Background WavePink WaveYellow Wave

AAL INVESTMENTS LIMITED (04600778)

AAL INVESTMENTS LIMITED (04600778) is an active UK company. incorporated on 26 November 2002. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AAL INVESTMENTS LIMITED has been registered for 23 years. Current directors include AGAG LONGO, Alejandro.

Company Number
04600778
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
Salatin House, Sutton, SM2 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGAG LONGO, Alejandro
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAL INVESTMENTS LIMITED

AAL INVESTMENTS LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AAL INVESTMENTS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04600778

LTD Company

Age

23 Years

Incorporated 26 November 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 7 January 2026 (2 months 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Salatin House 19 Cedar Road Sutton, SM2 5DA,

Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LONGO ALVAREZ DE SOTOMAYOR, Alberto

Active
19 Cedar Road, SuttonSM2 5DA
Secretary
Appointed 14 Apr 2004

AGAG LONGO, Alejandro

Active
19 Cedar Road, SuttonSM2 5DA
Born September 1970
Director
Appointed 17 Feb 2003

PROSPECT SECRETARIES LTD

Resigned
Third Floor Eagle House, LondonSW1Y 6RH
Corporate secretary
Appointed 26 Nov 2002
Resigned 30 Jun 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 26 Nov 2002

GORDON, Jacobo

Resigned
P De La Habana 204, MadridFOREIGN
Born April 1973
Director
Appointed 17 Feb 2003
Resigned 25 Feb 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Nov 2002
Resigned 26 Nov 2002

EAGLE HOUSE DIRECTORS LIMITED

Resigned
3rd Floor Eagle House, LondonSW1Y 6RH
Corporate director
Appointed 26 Nov 2002
Resigned 25 Feb 2003

Persons with significant control

1

Mr Alejandro Agag Longo

Active
19 Cedar Road, SuttonSM2 5DA
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
16 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
30 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
31 May 2007
287Change of Registered Office
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
88(2)R88(2)R
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
353353
Incorporation Company
26 November 2002
NEWINCIncorporation