Background WavePink WaveYellow Wave

SAMEAIM LIMITED (02351238)

SAMEAIM LIMITED (02351238) is an active UK company. incorporated on 23 February 1989. with registered office in Chicheser. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 2 other business activities. SAMEAIM LIMITED has been registered for 37 years. Current directors include PRESCOTT, Carol Anne Mary, PRESCOTT, Edwin John.

Company Number
02351238
Status
active
Type
ltd
Incorporated
23 February 1989
Age
37 years
Address
Appledram Barns, Chicheser, PO20 7EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PRESCOTT, Carol Anne Mary, PRESCOTT, Edwin John
SIC Codes
47990, 70229, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMEAIM LIMITED

SAMEAIM LIMITED is an active company incorporated on 23 February 1989 with the registered office located in Chicheser. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 2 other business activities. SAMEAIM LIMITED was registered 37 years ago.(SIC: 47990, 70229, 72190)

Status

active

Active since 37 years ago

Company No

02351238

LTD Company

Age

37 Years

Incorporated 23 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Appledram Barns Birdham Road Chicheser, PO20 7EQ,

Previous Addresses

Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 15 February 2011To: 27 January 2017
the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA
From: 23 February 1989To: 15 February 2011
Timeline

2 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Funding Round
Apr 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PRESCOTT, Carol Anne Mary

Active
Birdham Road, ChichesterPO20 7EQ
Secretary
Appointed N/A

PRESCOTT, Carol Anne Mary

Active
Birdham Road, ChichesterPO20 7EQ
Born December 1954
Director
Appointed N/A

PRESCOTT, Edwin John

Active
Birdham Road, ChichesterPO20 7EQ
Born May 1953
Director
Appointed N/A

Persons with significant control

2

Mr Edwin John Prescott

Active
Birdham Road, ChichesterPO20 7EQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Carol Anne Mary Prescott

Active
Birdham Road, ChichesterPO20 7EQ
Born December 1954

Nature of Control

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

Filing History

106

Capital Variation Of Rights Attached To Shares
22 April 2026
SH10Notice of Particulars of Variation
Resolution
22 April 2026
RESOLUTIONSResolutions
Memorandum Articles
22 April 2026
MAMA
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
21 August 2001
287Change of Registered Office
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
18 October 1999
288cChange of Particulars
Legacy
18 October 1999
288cChange of Particulars
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 February 1997
AAMDAAMD
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 1996
AUDAUD
Legacy
6 March 1996
353353
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
11 May 1994
AUDAUD
Legacy
21 April 1994
363x363x
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
25 April 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Auditors Resignation Company
3 March 1992
AUDAUD
Legacy
2 March 1992
363x363x
Legacy
21 February 1992
353353
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Memorandum Articles
8 May 1989
MEM/ARTSMEM/ARTS
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
4 May 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Legacy
4 May 1989
288288
Incorporation Company
23 February 1989
NEWINCIncorporation