Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUM COMMODITIES (UK) LIMITED
Company Information for

AUM COMMODITIES (UK) LIMITED

1ST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
02098220
Private Limited Company
Active

Company Overview

About Aum Commodities (uk) Ltd
AUM COMMODITIES (UK) LIMITED was founded on 1987-02-09 and has its registered office in Harrow. The organisation's status is listed as "Active". Aum Commodities (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUM COMMODITIES (UK) LIMITED
 
Legal Registered Office
1ST FLOOR, KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in NW10
 
Filing Information
Company Number 02098220
Company ID Number 02098220
Date formed 1987-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUM COMMODITIES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUM COMMODITIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PRASHANT RAJNIKANT PATEL
Director 2018-04-24
SURESH DAHYABHAI PATEL
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
GIRISH DAHYABHAI PATEL
Company Secretary 1991-04-29 2018-06-22
GIRISH DAHYABHAI PATEL
Director 1992-02-25 2018-06-22
ILESH PATEL
Director 1992-02-25 2018-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT RAJNIKANT PATEL ATLIP HOUSE LIMITED Director 2018-06-15 CURRENT 2000-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-30AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-12-29AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-07CC04Statement of company's objects
2018-09-07RES01ADOPT ARTICLES 07/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-04DISS40Compulsory strike-off action has been discontinued
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-06-22AP01DIRECTOR APPOINTED MR SURESH DAHYABHAI PATEL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ILESH PATEL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GIRISH PATEL
2018-06-22TM02Termination of appointment of Girish Dahyabhai Patel on 2018-06-22
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Unimix House Suite 20, Unimix House Abbey Road London NW10 7TR England
2018-05-17AP01DIRECTOR APPOINTED MR PRASHANT RAJNIKANT PATEL
2018-05-15GAZ1FIRST GAZETTE
2018-05-15GAZ1FIRST GAZETTE
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM 57 Gorst Road Park Royal London NW10 6LS
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 150000
2016-03-21AR0125/02/16 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-24AR0125/02/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 150000
2014-06-27AR0125/02/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-12CH01Director's details changed for Mr Girish Dahyabhai Patel on 2012-12-01
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR GIRISH DAHYABHAI PATEL / 01/12/2012
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-16AR0125/02/12 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0125/02/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ILESH PATEL / 10/01/2011
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AR0125/02/10 FULL LIST
2009-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-03363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-17363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-28363sRETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-15363sRETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-11363sRETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-07363sRETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS
1993-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-02363sRETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS
1992-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-09363bRETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS
1992-03-18288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-18363aRETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS
1991-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-06-14287REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 7 PAUL STREET LONDON EC2A 4JJ
1989-12-18363RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS
1989-11-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1989-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-10-10287REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 27 HARLEY STREET LONDON W1N 1DA
1989-01-24PUC 2WD 02/01/89 AD 05/01/87-21/12/87 £ SI 50000@1=50000 £ IC 100002/150002
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AUM COMMODITIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUM COMMODITIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUM COMMODITIES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUM COMMODITIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AUM COMMODITIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUM COMMODITIES (UK) LIMITED
Trademarks
We have not found any records of AUM COMMODITIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUM COMMODITIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AUM COMMODITIES (UK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AUM COMMODITIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUM COMMODITIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUM COMMODITIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.