Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ayma Group Ltd
Ayma Group Ltd is an active company incorporated on 24 August 2018 with the registered office located in Arbroath, Angus. Ayma Group Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
1 year ago
Compulsory strike-off
was discontinued 8 months ago
Company No
SC606246
Private limited company
Scottish Company
Age
7 years
Incorporated
24 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 August 2025
(20 days ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Ayma Group Ltd
Contact
Address
Bellrigg
Firthmuir Of Boysack
Arbroath
DD11 2QP
Scotland
Address changed on
18 Nov 2024
(9 months ago)
Previous address was
3C Tay Square Dundee DD1 1PB Scotland
Companies in DD11 2QP
Telephone
Unreported
Email
Unreported
Website
Ayma.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Tanvir Ahmad
PSC • Director • Secretary • British • Lives in UK • Born in Feb 1978 • Ceo
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ayma Home Ltd
Tanvir Ahmad is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
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
£100
Increased by £100 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Increased by £100 (%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Days Ago on 6 Sep 2025
Confirmation Submitted
6 Days Ago on 6 Sep 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 21 Dec 2024
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Compulsory Gazette Notice
8 Months Ago on 17 Dec 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Mr Tanvir Ahmad (PSC) Details Changed
11 Months Ago on 16 Oct 2024
Mr Tanvir Ahmad Details Changed
11 Months Ago on 16 Oct 2024
Registered Address Changed
11 Months Ago on 16 Oct 2024
Dormant Accounts Submitted
1 Year Ago on 20 Aug 2024
Get Alerts
Get Credit Report
Discover Ayma Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 August 2025 with no updates
Submitted on 6 Sep 2025
Micro company accounts made up to 31 October 2024
Submitted on 6 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Dec 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 19 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Registered office address changed from 3C Tay Square Dundee DD1 1PB Scotland to Bellrigg Firthmuir of Boysack Arbroath DD11 2QP on 18 November 2024
Submitted on 18 Nov 2024
Director's details changed for Mr Tanvir Ahmad on 16 October 2024
Submitted on 16 Oct 2024
Change of details for Mr Tanvir Ahmad as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3C Tay Square Dundee DD1 1PB on 16 October 2024
Submitted on 16 Oct 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 20 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs