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

AIMGO LIMITED

32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 1QP,
Company Registration Number
02436844
Private Limited Company
Active

Company Overview

About Aimgo Ltd
AIMGO LIMITED was founded on 1989-10-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Aimgo 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
AIMGO LIMITED
 
Legal Registered Office
32 PORTLAND TERRACE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE2 1QP
Other companies in DH8
 
Filing Information
Company Number 02436844
Company ID Number 02436844
Date formed 1989-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2023
Account next due 29/04/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 08:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMGO 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.
Companies with same name AIMGO LIMITED
The following companies were found which have the same name as AIMGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIMGOALS, LLC PO BOX 248 Delaware SIDNEY NY 13838 Active Company formed on the 2017-06-19
AIMGOD LLC 1040 NW SOUTH OUTER RD SUITE B BLUE SPRINGS MO 64015 Active Company formed on the 2020-07-17
AIMGOLD PTY. LIMITED Active Company formed on the 1994-04-14
AIMGOLD REALTY SDN. BHD. Active
AIMGOLD TRADING Singapore Dissolved Company formed on the 2008-09-09
AIMGOLF LIMITED 27 MORTIMER STREET LONDON W1T 3BL Active Company formed on the 2014-10-09
AIMGOS PTY LTD VIC 3184 Dissolved Company formed on the 2015-10-05

Company Officers of AIMGO LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN MUKHERJEE
Director 1999-10-29
INDIRA PATRA
Director 1991-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
GOMATHI GOMOTHIMAYAGAM
Company Secretary 1991-10-26 2011-05-06
GOMATHI GOMOTHIMAYAGAM
Director 1991-10-26 2011-05-06
MUKHERJEE IAN
Director 1991-10-26 1998-08-28
AMIYA PADA MUKHERJEE
Director 1991-10-26 1998-05-06

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
2024-12-17CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-03-04Change of details for Mrs Margaret Ann Mukherjee as a person with significant control on 2024-03-04
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 29/07/22
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 29/07/23
2023-09-30Compulsory strike-off action has been discontinued
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-20Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-01-04CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/07/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/21
2022-07-08DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/18
2019-04-23AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-14CH01Director's details changed for Mrs Margaret Ann Mukherjee on 2018-08-24
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Grove Cottage 2 Villa Real Road Consett Co Durham DH8 6BL
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2018-01-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2017-01-31DISS40Compulsory strike-off action has been discontinued
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-08AA31/07/15 TOTAL EXEMPTION SMALL
2016-05-08AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-30AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-17AR0126/10/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-30AR0126/10/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-04DISS40Compulsory strike-off action has been discontinued
2012-08-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-10AR0126/10/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GOMATHI GOMOTHIMAYAGAM
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY GOMATHI GOMOTHIMAYAGAM
2010-10-29AR0126/10/10 FULL LIST
2010-05-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-28AR0126/10/09 FULL LIST
2009-11-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/08
2008-05-08363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-04363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-01RES04£ NC 1000/250000 01/12
2006-02-01123NC INC ALREADY ADJUSTED 06/07/05
2006-02-01ELRESS369(4) SHT NOTICE MEET 01/12/05
2006-01-31363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-06-22363sRETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-28363sRETURN MADE UP TO 26/10/03; NO CHANGE OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-28363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-03363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-01-16DISS40STRIKE-OFF ACTION DISCONTINUED
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/07/99
2001-01-15363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-10GAZ1FIRST GAZETTE
1999-10-26288bDIRECTOR RESIGNED
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-12-22363(288)DIRECTOR RESIGNED
1998-12-22363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-01-21363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-19363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-07-26395PARTICULARS OF MORTGAGE/CHARGE
1996-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-11-09363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-20363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1993-12-02363sRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-28363sRETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS
1992-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-01-05363bRETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS
1992-01-0588(2)RAD 16/11/89--------- £ SI 199998@1
1991-10-21225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07
1990-03-29395PARTICULARS OF MORTGAGE/CHARGE
1989-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-12-05SRES01ALTER MEM AND ARTS 07/11/89
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIMGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-11-19
Proposal to Strike Off2012-07-31
Proposal to Strike Off2000-10-10
Fines / Sanctions
No fines or sanctions have been issued against AIMGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-07-26 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1990-03-29 Outstanding ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 AIMGO LIMITED

Intangible Assets
Patents
We have not found any records of AIMGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMGO LIMITED
Trademarks
We have not found any records of AIMGO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIMGO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-12-07 GBP £1,684 Third Party Payments
Gateshead Council 2011-11-09 GBP £2,406 Third Party Payments
Gateshead Council 2011-11-09 GBP £-148 Customer & Client Receipts
Gateshead Council 2011-10-12 GBP £3,368 Third Party Payments
Gateshead Council 2011-10-12 GBP £-459 Customer & Client Receipts
Gateshead Council 2011-09-14 GBP £3,368 Third Party Payments
Gateshead Council 2011-09-14 GBP £-459 Customer & Client Receipts
Gateshead Council 2011-08-17 GBP £3,368 Third Party Payments
Gateshead Council 2011-08-17 GBP £-2,887 Third Party Payments
Gateshead Council 2011-08-17 GBP £-459 Customer & Client Receipts
Gateshead Council 2011-07-20 GBP £6,255 Third Party Payments
Gateshead Council 2011-07-20 GBP £-459 Customer & Client Receipts
Gateshead Council 2011-06-22 GBP £-301
Gateshead Council 2011-06-22 GBP £1,160
Gateshead Council 2011-05-25 GBP £-1,630
Gateshead Council 2011-05-25 GBP £5,353
Gateshead Council 2011-04-27 GBP £5,052
Gateshead Council 2011-04-27 GBP £-903
Gateshead Council 2011-03-30 GBP £3,368
Gateshead Council 2011-03-30 GBP £-441
Gateshead Council 2011-03-02 GBP £3,368
Gateshead Council 2011-03-02 GBP £-441
Gateshead Council 2011-02-02 GBP £4,631
Gateshead Council 2011-02-02 GBP £-805
Gateshead Council 2011-01-05 GBP £5,052 Third Party Payments
Gateshead Council 2011-01-05 GBP £-1,007 Customer & Client Receipts
Gateshead Council 2010-12-08 GBP £5,052 Third Party Payments
Gateshead Council 2010-12-08 GBP £-1,007 Customer & Client Receipts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIMGO 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.
Legal Notices/Action
Initiating party JLA TOTAL CARE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAIMGO LIMITEDEvent Date2015-10-02
SolicitorWeightmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 888 A petition to wind up the above named company of Grove Cottage, 2 Villa Real Road, Consett, County Durham, DHS 6BL , presented on 2 October 2015 by JLA TOTAL CARE LIMITED of Meadowcroft Lane, Halifax Road, Ripponden HX6 4AJ claiming to be a creditor of the company will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 8 December 2015 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending lo appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its solicitor in accordance with Rule 4.16 by 4.00 pm on 7 December 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAIMGO LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyAIMGO LIMITEDEvent Date2000-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMGO 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 AIMGO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1