ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aim Hospitality Ltd

Aim Hospitality Ltd is an active company incorporated on 10 August 2022 with the registered office located in Bury St. Edmunds, Suffolk. Aim Hospitality Ltd was registered 3 years ago.
Status
Active
Active since 1 year 5 months ago
Company No
14288572
Private limited company
Age
3 years
Incorporated 10 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Unit A James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 21 Oct 2025 (27 days ago)
Previous address was 21 Trewint Street London SW18 4HA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Sep 1962
Director • Dominican • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nichols is a mutual person.
Active
Forge Consultancy Limited
Anthony Nichols is a mutual person.
Active
Verulam Property Maintenance Limited
Anthony Nichols is a mutual person.
Active
Graham Banks Music Services Ltd
Anthony Nichols is a mutual person.
Active
Edenlo Ltd
Anthony Nichols is a mutual person.
Active
Hampson Williams And Kimble Architects Limited
Anthony Nichols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nichols is a mutual person.
Active
Maiya UK Ltd
Anthony Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£103
Increased by £3 (+3%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 18 (%)
Total Assets
£287.37K
Increased by £287.27K (+287270%)
Total Liabilities
-£302.28K
Increased by £302.28K (%)
Net Assets
-£14.91K
Decreased by £15.01K (-15007%)
Debt Ratio (%)
105%
Increased by 105.19% (%)
Latest Activity
Mr Anthony Nichols Appointed
27 Days Ago on 21 Oct 2025
Amir Manuchehr Matinahmadi Resigned
27 Days Ago on 21 Oct 2025
Anthony Nichols (PSC) Appointed
27 Days Ago on 21 Oct 2025
Amir Manuchehr Matinahmadi (PSC) Resigned
27 Days Ago on 21 Oct 2025
Registered Address Changed
27 Days Ago on 21 Oct 2025
Registered Address Changed
3 Months Ago on 13 Aug 2025
Abridged Accounts Submitted
5 Months Ago on 28 May 2025
Mr Amir Manuchehr Matinahmadi Details Changed
8 Months Ago on 5 Mar 2025
Registered Address Changed
8 Months Ago on 5 Mar 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Get Credit Report
Discover Aim Hospitality 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 21 Trewint Street London SW18 4HA England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 21 October 2025
Submitted on 21 Oct 2025
Cessation of Amir Manuchehr Matinahmadi as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Notification of Anthony Nichols as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Anthony Nichols as a director on 21 October 2025
Submitted on 21 Oct 2025
Termination of appointment of Amir Manuchehr Matinahmadi as a director on 21 October 2025
Submitted on 21 Oct 2025
Registered office address changed from Louis Earlsfield 21 Trewint Street London SW18 4HA England to 21 Trewint Street London SW18 4HA on 13 August 2025
Submitted on 13 Aug 2025
Director's details changed for Mr Amir Manuchehr Matinahmadi on 5 March 2025
Submitted on 12 Jun 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 28 May 2025
Registered office address changed from William Morris Pub 20 Watermill Way Merton Abbey Mills London SW19 2rd England to Louis Earlsfield 21 Trewint Street London SW18 4HA on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Iman Niroo as a director on 3 March 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year