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
Aimm & Co. Ltd
Aimm & Co. Ltd is an active company incorporated on 15 October 2007 with the registered office located in Wigston, Leicestershire. Aimm & Co. Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06398342
Private limited company
Age
17 years
Incorporated
15 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 October 2024
(11 months ago)
Next confirmation dated
15 October 2025
Due by
29 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Mar 2024
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Aimm & Co. Ltd
Contact
Address
Unit 8 16 Chartwell Drive
Wigston
Leicester
LE18 2FL
Same address for the past
12 years
Companies in LE18 2FL
Telephone
01162882820
Email
Unreported
Website
Aleyshopfitting.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Mr Martyn Peter Aley
Director • Secretary • PSC • Production Director • English • Lives in England • Born in Jul 1969
Mark Vincent Wagstaff
Director • PSC • British • Lives in England • Born in Apr 1969
Mr Ian David Sharpe
Director • British • Lives in UK • Born in Nov 1982
Adam Nicholas Cooper
Director • British • Lives in UK • Born in Mar 1985
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
Aimm Developments Limited
Mr Ian David Sharpe and Adam Nicholas Cooper are mutual people.
Active
Sullivan Davies Limited
Mr Ian David Sharpe and Adam Nicholas Cooper are mutual people.
Active
Aimm Property Limited
Adam Nicholas Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£184.52K
Increased by £30.02K (+19%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 5 (+36%)
Total Assets
£727.46K
Increased by £286.22K (+65%)
Total Liabilities
-£440.55K
Increased by £214.91K (+95%)
Net Assets
£286.91K
Increased by £71.31K (+33%)
Debt Ratio (%)
61%
Increased by 9.42% (+18%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Months Ago on 30 Oct 2024
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Accounting Period Extended
11 Months Ago on 8 Oct 2024
Mark Vincent Wagstaff (PSC) Appointed
1 Year 4 Months Ago on 2 May 2024
Mr Adam Nicholas Cooper Appointed
1 Year 9 Months Ago on 1 Dec 2023
Mr Ian David Sharpe Appointed
1 Year 9 Months Ago on 1 Dec 2023
Mark Vincent Wagstaff Appointed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Mr Martyn Peter Aley Details Changed
1 Year 11 Months Ago on 1 Oct 2023
Mr Martyn Peter Aley Details Changed
1 Year 11 Months Ago on 1 Oct 2023
Get Alerts
Get Credit Report
Discover Aimm & Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 6 Aug 2025
Certificate of change of name
Submitted on 23 Jun 2025
Confirmation statement made on 15 October 2024 with updates
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Oct 2024
Previous accounting period extended from 31 January 2024 to 31 March 2024
Submitted on 8 Oct 2024
Notification of Mark Vincent Wagstaff as a person with significant control on 2 May 2024
Submitted on 5 Sep 2024
Appointment of Mr Adam Nicholas Cooper as a director on 1 December 2023
Submitted on 4 Jan 2024
Appointment of Mark Vincent Wagstaff as a director on 1 December 2023
Submitted on 3 Jan 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