Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aa Acquisition Co Limited
Aa Acquisition Co Limited is an active company incorporated on 19 January 2004 with the registered office located in Basingstoke, Hampshire. Aa Acquisition Co Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05018987
Private limited company
Age
21 years
Incorporated
19 January 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(3 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(8 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 January 2025
Due by
31 October 2025
(9 days remaining)
Learn more about Aa Acquisition Co Limited
Contact
Update Details
Address
Level 3, Plant
Basing View
Basingstoke
Hampshire
RG21 4HG
England
Address changed on
1 Nov 2024
(11 months ago)
Previous address was
Fanum House Basing View Basingstoke Hampshire RG21 4EA
Companies in RG21 4HG
Telephone
0990448866
Email
Unreported
Website
Theaaplc.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Thomas Owen Mackay
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1975
Marianne Neville
Director • Chartered Accountant • British • Lives in England • Born in Sep 1979
Michael Wing
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1975
James Edward Cox
Secretary
Aa Intermediate Co Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Automobile Association Services Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
Automobile Association Holdings Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
Aa Corporation Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
Aa Mid Co Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
Aa Intermediate Co Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
Aa Senior Co Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
Aa Brand Management Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
The Automobile Association Limited
Marianne Neville, Thomas Owen Mackay, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.11B
Increased by £1M (0%)
Total Liabilities
-£254M
Increased by £10M (+4%)
Net Assets
£853M
Decreased by £9M (-1%)
Debt Ratio (%)
23%
Increased by 0.88% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jul 2025
Subsidiary Accounts Submitted
11 Months Ago on 2 Nov 2024
Aa Intermediate Co Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jul 2024
Marianne Neville Resigned
1 Year 4 Months Ago on 29 May 2024
Mr Michael Wing Appointed
1 Year 4 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
2 Years Ago on 19 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 4 Jul 2023
Full Accounts Submitted
3 Years Ago on 7 Jul 2022
Get Alerts
Get Credit Report
Discover Aa Acquisition Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 9 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 9 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 5 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 26 Jun 2025
Change of details for Aa Intermediate Co Limited as a person with significant control on 1 November 2024
Submitted on 23 Jun 2025
Audit exemption subsidiary accounts made up to 31 January 2024
Submitted on 2 Nov 2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 1 November 2024
Submitted on 1 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
Submitted on 27 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
Submitted on 15 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs