Background WavePink WaveYellow Wave

AEON SEARCH ASSOCIATES LIMITED (06592734)

AEON SEARCH ASSOCIATES LIMITED (06592734) is an active UK company. incorporated on 14 May 2008. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 3 other business activities. AEON SEARCH ASSOCIATES LIMITED has been registered for 17 years. Current directors include JAFFER, Shellina, RAMAN, Manoj, Dr.

Company Number
06592734
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
Ivy House, London, N3 1UL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
JAFFER, Shellina, RAMAN, Manoj, Dr
SIC Codes
50200, 68100, 68320, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEON SEARCH ASSOCIATES LIMITED

AEON SEARCH ASSOCIATES LIMITED is an active company incorporated on 14 May 2008 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 3 other business activities. AEON SEARCH ASSOCIATES LIMITED was registered 17 years ago.(SIC: 50200, 68100, 68320, 78300)

Status

active

Active since 17 years ago

Company No

06592734

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Ivy House 3a Hendon Avenue London, N3 1UL,

Previous Addresses

4 London Wall Buildings Blomfield Street London EC2M 5NT
From: 25 August 2010To: 10 August 2015
Central Point 45 Beech Street London EC2Y 8AD
From: 14 May 2008To: 25 August 2010
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RAMAN, Manoj

Active
3a Hendon Avenue, LondonN3 1UL
Secretary
Appointed 14 May 2008

JAFFER, Shellina

Active
3a Hendon Avenue, LondonN3 1UL
Born February 1963
Director
Appointed 14 May 2008

RAMAN, Manoj, Dr

Active
3a Hendon Avenue, LondonN3 1UL
Born June 1960
Director
Appointed 14 May 2008

Persons with significant control

2

Ms Shellina Jaffer

Active
3a Hendon Avenue, LondonN3 1UL
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2017

Dr Manoj Raman

Active
3a Hendon Avenue, LondonN3 1UL
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Legacy
13 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
9 July 2008
287Change of Registered Office
Incorporation Company
14 May 2008
NEWINCIncorporation