ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aum Assets Limited

Aum Assets Limited is a dormant company incorporated on 13 July 2017 with the registered office located in London, Greater London. Aum Assets Limited was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Company No
10864262
Private limited company
Age
8 years
Incorporated 13 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2025 (1 month ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
4 Wimbledon Close
The Downs
London
SW20 8HW
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 28 Ely Place Holborn London EC1N 6TD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Apr 1964
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1976
Secretary • Secretary
Director • Industrial Engineer • Spanish • Lives in Spain • Born in Jun 1952
Director • Pharmacist • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Coach House No 1 Limited
Stuart Espie, Luis Maria Narciso Cuadra Larranaga, and 3 more are mutual people.
Active
Capitis Investments Limited
Aurijit Basu, Stuart Espie, and 3 more are mutual people.
Active
NGS Pharma Holdings Ltd
Aurijit Basu, Luis Maria Narciso Cuadra Larranaga, and 2 more are mutual people.
Active
Serenity Glow Ltd
Aurijit Basu, Luis Maria Narciso Cuadra Larranaga, and 2 more are mutual people.
Active
Venus Eye Ltd
Aurijit Basu, Stuart Espie, and 2 more are mutual people.
Active
Aum Healthcare Limited
Anjana Patel and are mutual people.
Active
N.D. Chemists Limited
Anjana Patel and Prakash Narottambhai Patel are mutual people.
Active
Netside Investments Limited
Stuart Espie and Baron Point Financial Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 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
£402
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£402
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
27 Days Ago on 3 Oct 2025
Robert Anthony Mccreery Resigned
4 Months Ago on 27 Jun 2025
Clive Richmond Cutler Resigned
4 Months Ago on 27 Jun 2025
Baron Point Financial Ltd. Appointed
4 Months Ago on 27 Jun 2025
Mr John Alexander Wright Appointed
8 Months Ago on 7 Feb 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 12 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Aurijit Basu Resigned
1 Year 1 Month Ago on 16 Sep 2024
Get Credit Report
Discover Aum Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 September 2025 with no updates
Submitted on 3 Oct 2025
Termination of appointment of Robert Anthony Mccreery as a secretary on 27 June 2025
Submitted on 28 Jun 2025
Appointment of Baron Point Financial Ltd. as a secretary on 27 June 2025
Submitted on 28 Jun 2025
Termination of appointment of Clive Richmond Cutler as a secretary on 27 June 2025
Submitted on 28 Jun 2025
Appointment of Mr John Alexander Wright as a director on 7 February 2025
Submitted on 7 Feb 2025
Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to 4 Wimbledon Close the Downs London SW20 8HW on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 4 Wimbledon Close the Downs London SW20 8HW England to 28 Ely Place Holborn London EC1N 6TD on 12 December 2024
Submitted on 12 Dec 2024
Appointment of Mr Stuart Espie as a director on 16 September 2024
Submitted on 16 Sep 2024
Accounts for a dormant company made up to 31 July 2024
Submitted on 16 Sep 2024
Registered office address changed from Office 1 21 Hatherton Street Walsall WS4 2LA England to 4 Wimbledon Close the Downs London SW20 8HW on 16 September 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year