Background WavePink WaveYellow Wave

AROMA GLOBAL GATEWAY LTD (13522464)

AROMA GLOBAL GATEWAY LTD (13522464) is an active UK company. incorporated on 21 July 2021. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AROMA GLOBAL GATEWAY LTD has been registered for 4 years. Current directors include IDICHERIA, Santhosh Thenguvilayil, KOCHUMMAN, Anne Sajeev, RAJESH, Sukumaran Nair.

Company Number
13522464
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
Q16, Quorum Park Benton Lane, Newcastle Upon Tyne, NE12 8BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IDICHERIA, Santhosh Thenguvilayil, KOCHUMMAN, Anne Sajeev, RAJESH, Sukumaran Nair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROMA GLOBAL GATEWAY LTD

AROMA GLOBAL GATEWAY LTD is an active company incorporated on 21 July 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AROMA GLOBAL GATEWAY LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13522464

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Q16, Quorum Park Benton Lane Quorum Business Park Newcastle Upon Tyne, NE12 8BX,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Jan 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Director Joined
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SKARIAH, Shaine

Active
Benton Lane, Newcastle Upon TyneNE12 8BX
Secretary
Appointed 04 Aug 2021

IDICHERIA, Santhosh Thenguvilayil

Active
Benton Lane, Newcastle Upon TyneNE12 8BX
Born January 1968
Director
Appointed 21 Jul 2021

KOCHUMMAN, Anne Sajeev

Active
Benton Lane, Newcastle Upon TyneNE12 8BX
Born November 1969
Director
Appointed 21 Jul 2021

RAJESH, Sukumaran Nair

Active
Benton Lane, Newcastle Upon TyneNE12 8BX
Born February 1976
Director
Appointed 09 Feb 2026

BABU, Bijesh

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BX
Born February 1986
Director
Appointed 21 Jul 2021
Resigned 08 Sept 2022

RAJESH, Sukumaran Nair

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BX
Born February 1976
Director
Appointed 21 Jul 2021
Resigned 08 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Sukumaran Nair Rajesh

Ceased
Benton Lane, Newcastle Upon TyneNE12 8BX
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2022
Ceased 08 Sept 2022

Mr Bijesh Babu

Ceased
Benton Lane, Newcastle Upon TyneNE12 8BX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2021
Ceased 09 Nov 2021

Mr Sukumaran Nair Rajesh

Ceased
Benton Lane, Newcastle Upon TyneNE12 8BX
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2021
Ceased 09 Nov 2021

Mrs Anne Sajeev Kochumman

Active
Benton Lane, Newcastle Upon TyneNE12 8BX
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Incorporation Company
21 July 2021
NEWINCIncorporation