIE SHOTTON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MITCHELL
Director 2006-02-15 2016-02-01
GRAHAM RALPH
Director 2006-06-26 2016-01-06
PAUL CATER
Company Secretary 2003-08-13 2012-10-26
BRIAN QUICK
Director 2003-08-13 2011-03-08
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-07-17 2003-08-14
GD DIRECTORS LIMITED
Director 2003-07-17 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SHOTTON GILDREDGE NOMINEES LIMITED Director 2006-10-05 CURRENT 2001-08-29 Active
DAVID SHOTTON DAVAL RESEARCH LIMITED Director 2005-05-26 CURRENT 2005-05-16 Active - Proposal to Strike off
VALERIE SHOTTON GILDREDGE NOMINEES LIMITED Director 2012-10-08 CURRENT 2001-08-29 Active

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
2023-07-27CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-04-16MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHOTTON
2023-03-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GOULD
2023-03-19CESSATION OF DAVID SHOTTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHOTTON
2023-02-08CESSATION OF VALERIE SHOTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM 3 Beeston Place London SW1W 0JJ England
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE PATRICIA MCINTOSH
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SERGE MICHEL CANTACUZèNE
2021-10-21AP01DIRECTOR APPOINTED MR FRANK FAHA FOSTER
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HOYLE
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHOTTON
2020-06-23AP01DIRECTOR APPOINTED MR BERNARR TATE FOSTER
2020-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW WRIGHT
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE TAYLOR
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-11AP01DIRECTOR APPOINTED MR ROBERT ANDREW WRIGHT
2020-04-07AP01DIRECTOR APPOINTED MS CHANTELLE TAYLOR
2020-04-05AP01DIRECTOR APPOINTED MR SCOTT HOYLE
2020-03-05AP01DIRECTOR APPOINTED DR DEIRDRE PATRICIA MCINTOSH
2020-03-03AP01DIRECTOR APPOINTED MR SERGE CANTACUZèNE
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 78 Kingsway Petts Wood Kent BR5 1PT
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RODGER DAVID HEARN
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RODGER DAVID HEARN
2019-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-05AP01DIRECTOR APPOINTED DR DEIRDRE PATRICIA MCINTOSH
2019-04-02CH01Director's details changed for Mr Roger David Hearn on 2019-04-02
2019-03-26AP01DIRECTOR APPOINTED MR ROGER DAVID HEARN
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-04-21AP01DIRECTOR APPOINTED MR JAMES DANIEL SHOTTON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RALPH
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-19AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AP01DIRECTOR APPOINTED MRS VALERIE SHOTTON
2012-11-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CATER
2012-08-31AR0117/07/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION FULL
2011-10-17AR0117/07/11 FULL LIST
2011-04-21AA31/07/10 TOTAL EXEMPTION FULL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN QUICK
2010-08-09AR0117/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHOTTON / 17/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RALPH / 17/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN QUICK / 17/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 17/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CATER / 17/07/2010
2010-03-22AA31/07/09 TOTAL EXEMPTION FULL
2009-07-28363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN QUICK / 31/05/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHOTTON / 22/10/2008
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RALPH / 01/12/2008
2009-04-21AA31/07/08 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-24AA31/07/07 TOTAL EXEMPTION FULL
2007-07-19363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-08-11363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-11288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-07-27363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-10-20363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-26288bSECRETARY RESIGNED
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: SISTH FLOOR 90 FETTER LANE LONDON EC4A 1PT
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-08-2688(2)RAD 13/08/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIMSCO 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 AIMSCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIMSCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AIMSCO LIMITED

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

Trademark applications by AIMSCO LIMITED

AIMSCO LIMITED is the Original Applicant for the trademark AIMSPRO ™ (WIPO883468) through the WIPO on the 2005-09-27
Pharmaceutical preparations and substances for human and veterinary use.
Préparations et substances pharmaceutiques à usage humain et vétérinaire.
Productos y sustancias farmacéuticas para uso humano y veterinario.
AIMSCO LIMITED is the Original registrant for the trademark AIMSPRO ™ (79023305) through the USPTO on the 2005-09-27
Pharmaceutical preparations for human and veterinary use in the nature of an anti-inflammatory medication
AIMSCO LIMITED is the Original registrant for the trademark AIMSPRO ™ (85932246) through the USPTO on the 2013-05-14
Pharmaceutical preparations for human and veterinary use, in the nature of an anti-inflammatory medication
Income
Government Income
We have not found government income sources for AIMSCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIMSCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIMSCO 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 AIMSCO 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 AIMSCO 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.