Background WavePink WaveYellow Wave

AA MAC LIMITED (04478436)

AA MAC LIMITED (04478436) is an active UK company. incorporated on 5 July 2002. with registered office in Surrey. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AA MAC LIMITED has been registered for 23 years. Current directors include AMIN, Kamal, TAYLOR, Jamie.

Company Number
04478436
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
110 Stafford Road, Surrey, SM6 9AY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AMIN, Kamal, TAYLOR, Jamie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA MAC LIMITED

AA MAC LIMITED is an active company incorporated on 5 July 2002 with the registered office located in Surrey. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AA MAC LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04478436

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

110 Stafford Road Wallington Surrey, SM6 9AY,

Timeline

9 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Capital Update
Apr 10
Director Left
Jul 10
Director Left
Dec 13
Director Joined
Dec 13
Capital Update
Jul 15
Capital Update
Jul 17
Loan Secured
Nov 17
Capital Update
Jul 18
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AMIN, Jaynisha

Active
Beulah Walk, CaterhamCR3 7LN
Secretary
Appointed 08 Jul 2002

AMIN, Kamal

Active
Beulah Walk, CaterhamCR3 7LN
Born September 1971
Director
Appointed 08 Jul 2002

TAYLOR, Jamie

Active
110 Stafford Road, SurreySM6 9AY
Born December 1979
Director
Appointed 03 Dec 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 05 Jul 2002
Resigned 08 Jul 2002

AMIN, Shailesh

Resigned
14 Frensham Road, KenleyCR8 5NS
Born August 1965
Director
Appointed 08 Jul 2002
Resigned 12 Dec 2003

CLAPP, Stephen Anthony

Resigned
66 Fourth Cross Road, TwickenhamTW2 5EP
Born April 1970
Director
Appointed 10 Sept 2009
Resigned 03 Dec 2013

D'EMMEREZ DE CHARMOY, Raoul Peter

Resigned
4 Sussex Road, West WickhamBR4 0JX
Born April 1972
Director
Appointed 12 Dec 2003
Resigned 26 Jun 2010

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 05 Jul 2002
Resigned 08 Jul 2002

Persons with significant control

1

Mr Kamal Amin

Active
Beulah Walk, CaterhamCR3 7LN
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Legacy
4 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2018
SH19Statement of Capital
Legacy
4 July 2018
CAP-SSCAP-SS
Resolution
4 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
25 July 2017
SH19Statement of Capital
Legacy
25 July 2017
SH20SH20
Legacy
25 July 2017
CAP-SSCAP-SS
Resolution
25 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
16 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 April 2016
SH10Notice of Particulars of Variation
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Legacy
21 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2015
SH19Statement of Capital
Legacy
21 July 2015
CAP-SSCAP-SS
Resolution
21 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Move Registers To Sail Company
6 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 April 2010
SH19Statement of Capital
Legacy
12 April 2010
SH20SH20
Legacy
12 April 2010
CAP-SSCAP-SS
Resolution
12 April 2010
RESOLUTIONSResolutions
Legacy
14 September 2009
122122
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Resolution
14 September 2009
RESOLUTIONSResolutions
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
190190
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
8 February 2006
288cChange of Particulars
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
88(2)R88(2)R
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
325325
Legacy
30 December 2003
353353
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
17 December 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 December 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 December 2003
652C652C
Gazette Notice Voluntary
16 September 2003
GAZ1(A)GAZ1(A)
Legacy
5 August 2003
652a652a
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
5 July 2002
NEWINCIncorporation