ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aim Copier Supplies Limited

Aim Copier Supplies Limited is an active company incorporated on 12 November 2020 with the registered office located in Fareham, Hampshire. Aim Copier Supplies Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13014307
Private limited company
Age
4 years
Incorporated 12 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (8 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Lancaster Court
Barnes Wallis Road
Fareham
Hampshire
PO15 5TU
England
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Telephone
01489 287602
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Mar 1996
Director • British • Lives in UK • Born in May 1962
Mr Andrew George Tyrie
PSC • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wayside Commercial Properties Limited
Andrew George Tyrie and Amanda Oattes are mutual people.
Active
Graham Court (Southampton) Limited
Amanda Oattes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£190.87K
Increased by £190.87K (%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£247.3K
Increased by £27.13K (+12%)
Total Liabilities
-£113.03K
Decreased by £34.81K (-24%)
Net Assets
£134.26K
Increased by £61.94K (+86%)
Debt Ratio (%)
46%
Decreased by 21.44% (-32%)
Latest Activity
Amended Full Accounts Submitted
2 Months Ago on 28 Aug 2025
Amended Accounts Submitted
2 Months Ago on 21 Aug 2025
Micro Accounts Submitted
5 Months Ago on 16 May 2025
Confirmation Submitted
8 Months Ago on 14 Mar 2025
Mr Andrew George Tyrie Details Changed
1 Year 1 Month Ago on 16 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Mr Andrew George Tyrie (PSC) Details Changed
1 Year 1 Month Ago on 16 Sep 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 21 Mar 2024
Amended Accounts Submitted
1 Year 8 Months Ago on 12 Mar 2024
Get Credit Report
Discover Aim Copier Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2025
Amended accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Micro company accounts made up to 30 November 2024
Submitted on 16 May 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 14 Mar 2025
Change of details for Mr Andrew George Tyrie as a person with significant control on 16 September 2024
Submitted on 16 Sep 2024
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Lancaster Court Barnes Wallis Road Fareham Hampshire PO15 5TU on 16 September 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Andrew George Tyrie on 16 September 2024
Submitted on 16 Sep 2024
Micro company accounts made up to 30 November 2023
Submitted on 23 Apr 2024
Confirmation statement made on 10 March 2024 with updates
Submitted on 21 Mar 2024
Amended accounts made up to 30 November 2022
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year