Background WavePink WaveYellow Wave

AIMMART LIMITED (02134117)

AIMMART LIMITED (02134117) is an active UK company. incorporated on 21 May 1987. with registered office in 2 Brick Lane. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AIMMART LIMITED has been registered for 38 years. Current directors include KARIR, Parvhat Roy, KARIR, Pawan Jeet.

Company Number
02134117
Status
active
Type
ltd
Incorporated
21 May 1987
Age
38 years
Address
2 Brick Lane, E1 6RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARIR, Parvhat Roy, KARIR, Pawan Jeet
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMMART LIMITED

AIMMART LIMITED is an active company incorporated on 21 May 1987 with the registered office located in 2 Brick Lane. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AIMMART LIMITED was registered 38 years ago.(SIC: 68100, 68209)

Status

active

Active since 38 years ago

Company No

02134117

LTD Company

Age

38 Years

Incorporated 21 May 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

2 Brick Lane London , E1 6RF,

Timeline

18 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Loan Secured
Jan 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Oct 18
Loan Secured
Mar 19
New Owner
Apr 21
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KARIR, Pawan Jeet

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Secretary
Appointed N/A

KARIR, Parvhat Roy

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born July 1986
Director
Appointed 02 Jul 2005

KARIR, Pawan Jeet

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born August 1959
Director
Appointed N/A

KARIR, Sohal Lal

Resigned
Semmering, ChigwellIG7 5BQ
Born October 1934
Director
Appointed N/A
Resigned 02 Jul 2005

KARIR, Surjit Rani

Resigned
511 Longbridge Road, BarkingIG11 9DD
Born October 1936
Director
Appointed 31 Dec 1994
Resigned 31 May 1998

Persons with significant control

3

Mr Parvhat Roy Karir

Active
2 Brick LaneE1 6RF
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2021

Mr Pawan Jeet Karir

Active
2 Brick LaneE1 6RF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sunita Rani Karir

Active
2 Brick LaneE1 6RF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Legacy
19 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
28 October 2009
MG01MG01
Legacy
28 October 2009
MG01MG01
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Auditors Resignation Company
23 April 1997
AUDAUD
Legacy
8 January 1997
363sAnnual Return (shuttle)
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363aAnnual Return
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Legacy
3 June 1991
363363
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
10 April 1990
363363
Legacy
10 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
225(1)225(1)
Legacy
11 September 1987
288288
Resolution
21 July 1987
RESOLUTIONSResolutions
Legacy
16 July 1987
287Change of Registered Office
Legacy
16 July 1987
288288
Incorporation Company
21 May 1987
NEWINCIncorporation