Background WavePink WaveYellow Wave

AA PROCESS LIMITED (11165035)

AA PROCESS LIMITED (11165035) is an active UK company. incorporated on 23 January 2018. with registered office in Leigh-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AA PROCESS LIMITED has been registered for 8 years. Current directors include MANN, Benjamin.

Company Number
11165035
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
57a Broadway, Leigh-On-Sea, SS9 1PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANN, Benjamin
SIC Codes
68100, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA PROCESS LIMITED

AA PROCESS LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Leigh-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AA PROCESS LIMITED was registered 8 years ago.(SIC: 68100, 74100)

Status

active

Active since 8 years ago

Company No

11165035

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

57a Broadway Leigh-On-Sea, SS9 1PE,

Previous Addresses

Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom
From: 23 January 2018To: 11 July 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANN, Jacqueline

Active
Broadway, Leigh-On-SeaSS9 1PE
Secretary
Appointed 08 Jul 2019

MANN, Benjamin

Active
Broadway, Leigh-On-SeaSS9 1PE
Born August 1975
Director
Appointed 08 Jul 2019

KHAN, Ainuddin Ghouri

Resigned
Trinity Church Road, LondonSW13 8ET
Secretary
Appointed 23 Jan 2018
Resigned 08 Jul 2019

AMINI, Niloufar

Resigned
Crabtree Way, DunstableLU6 1UR
Born January 1971
Director
Appointed 23 Jan 2018
Resigned 08 Jul 2019

ASSI, Afareen

Resigned
Trinity Church Road, LondonSW13 8ET
Born February 1976
Director
Appointed 23 Jan 2018
Resigned 08 Jul 2019

KHAN, Ainuddin Ghouri

Resigned
Trinity Church Road, LondonSW13 8ET
Born February 1941
Director
Appointed 23 Jan 2018
Resigned 08 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
Broadway, Leigh-On-SeaSS9 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2024

Mr Benjamin Mann

Ceased
Broadway, Leigh-On-SeaSS9 1PE
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2019
Ceased 11 Jul 2024

Ainuddin Ghouri Khan

Ceased
Trinity Church Road, LondonSW13 8ET
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 08 Jul 2019

Niloufar Amini

Ceased
Crabtree Way, DunstableLU6 1UR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 08 Jul 2019

Afareen Assi

Ceased
Trinity Church Road, LondonSW13 8ET
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Incorporation Company
23 January 2018
NEWINCIncorporation