Background WavePink WaveYellow Wave

A & A CAPITAL LIMITED (05468683)

A & A CAPITAL LIMITED (05468683) is an active UK company. incorporated on 1 June 2005. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. A & A CAPITAL LIMITED has been registered for 20 years. Current directors include JANMOHAMED, Alim Amirali.

Company Number
05468683
Status
active
Type
ltd
Incorporated
1 June 2005
Age
20 years
Address
Jubilee House, Ruislip, HA4 7LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JANMOHAMED, Alim Amirali
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & A CAPITAL LIMITED

A & A CAPITAL LIMITED is an active company incorporated on 1 June 2005 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. A & A CAPITAL LIMITED was registered 20 years ago.(SIC: 56102)

Status

active

Active since 20 years ago

Company No

05468683

LTD Company

Age

20 Years

Incorporated 1 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MSP 001 LIMITED
From: 1 June 2005To: 26 March 2010
Contact
Address

Jubilee House 7-9 The Oaks Ruislip, HA4 7LF,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Sept 10
New Owner
Jul 17
Loan Cleared
Jan 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Secured
Apr 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JANMOHAMED, Alim Amirali

Active
Ashneal Gardens, Harrow-On-The-HillHA1 3XJ
Born June 1981
Director
Appointed 19 Mar 2010

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Jun 2005
Resigned 19 Jun 2015

JANMOHAMED, Amirali Hassanali Moledina

Resigned
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 30 Aug 2006
Resigned 20 Mar 2010

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 01 Jun 2005
Resigned 30 Aug 2006

Persons with significant control

1

Mr Alim Amirali Janmohamed

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981

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

69

Accounts With Accounts Type Unaudited Abridged
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Resolution
2 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
14 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Legacy
24 June 2010
MG01MG01
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Resolution
5 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
13 September 2007
353353
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Incorporation Company
1 June 2005
NEWINCIncorporation