Ayima Creative Limited

General information

Name:

Ayima Creative Ltd

Office Address:

1st Floor 19 Clifftown Road SS1 1AB Southend-on-sea

Number: 06680571

Incorporation date: 2008-08-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the founding of Ayima Creative Limited, a company that is situated at 1st Floor, 19 Clifftown Road, Southend-on-sea. This means it's been 16 years Ayima Creative has prospered in the United Kingdom, as it was registered on Tue, 26th Aug 2008. The firm registered no. is 06680571 and its area code is SS1 1AB. The company known today as Ayima Creative Limited was known as Design Buzz up till Fri, 24th Oct 2014 at which point the name got changed. The firm's SIC code is 62090 which means Other information technology service activities. Sat, 31st Dec 2022 is the last time the company accounts were reported.

The data at our disposal that details this specific firm's executives shows us a leadership of two directors: James G. and Michael N. who were appointed to their positions on Tue, 26th Aug 2008.

  • Previous company's names
  • Ayima Creative Limited 2014-10-24
  • Design Buzz Limited 2008-08-26

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 26 August 2008

Latest update: 24 February 2024

Michael N.

Role: Director

Appointed: 26 August 2008

Latest update: 24 February 2024

People with significant control

The companies that control this firm are as follows: Ayima Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southend-On-Sea at 19 Clifftown Road, 19 Clifftown Road, SS1 1AB and was registered as a PSC under the registration number 10353201.

Ayima Holdings Limited
Address: 1st Floor 19 Clifftown Road, 19 Clifftown Road, Southend-On-Sea, SS1 1AB, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10353201
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael N.
Notified on 6 April 2016
Ceased on 26 September 2022
Nature of control:
substantial control or influence
Michael J.
Notified on 6 April 2016
Ceased on 26 September 2022
Nature of control:
substantial control or influence
Tim W.
Notified on 6 April 2016
Ceased on 26 September 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 31st August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31st August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts made up to Saturday 31st December 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (22 pages)

Additional Information

HQ address,
2012

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2013

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2014

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2015

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Accountant/Auditor,
2013 - 2014

Name:

Wilkins Kennedy Llp

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode