Background WavePink WaveYellow Wave

AID-PACK SYSTEMS LIMITED (00940895)

AID-PACK SYSTEMS LIMITED (00940895) is an active UK company. incorporated on 21 October 1968. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AID-PACK SYSTEMS LIMITED has been registered for 57 years. Current directors include MARCOVICI, Daniele Rose.

Company Number
00940895
Status
active
Type
ltd
Incorporated
21 October 1968
Age
57 years
Address
Raja Uk Dc10 Unit 1, Salford Road, Bedford, MK43 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARCOVICI, Daniele Rose
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AID-PACK SYSTEMS LIMITED

AID-PACK SYSTEMS LIMITED is an active company incorporated on 21 October 1968 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AID-PACK SYSTEMS LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00940895

LTD Company

Age

57 Years

Incorporated 21 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

RAJAPACK LIMITED
From: 28 February 2007To: 26 September 2007
AID-PACK LIMITED
From: 29 December 2000To: 28 February 2007
AID-PACK SYSTEMS LIMITED
From: 21 October 1968To: 29 December 2000
Contact
Address

Raja Uk Dc10 Unit 1, Salford Road Brogborough Bedford, MK43 0AR,

Previous Addresses

Unit 1 Marston Gate Ridgmont Bedfordshire MK43 0YL
From: 21 October 1968To: 9 July 2020
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Director Left
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COHEN, Daniel

Active
1 Rue De La Bienfaisance, 94300
Secretary
Appointed 19 Aug 1998

MARCOVICI, Daniele Rose

Active
13 Rue De Lieutenant Chaure, FranceFOREIGN
Born July 1946
Director
Appointed 19 Aug 1998

BARNES, Ann Patricia

Resigned
Providence Crittenden Road, TonbridgeTN12 7EQ
Secretary
Appointed N/A
Resigned 19 Aug 1998

BARNES, Ann Patricia

Resigned
Providence Crittenden Road, TonbridgeTN12 7EQ
Born October 1948
Director
Appointed N/A
Resigned 19 Aug 1998

BARNES, Michael

Resigned
Providence Crittenden Road, TonbridgeTN12 7EQ
Born September 1949
Director
Appointed N/A
Resigned 27 May 1999

TERRADOT, Vincent

Resigned
43 Bis Avenue Egle, FranceFOREIGN
Born July 1960
Director
Appointed 19 Aug 1998
Resigned 31 Dec 2022

THRIPP, Anthony John

Resigned
Friars Cote, NorthiamTN31 6PP
Born June 1945
Director
Appointed N/A
Resigned 19 Aug 1998

Persons with significant control

3

Mr Vincent Terradot

Active
Unit 1, Salford Road, BedfordMK43 0AR
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Daniele Rose Marcovici

Active
Unit 1, Salford Road, BedfordMK43 0AR
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Daniel Cohen

Active
Unit 1, Salford Road, BedfordMK43 0AR
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Memorandum Articles
2 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
21 April 2000
363aAnnual Return
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
288cChange of Particulars
Legacy
23 January 1998
353353
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
26 January 1997
287Change of Registered Office
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Legacy
24 January 1992
363aAnnual Return
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
20 August 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
16 March 1990
225(1)225(1)
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
15 March 1988
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
4 August 1987
363363
Accounts With Accounts Type Small
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363