Background WavePink WaveYellow Wave

AIMBEST LIMITED (03058945)

AIMBEST LIMITED (03058945) is an active UK company. incorporated on 19 May 1995. with registered office in Stock Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AIMBEST LIMITED has been registered for 30 years. Current directors include SIDOLI, Domenico, SIDOLI, Luciana Rita Viviana.

Company Number
03058945
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Clovile Hall, Stock Chelmsford, CM2 8XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIDOLI, Domenico, SIDOLI, Luciana Rita Viviana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMBEST LIMITED

AIMBEST LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Stock Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AIMBEST LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03058945

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 24/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 February 2027
Period: 1 June 2025 - 24 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Clovile Hall Ship Road Stock Chelmsford, CM2 8XA,

Timeline

5 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Apr 16
New Owner
May 22
Loan Secured
Mar 23
Loan Cleared
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SIDOLI, Luciana Rita Viviana

Active
Ship Road, Stock ChelmsfordCM2 8XA
Secretary
Appointed 24 May 1995

SIDOLI, Domenico

Active
Ship Road, Stock ChelmsfordCM2 8XA
Born February 1955
Director
Appointed 24 May 1995

SIDOLI, Luciana Rita Viviana

Active
Ship Road, Stock ChelmsfordCM2 8XA
Born January 1967
Director
Appointed 01 Aug 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 May 1995
Resigned 24 May 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 May 1995
Resigned 24 May 1995

Persons with significant control

2

Mr Domenico Sidoli

Active
Clovile Hall, Stock ChelmsfordCM2 8XA
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Luciana Rita Viviana Sidoli

Active
Clovile Hall, Stock ChelmsfordCM2 8XA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
287Change of Registered Office
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
225(1)225(1)
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Resolution
31 May 1995
RESOLUTIONSResolutions
Incorporation Company
19 May 1995
NEWINCIncorporation