Background WavePink WaveYellow Wave

AA INTERMEDIATE CO LIMITED (05148845)

AA INTERMEDIATE CO LIMITED (05148845) is an active UK company. incorporated on 9 June 2004. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AA INTERMEDIATE CO LIMITED has been registered for 21 years.

Company Number
05148845
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA INTERMEDIATE CO LIMITED

AA INTERMEDIATE CO LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AA INTERMEDIATE CO LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05148845

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

AA JUNIOR MEZZANINE CO LIMITED
From: 4 October 2004To: 21 March 2013
BETA JUNIOR MEZZANINE CO LIMITED
From: 25 June 2004To: 4 October 2004
SHIMMERVALE LIMITED
From: 9 June 2004To: 25 June 2004
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA
From: 9 June 2004To: 1 November 2024
Timeline

36 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Capital Update
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Apr 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Sept 24
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Legacy
21 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 February 2017
SH19Statement of Capital
Legacy
21 February 2017
CAP-SSCAP-SS
Resolution
21 February 2017
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Resolution
19 June 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)b155(6)b
Legacy
10 December 2007
155(6)a155(6)a
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
88(2)R88(2)R
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
288cChange of Particulars
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
363aAnnual Return
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2004
NEWINCIncorporation