Background WavePink WaveYellow Wave

AIMR LIMITED (07220374)

AIMR LIMITED (07220374) is an active UK company. incorporated on 12 April 2010. with registered office in Elstree, Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. AIMR LIMITED has been registered for 15 years. Current directors include RHODES, Andrew Max.

Company Number
07220374
Status
active
Type
ltd
Incorporated
12 April 2010
Age
15 years
Address
C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RHODES, Andrew Max
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMR LIMITED

AIMR LIMITED is an active company incorporated on 12 April 2010 with the registered office located in Elstree, Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. AIMR LIMITED was registered 15 years ago.(SIC: 69201, 70229)

Status

active

Active since 15 years ago

Company No

07220374

LTD Company

Age

15 Years

Incorporated 12 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood, WD6 4PJ,

Previous Addresses

Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 7 April 2016To: 25 January 2021
Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
From: 23 April 2010To: 7 April 2016
11 Welbeck Street London W1G 9XZ United Kingdom
From: 12 April 2010To: 23 April 2010
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RHODES, Andrew Max

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born October 1952
Director
Appointed 12 Apr 2010

RHODES, Marion Naomi

Resigned
1st Floor, PinnerHA5 5NE
Secretary
Appointed 12 Apr 2010
Resigned 12 Apr 2010

RHODES, Mark Adam

Resigned
Unit 501 Centennial Park, Elstree, BorehamwoodWD6 3FG
Secretary
Appointed 12 Apr 2010
Resigned 20 Mar 2017

Persons with significant control

2

Mr Andrew Max Rhodes

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Marion Naomi Rhodes

Active
The Kinetic Centre, Elstree, BorehamwoodWD6 4PJ
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
28 February 2023
MAMA
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
15 November 2010
AA01Change of Accounting Reference Date
Resolution
28 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Incorporation Company
12 April 2010
NEWINCIncorporation