ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ajiil Software UK Ltd

Ajiil Software UK Ltd is an active company incorporated on 13 May 2019 with the registered office located in London, Greater London. Ajiil Software UK Ltd was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11990799
Private limited company
Age
6 years
Incorporated 13 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Chancery Station House
31-33 High Holborn
London
WC1V 6AX
England
Address changed on 15 Oct 2025 (13 days ago)
Previous address was Meridien House 42 - 43 Upper Berkeley Street London W1H 5QL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Software Engineer • Australian • Lives in England • Born in Nov 1961
Director • British • Lives in England • Born in Oct 1983
Mr Nicholas George Woodward
PSC • Australian • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etz Technologies Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
GDPR Technologies Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Caspian Data Lake Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Ajiil Law Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Freelance Informer Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Etz Payments Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Etz Ip Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Ajiil Human Capital Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£1
Decreased by £2.9K (-100%)
Total Liabilities
£0
Decreased by £4.55K (-100%)
Net Assets
£1
Increased by £1.65K (-100%)
Debt Ratio (%)
0%
Decreased by 157.04% (-100%)
Latest Activity
Registered Address Changed
13 Days Ago on 15 Oct 2025
Registered Address Changed
1 Month Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Micro Accounts Submitted
9 Months Ago on 15 Jan 2025
Etz Plc (PSC) Resigned
10 Months Ago on 1 Jan 2025
Registered Address Changed
11 Months Ago on 7 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Ana Paula Coletti Brooks Appointed
1 Year 4 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 4 Dec 2023
Get Credit Report
Discover Ajiil Software UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Meridien House 42 - 43 Upper Berkeley Street London W1H 5QL England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 15 October 2025
Submitted on 15 Oct 2025
Cessation of Etz Plc as a person with significant control on 1 January 2025
Submitted on 25 Sep 2025
Certificate of change of name
Submitted on 12 Sep 2025
Registered office address changed from 7 Rookery House Newmarket CB8 8SY England to Meridien House 42 - 43 Upper Berkeley Street London W1H 5QL on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 28 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 15 Jan 2025
Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House Newmarket CB8 8SY on 7 November 2024
Submitted on 7 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year