Background WavePink WaveYellow Wave

AYR LTD (09024069)

AYR LTD (09024069) is an active UK company. incorporated on 6 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AYR LTD has been registered for 11 years. Current directors include BAROU, Francois Bernard, BENNETT, Adrian, FORSDIKE, Edward Neill and 6 others.

Company Number
09024069
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
4a Station Parade, London, W5 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAROU, Francois Bernard, BENNETT, Adrian, FORSDIKE, Edward Neill, GRETTON, Mark Jonathan, JACKSON, Stephen Michael, LANGLEY, Peter James, MORGAN, Andrew, MURISON, Ian, REASON, Ross George
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYR LTD

AYR LTD is an active company incorporated on 6 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AYR LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09024069

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

BEYOND TWENTY LTD
From: 6 May 2014To: 25 July 2018
Contact
Address

4a Station Parade Uxbridge Road London, W5 3LD,

Previous Addresses

4a 4a Station Parade Uxbridge Road London W5 3LD England
From: 20 October 2021To: 20 March 2024
65a Hopton Street London SE1 9LR England
From: 14 February 2017To: 20 October 2021
Cargoworks 1-2 Hatfields London SE1 9PG England
From: 4 February 2016To: 14 February 2017
107 Maltings Place 169 Tower Bridge Road London London SE1 3LJ
From: 6 May 2014To: 4 February 2016
Timeline

35 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Funding Round
Jul 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Director Joined
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Jan 19
Director Joined
May 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 21
Director Joined
May 21
New Owner
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Dec 22
18
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BAROU, Francois Bernard

Active
Crofton Road, LondonNW5 1EL
Born February 1975
Director
Appointed 03 Sept 2014

BENNETT, Adrian

Active
Lovibonds Avenue, OrpingtonBR8 8EN
Born October 1970
Director
Appointed 06 May 2014

FORSDIKE, Edward Neill

Active
Ringwood Road, FordingbridgeSP6 2PB
Born January 1978
Director
Appointed 15 Sept 2021

GRETTON, Mark Jonathan

Active
Kensington Place, LondonW8 7PR
Born July 1959
Director
Appointed 07 Sept 2016

JACKSON, Stephen Michael

Active
Uxbridge Road, LondonW5 3LD
Born November 1965
Director
Appointed 17 Apr 2020

LANGLEY, Peter James

Active
Muswell Hill Road, LondonN10 3JR
Born May 1962
Director
Appointed 03 Sept 2014

MORGAN, Andrew

Active
Traps Lane, New MaldenKT3 4SQ
Born April 1956
Director
Appointed 17 Dec 2014

MURISON, Ian

Active
Mayfield Avenue, LondonW13 9UP
Born March 1971
Director
Appointed 06 May 2014

REASON, Ross George

Active
Herschel Road, CambridgeCB3 9AG
Born May 1961
Director
Appointed 10 Jul 2015

MEMARI, Kaveh

Resigned
Sportsman Place, LondonE2 8RF
Born April 1978
Director
Appointed 06 May 2014
Resigned 01 Aug 2021

MILLINGTON, Clive

Resigned
Hopton Street, LondonSE1 9LR
Born June 1964
Director
Appointed 02 Oct 2017
Resigned 17 Feb 2020

SHILOV, Vladimir

Resigned
Hopton Street, LondonSE1 9LR
Born September 1984
Director
Appointed 23 Apr 2021
Resigned 13 Sept 2021

TRANI, Marina

Resigned
Hopton Street, LondonSE1 9LR
Born June 1965
Director
Appointed 14 May 2019
Resigned 15 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Murison

Active
Uxbridge Road, LondonW5 3LD
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Aug 2021

Mr Kaveh Memari

Ceased
4a Station Parade, LondonW5 3LD
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Capital Allotment Shares
8 July 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
5 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Capital Allotment Shares
12 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Capital Allotment Shares
7 December 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Incorporation Company
6 May 2014
NEWINCIncorporation