ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aikmo Hotels Limited

Aikmo Hotels Limited is an active company incorporated on 21 April 2015 with the registered office located in Altrincham, Greater Manchester. Aikmo Hotels Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09554041
Private limited company
Age
10 years
Incorporated 21 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 April 2025 (8 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
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 (2 days remaining)
Contact
Address
C/O Longmires Ltd 200a Stockport Road
Timperley
Altrincham
WA15 7UA
United Kingdom
Address changed on 21 May 2025 (7 months ago)
Previous address was 200a Stockport Road Timperley Altrincham WA15 7UA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1952
Director • British • Lives in UK • Born in Nov 1983
Director • British • Lives in UK • Born in Mar 1981
Director • British • Lives in UK • Born in Nov 1958
Aikmo Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aikmo Medical Limited
Dr Kevin Miceal O'Sullivan, Teresa May O'Sullivan, and 1 more are mutual people.
Active
Aikmo Gardens Limited
Dr Kevin Miceal O'Sullivan, Teresa May O'Sullivan, and 2 more are mutual people.
Active
Aikmo Trading Limited
Dr Kevin Miceal O'Sullivan, Michael Thomas Stevenson, and 1 more are mutual people.
Active
Aikmo Aircon Limited
Dr Kevin Miceal O'Sullivan, Teresa May O'Sullivan, and 1 more are mutual people.
Active
Aikmo Recruitment Limited
Dr Kevin Miceal O'Sullivan, Teresa May O'Sullivan, and 1 more are mutual people.
Active
Oas Esales Limited
Dr Kevin Miceal O'Sullivan, Michael Thomas Stevenson, and 1 more are mutual people.
Active
AJS Esales Limited
Dr Kevin Miceal O'Sullivan, Michael Thomas Stevenson, and 1 more are mutual people.
Active
Aikmo Group Limited
Teresa May O'Sullivan, Michael Thomas Stevenson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£32.87K
Decreased by £19.84K (-38%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 2 (+6%)
Total Assets
£3.22M
Increased by £42.93K (+1%)
Total Liabilities
-£3.33M
Increased by £114.97K (+4%)
Net Assets
-£111.38K
Decreased by £72.04K (+183%)
Debt Ratio (%)
103%
Increased by 2.22% (+2%)
Latest Activity
Registered Address Changed
7 Months Ago on 21 May 2025
Confirmation Submitted
7 Months Ago on 17 May 2025
Registered Address Changed
7 Months Ago on 16 May 2025
Mrs Teresa May O'sullivan Details Changed
7 Months Ago on 13 May 2025
Dr Kevin Miceal O'sullivan Details Changed
7 Months Ago on 13 May 2025
Mrs Shneen Marie Stevenson Details Changed
7 Months Ago on 13 May 2025
Aikmo Group Limited (PSC) Appointed
8 Months Ago on 5 Apr 2025
Teresa May O'sullivan (PSC) Resigned
8 Months Ago on 4 Apr 2025
Kevin Miceal O'sullivan (PSC) Resigned
8 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year Ago on 20 Dec 2024
Get Credit Report
Discover Aikmo Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Aikmo Group Limited as a person with significant control on 5 April 2025
Submitted on 7 Nov 2025
Cessation of Kevin Miceal O'sullivan as a person with significant control on 4 April 2025
Submitted on 7 Nov 2025
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 7 Nov 2025
Cessation of Teresa May O'sullivan as a person with significant control on 4 April 2025
Submitted on 7 Nov 2025
Director's details changed for Dr Kevin Miceal O'sullivan on 13 May 2025
Submitted on 21 May 2025
Director's details changed for Mrs Teresa May O'sullivan on 13 May 2025
Submitted on 21 May 2025
Registered office address changed from 200a Stockport Road Timperley Altrincham WA15 7UA England to C/O Longmires Ltd 200a Stockport Road Timperley Altrincham WA15 7UA on 21 May 2025
Submitted on 21 May 2025
Director's details changed for Mrs Shneen Marie Stevenson on 13 May 2025
Submitted on 21 May 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 17 May 2025
Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to 200a Stockport Road Timperley Altrincham WA15 7UA on 16 May 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year