Background WavePink WaveYellow Wave

AIMS OF INDUSTRY LIMITED (04195591)

AIMS OF INDUSTRY LIMITED (04195591) is an active UK company. incorporated on 6 April 2001. with registered office in 2 Lord North Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AIMS OF INDUSTRY LIMITED has been registered for 25 years. Current directors include BOYD, Robert James, EDWARDS, Linda Harrison.

Company Number
04195591
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2001
Age
25 years
Address
2 Lord North Street, SW1P 3LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYD, Robert James, EDWARDS, Linda Harrison
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMS OF INDUSTRY LIMITED

AIMS OF INDUSTRY LIMITED is an active company incorporated on 6 April 2001 with the registered office located in 2 Lord North Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AIMS OF INDUSTRY LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04195591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

NOWACTION LIMITED
From: 6 April 2001To: 3 January 2002
Contact
Address

2 Lord North Street London , SW1P 3LB,

Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 18
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jan 26
New Owner
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MAYER, Andrew

Active
2 Lord North StreetSW1P 3LB
Secretary
Appointed 02 Mar 2021

BOYD, Robert James

Active
2 Lord North StreetSW1P 3LB
Born June 1945
Director
Appointed 26 Jul 2002

EDWARDS, Linda Harrison

Active
2 Lord North StreetSW1P 3LB
Born September 1966
Director
Appointed 20 Jul 2023

RUSBRIDGE, Clare Elizabeth

Resigned
2 Lord North StreetSW1P 3LB
Secretary
Appointed 26 Jul 2002
Resigned 02 Mar 2021

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 11 Sept 2001
Resigned 26 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 11 Sept 2001

FISHER, Michael Harold Naylor

Resigned
Ravenshaw Hall, SolihullB91 2ST
Born January 1945
Director
Appointed 26 Jul 2002
Resigned 07 Mar 2017

MYDDELTON, David Roderic, Professor

Resigned
20 Nightingale Lane, LondonW9 3TW
Born April 1940
Director
Appointed 26 Jul 2002
Resigned 02 Jun 2015

RECORD, Neil Peter

Resigned
2 Lord North StreetSW1P 3LB
Born June 1953
Director
Appointed 02 Jun 2015
Resigned 20 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Apr 2001
Resigned 11 Sept 2001

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 11 Sept 2001
Resigned 26 Jul 2002

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 11 Sept 2001
Resigned 26 Jul 2002

Persons with significant control

2

Mr Robert James Boyd

Active
2 Lord North StreetSW1P 3LB
Born June 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2026

Mrs Linda Harrison Edwards

Active
2 Lord North StreetSW1P 3LB
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
23 December 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation