Background WavePink WaveYellow Wave

AYUDA GROUP LTD (02758474)

AYUDA GROUP LTD (02758474) is an active UK company. incorporated on 23 October 1992. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AYUDA GROUP LTD has been registered for 33 years. Current directors include BECKETT HUGHES, Melinda.

Company Number
02758474
Status
active
Type
ltd
Incorporated
23 October 1992
Age
33 years
Address
8 Hawksworth Drive, Liverpool, L37 7EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKETT HUGHES, Melinda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYUDA GROUP LTD

AYUDA GROUP LTD is an active company incorporated on 23 October 1992 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AYUDA GROUP LTD was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02758474

LTD Company

Age

33 Years

Incorporated 23 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PORTLAND INTERNATIONAL CONSULTING LTD
From: 27 January 2014To: 23 May 2017
PORTLAND INTERNATIONAL CONSULTING GROUP LTD
From: 30 September 1997To: 27 January 2014
PORTLAND INTERNATIONAL TRAINING & DEVELOPMENT LIMITED
From: 28 August 1997To: 30 September 1997
PORTLAND INTERNATIONAL TRAINING & DEVELOPMENT LIMITED
From: 23 October 1992To: 28 August 1997
PORTLAND INTERNATIONAL CONSULTING GROUP LIMITED
From: 23 October 1992To: 28 August 1997
Contact
Address

8 Hawksworth Drive Formby Liverpool, L37 7EZ,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield SK10 1BX United Kingdom
From: 17 February 2022To: 24 January 2026
Copyrite House Levens Road Hazel Grove Stockport SK7 5DL England
From: 30 October 2021To: 17 February 2022
1 Dean Drive Bowdon Altrincham WA14 3NE
From: 11 December 2012To: 30 October 2021
Portland Tower Portland Street Manchester M1 3LF
From: 23 October 1992To: 11 December 2012
Timeline

3 key events • 1992 - 2012

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Dec 10
Director Left
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BECKETT HUGHES, Melinda

Active
Hawksworth Drive, LiverpoolL37 7EZ
Born June 1957
Director
Appointed 09 Jan 2006

BECKETT HUGHES, Melinda

Resigned
5 South Road, Bowdon, AltrinchamWA14 2JZ
Secretary
Appointed 25 Apr 1997
Resigned 08 Aug 1997

CHADWICK, Peter John

Resigned
12 Beechfield, OldhamOL4 4EN
Secretary
Appointed 08 Aug 1997
Resigned 17 Jul 1998

KELWAY, Martin Stephen

Resigned
4 Thompson Road, BoltonBL1 6DF
Secretary
Appointed 10 Aug 1993
Resigned 25 Apr 1997

MILLER, Janet Lesley

Resigned
9 Church Road, LiverpoolL15 9EA
Secretary
Appointed 10 Nov 1997
Resigned 01 Oct 2009

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 23 Oct 1992
Resigned 10 Aug 1993

BECKETT, John Edgar

Resigned
Ringley House 6 Ringley Park, ManchesterM45 7NT
Born April 1946
Director
Appointed 05 Dec 1995
Resigned 09 Jan 2006

BECKETT HUGHES, Melinda

Resigned
5 South Road, Bowdon, AltrinchamWA14 2JZ
Born June 1957
Director
Appointed 18 Sept 1997
Resigned 06 Nov 2005

GOULBOURNE, Sarah Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Born April 1965
Director
Appointed 01 Dec 2008
Resigned 01 Sept 2010

HARRISON, Julie

Resigned
14 Hillside Close, HillamLS25 5PB
Born July 1965
Director
Appointed 21 Mar 2006
Resigned 09 May 2007

LUTES, David Martin

Resigned
16 Homestead, PrestonPR5 8BA
Born June 1952
Director
Appointed 05 Dec 1995
Resigned 04 Feb 1997

MCGUIRE, John Charles

Resigned
Highfield, MereWA16 6QZ
Born July 1948
Director
Appointed 02 Jan 2008
Resigned 30 Sept 2011

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 23 Oct 1992
Resigned 10 Aug 1993

Persons with significant control

1

Ms Melinda Jane Beckett-Hughes

Active
Hawksworth Drive, LiverpoolL37 7EZ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Resolution
9 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 February 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2012
AR01AR01
Annual Return Company With Made Up Date
11 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Administrative Restoration Company
11 December 2012
RT01RT01
Gazette Dissolved Compulsary
12 June 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Resolution
14 August 1997
RESOLUTIONSResolutions
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288cChange of Particulars
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1996
AAAnnual Accounts
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
88(2)R88(2)R
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Resolution
8 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1993
AAAnnual Accounts
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
225(1)225(1)
Legacy
22 August 1993
88(2)R88(2)R
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
287Change of Registered Office
Legacy
11 June 1993
287Change of Registered Office
Incorporation Company
23 October 1992
NEWINCIncorporation