Background WavePink WaveYellow Wave

AAHOO LIMITED (08201347)

AAHOO LIMITED (08201347) is an active UK company. incorporated on 4 September 2012. with registered office in Old Amersham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AAHOO LIMITED has been registered for 13 years. Current directors include YASSAIE, Hossein, Sir, YASSAIE, Maha, Lady.

Company Number
08201347
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
C/O Cansdales Business Advisers Limited St Mary’S Court, Old Amersham, HP7 0UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YASSAIE, Hossein, Sir, YASSAIE, Maha, Lady
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAHOO LIMITED

AAHOO LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Old Amersham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AAHOO LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08201347

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

C/O Cansdales Business Advisers Limited St Mary’S Court The Broadway Old Amersham, HP7 0UT,

Previous Addresses

C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
From: 19 March 2024To: 10 April 2024
St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
From: 23 September 2022To: 19 March 2024
Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
From: 9 June 2021To: 23 September 2022
16 Station Road Station Road Chesham HP5 1DH England
From: 11 September 2019To: 9 June 2021
Heatherwood Knightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR
From: 4 September 2012To: 11 September 2019
Timeline

14 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Nov 18
Loan Secured
Apr 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

YASSAIE, Hossein, Sir

Active
Knightingales Lane, Chalfont St GilesHP8 4SR
Born December 1956
Director
Appointed 04 Sept 2012

YASSAIE, Maha, Lady

Active
Knightingales Lane, Chalfont St GilesHP8 4SR
Born December 1960
Director
Appointed 04 Sept 2012
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Second Filing Of Form With Form Type
10 July 2015
RP04RP04
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Incorporation Company
4 September 2012
NEWINCIncorporation