Background WavePink WaveYellow Wave

AYM GROUP LTD (07566611)

AYM GROUP LTD (07566611) is an active UK company. incorporated on 16 March 2011. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AYM GROUP LTD has been registered for 15 years. Current directors include LOIZIAS, Michael.

Company Number
07566611
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Lakeside Park, Kent, ME2 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOIZIAS, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYM GROUP LTD

AYM GROUP LTD is an active company incorporated on 16 March 2011 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AYM GROUP LTD was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07566611

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

LTC CENTRAL LIMITED
From: 2 December 2014To: 24 January 2025
LTC CONTRACTING LIMITED
From: 16 March 2011To: 2 December 2014
Contact
Address

Lakeside Park Medway City Estate Kent, ME2 4LT,

Previous Addresses

Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL England
From: 18 November 2016To: 23 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 18 November 2016To: 18 November 2016
1623 Warwick Road Knowle Solihull West Midlands B93 9LF
From: 31 July 2013To: 18 November 2016
26 Richmond Road Olton Solihull B92 7RP United Kingdom
From: 16 March 2011To: 31 July 2013
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 15
Loan Secured
Aug 16
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Secured
Dec 21
Loan Secured
Dec 23
Loan Cleared
Jul 24
Share Issue
Oct 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIDDORN, Donna Marjorie

Active
Medway City Estate, KentME2 4LT
Secretary
Appointed 20 Mar 2024

LOIZIAS, Michael

Active
Medway City Estate, KentME2 4LT
Born September 1968
Director
Appointed 16 Mar 2011

ATHOS BUSINESS SOLUTIONS LIMITED

Resigned
Warwick Road, SolihullB93 9LF
Corporate secretary
Appointed 16 Mar 2011
Resigned 18 Nov 2016

Persons with significant control

1

Mr Michael Loizias

Active
Medway City Estate, KentME2 4LT
Born September 1968

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
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
10 October 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
9 July 2020
AAMDAAMD
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Incorporation Company
16 March 2011
NEWINCIncorporation