ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aa Certification Limited

Aa Certification Limited is an active company incorporated on 13 May 2013 with the registered office located in Bath, Somerset. Aa Certification Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08526878
Private limited company
Age
12 years
Incorporated 13 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4-5 Bridge Street
Bath
BA2 4AS
England
Address changed on 27 Sep 2024 (11 months ago)
Previous address was 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Operations Manager • British • Lives in England • Born in Mar 1992
Director • British • Lives in UK • Born in Aug 1955
Mr Mark Anthony William Bright
PSC • Australian • Lives in Australia • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
International Partners Certification Limited
Daniel Luke Coward is a mutual person.
Active
Buckit Craft Ltd
Daniel Luke Coward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.19K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£24.6K
Increased by £1.73K (+8%)
Total Liabilities
-£253.95K
Increased by £140.24K (+123%)
Net Assets
-£229.36K
Decreased by £138.51K (+152%)
Debt Ratio (%)
1032%
Increased by 535.21% (+108%)
Latest Activity
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Mr Daniel Luke Coward Appointed
6 Months Ago on 1 Mar 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
11 Months Ago on 27 Sep 2024
Simon James Whitehouse Resigned
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mark Anthony William Bright (PSC) Appointed
2 Years 8 Months Ago on 1 Jan 2023
Manish Kumar Patel (PSC) Resigned
2 Years 8 Months Ago on 1 Jan 2023
Get Credit Report
Discover Aa Certification Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Daniel Luke Coward as a director on 1 March 2025
Submitted on 1 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 31 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 4-5 Bridge Street Bath BA2 4AS on 27 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Simon James Whitehouse as a director on 25 July 2024
Submitted on 27 Sep 2024
Cessation of Manish Kumar Patel as a person with significant control on 1 January 2023
Submitted on 16 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 16 Jan 2024
Notification of Mark Anthony William Bright as a person with significant control on 1 January 2023
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year