Background WavePink WaveYellow Wave

AIMES MANAGEMENT SERVICES LIMITED (08327366)

AIMES MANAGEMENT SERVICES LIMITED (08327366) is an active UK company. incorporated on 11 December 2012. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIMES MANAGEMENT SERVICES LIMITED has been registered for 13 years. Current directors include HARBER, John Duncan, RAFFERTY, Ciaran Brendan.

Company Number
08327366
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARBER, John Duncan, RAFFERTY, Ciaran Brendan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMES MANAGEMENT SERVICES LIMITED

AIMES MANAGEMENT SERVICES LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIMES MANAGEMENT SERVICES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08327366

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

, the Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England
From: 31 August 2021To: 1 November 2024
, Kilby House Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ, England
From: 14 March 2016To: 31 August 2021
, 2nd Floor Baird House, Liverpool Innovation Park 360 Edge Lane, Liverpool, L7 9NJ
From: 11 December 2012To: 14 March 2016
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Apr 14
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Apr 21
Funding Round
Jun 21
Loan Cleared
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Dec 21
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARBER, John Duncan

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born November 1971
Director
Appointed 23 Jan 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BURKE, Richard Edward

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born January 1979
Director
Appointed 31 Aug 2021
Resigned 16 Sept 2025

HETHERINGTON, Jane Helen

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born February 1966
Director
Appointed 11 Dec 2012
Resigned 31 Aug 2021

KEHOE, Dennis Frederick, Professor

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born June 1965
Director
Appointed 11 Dec 2012
Resigned 31 Aug 2021

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 31 Aug 2021
Resigned 30 Apr 2023

SPRAGG, Richard David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born April 1973
Director
Appointed 11 Dec 2012
Resigned 31 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 16 Dec 2021

Dr Dennis Frederick Kehoe

Ceased
Abbey Mill Business Park, GodalmingGU7 2QN
Born June 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
18 December 2024
AA01Change of Accounting Reference Date
Legacy
18 December 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Administrative Restoration Company
31 July 2024
RT01RT01
Gazette Dissolved Compulsory
28 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
7 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 July 2021
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
24 June 2021
SH10Notice of Particulars of Variation
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
26 June 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2013
SH10Notice of Particulars of Variation
Resolution
1 July 2013
RESOLUTIONSResolutions
Incorporation Company
11 December 2012
NEWINCIncorporation