ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Our Aim Appeals

Our Aim Appeals is an active company incorporated on 25 February 2010 with the registered office located in London, Greater London. Our Aim Appeals was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07169558
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated 25 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Our Aim Appeals 1-11 Glenthorne Road
Suite 604 Britannia House
London
W6 0LH
England
Address changed on 14 Jun 2024 (1 year 4 months ago)
Previous address was 39a Kilburn Lane London W10 4AE
Telephone
02089690373
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Egyptian • Lives in UK • Born in Oct 1973
Director • British • Lives in UK • Born in Sep 1958
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in UK • Born in Sep 1982
Director • British • Lives in UK • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£12.07K
Increased by £6.7K (+125%)
Turnover
£149.77K
Increased by £25.88K (+21%)
Employees
2
Same as previous period
Total Assets
£12.07K
Increased by £6.7K (+125%)
Total Liabilities
-£900
Same as previous period
Net Assets
£11.17K
Increased by £6.7K (+150%)
Debt Ratio (%)
7%
Decreased by 9.32% (-56%)
Latest Activity
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Helen Allan Proctor Resigned
1 Year 4 Months Ago on 14 Jun 2024
Janet Halford Appointed
1 Year 4 Months Ago on 14 Jun 2024
Angela Rimmer (PSC) Appointed
1 Year 4 Months Ago on 14 Jun 2024
Helen Allan Proctor (PSC) Resigned
1 Year 4 Months Ago on 14 Jun 2024
Gordon Crossan Resigned
1 Year 4 Months Ago on 14 Jun 2024
Lee Murdoch Resigned
1 Year 4 Months Ago on 14 Jun 2024
Ms Angela Marie Rimmer Appointed
1 Year 4 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Get Credit Report
Discover Our Aim Appeals's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 February 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Aug 2024
Registered office address changed from 39a Kilburn Lane London W10 4AE to Our Aim Appeals 1-11 Glenthorne Road Suite 604 Britannia House London W6 0LH on 14 June 2024
Submitted on 14 Jun 2024
Appointment of Ms Angela Marie Rimmer as a director on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Lee Murdoch as a director on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Gordon Crossan as a director on 14 June 2024
Submitted on 14 Jun 2024
Cessation of Helen Allan Proctor as a person with significant control on 14 June 2024
Submitted on 14 Jun 2024
Notification of Angela Rimmer as a person with significant control on 14 June 2024
Submitted on 14 Jun 2024
Appointment of Janet Halford as a director on 14 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Helen Allan Proctor as a director on 14 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year