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

AYMTM LIMITED

Avalon House Breckland, Linford Wood, Milton Keynes, BUCKINGHAMSHIRE, MK14 6LD,
Company Registration Number
02770904
Private Limited Company
Active

Company Overview

About Aymtm Ltd
AYMTM LIMITED was founded on 1992-12-04 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Aymtm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AYMTM LIMITED
 
Legal Registered Office
Avalon House Breckland
Linford Wood
Milton Keynes
BUCKINGHAMSHIRE
MK14 6LD
Other companies in HP7
 
Previous Names
ARCHER YOUNG LIMITED24/09/2007
ARCHER YOUNG MARKETING LIMITED27/03/2003
Filing Information
Company Number 02770904
Company ID Number 02770904
Date formed 1992-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-08-31
Account next due 2023-05-31
Latest return 2022-12-04
Return next due 2023-12-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727553028  
Last Datalog update: 2023-02-15 03:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYMTM 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 AYMTM LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIEN RAYMOND DE TRAMASURE
Director 2014-11-21
SEBASTIEN DESIRE PAUL GODET
Director 2014-11-21
DENIS PAUL FRANCOIS MACHUEL
Director 2014-11-21
JOHN MURRAY SYLVESTER
Director 2007-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER LEBOND
Director 2007-08-23 2015-12-31
SUSAN ANN HOCKEN
Company Secretary 2005-04-29 2015-11-30
SUSAN ANN HOCKEN
Director 2007-03-05 2015-11-30
NIGEL PHILLIP COOPER
Director 2005-04-29 2014-11-20
NATALIE GUNSON
Director 2005-04-29 2014-11-20
JOHN DERRICK
Director 2007-08-23 2012-06-15
JOHN WILLIAM LAWSON
Director 2007-08-23 2010-12-31
HELENA VICTORIA WINTER BROWN
Director 1998-01-01 2008-05-28
RICHARD COLLINSON
Director 2003-10-30 2006-06-30
SANDRA DAWN COLLINS
Director 2005-04-29 2005-12-16
DAVID SYDNEY LAWSON
Company Secretary 2002-01-07 2005-04-29
DAVID SYDNEY LAWSON
Director 2002-01-07 2005-04-29
ANDREW HOLGATE
Director 1998-09-26 2004-07-19
ANDREW IAIN REID
Director 2003-10-30 2004-06-07
JAMIE NEIL
Director 2003-02-14 2003-12-22
DONALD CRAIG MCPHIE
Director 2000-11-01 2003-04-16
STEPHEN MARTIN ARCHER
Director 1992-12-04 2002-01-31
HELENA VICTORIA WINTER BROWN
Company Secretary 1999-12-31 2002-01-07
DONALD CRAIG MCPHIE
Director 2000-02-25 2000-10-25
PHILIP JOHN WILLIAMS
Director 1998-01-01 2000-02-16
ANDREW HOLGATE
Company Secretary 1999-12-31 1999-12-31
KENNETH INGLIS YOUNG
Company Secretary 1992-12-04 1999-12-31
KENNETH INGLIS YOUNG
Director 1992-12-04 1999-12-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-12-04 1992-12-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-12-04 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN RAYMOND DE TRAMASURE SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE RYDOO MOBILITY AND EXPENSE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
SEBASTIEN RAYMOND DE TRAMASURE LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MOTIVWORLD LIMITED Director 2014-11-21 CURRENT 1996-12-09 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PETER RAND LIMITED Director 2014-11-21 CURRENT 2001-04-10 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE TREATME.NET LIMITED Director 2014-11-21 CURRENT 2005-10-07 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN RAYMOND DE TRAMASURE MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN RAYMOND DE TRAMASURE MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN RAYMOND DE TRAMASURE P&MM LIMITED Director 2014-11-21 CURRENT 1973-01-09 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO CIRCLES U.K LIMITED Director 2014-11-21 CURRENT 2004-09-28 Active
SEBASTIEN RAYMOND DE TRAMASURE VIVABOXES UK LIMITED Director 2013-05-08 CURRENT 2004-09-20 Dissolved 2018-04-24
SEBASTIEN RAYMOND DE TRAMASURE PLUXEE UK LTD Director 2012-09-04 CURRENT 1992-01-23 Active
SEBASTIEN RAYMOND DE TRAMASURE SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2004-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET LINFORD HOLDINGS LIMITED Director 2014-11-21 CURRENT 1992-02-27 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MCGARVEY RUSSELL LIMITED Director 2014-11-21 CURRENT 1994-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MOTIVATION TRAVEL MANAGEMENT LIMITED Director 2014-11-21 CURRENT 1984-04-30 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM GROUP LIMITED Director 2014-11-21 CURRENT 2000-08-22 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET P&MM HOLDINGS LIMITED Director 2014-11-21 CURRENT 1997-12-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL LIMITED Director 2014-11-21 CURRENT 1983-08-01 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET PROTRAVEL TB LIMITED Director 2014-11-21 CURRENT 2005-01-17 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET REWARDWAREHOUSE LIMITED Director 2014-11-21 CURRENT 1999-11-16 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET ARCHER YOUNG MOVEMENTS LIMITED Director 2014-11-21 CURRENT 1989-12-06 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET BREVIS MARKETING SERVICES LIMITED Director 2014-11-21 CURRENT 1979-10-25 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE INCENTIVE TRAVEL CONSULTANCY LIMITED Director 2014-11-21 CURRENT 1988-06-28 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET THE VOUCHER SHOP LIMITED Director 2014-11-21 CURRENT 2005-12-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA (UK) LIMITED Director 2014-11-21 CURRENT 2004-11-21 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET FOTORAMA HOLDINGS LIMITED Director 2014-11-21 CURRENT 1988-11-29 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET GOLDSERVE LIMITED Director 2014-11-21 CURRENT 2000-08-02 Dissolved 2016-01-05
SEBASTIEN DESIRE PAUL GODET MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET SODEXO TRAVEL AND BUSINESS UK LIMITED Director 2014-11-21 CURRENT 1998-02-17 Active - Proposal to Strike off
SEBASTIEN DESIRE PAUL GODET MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
SEBASTIEN DESIRE PAUL GODET P&MM LIMITED Director 2004-11-21 CURRENT 1973-01-09 Active
DENIS PAUL FRANCOIS MACHUEL MOTIVCOM LIMITED Director 2014-11-21 CURRENT 2003-02-13 Active
DENIS PAUL FRANCOIS MACHUEL P&MM LIMITED Director 2014-11-21 CURRENT 1973-01-09 Active
JOHN MURRAY SYLVESTER THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-03-28 CURRENT 2012-11-28 Active
JOHN MURRAY SYLVESTER MY FAMILY CARE VOUCHERS LIMITED Director 2011-04-28 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER SODEXO CIRCLES U.K LIMITED Director 2011-04-28 CURRENT 2004-09-28 Active
JOHN MURRAY SYLVESTER THE INSTITUTE OF PROMOTIONAL MARKETING LTD Director 2009-05-21 CURRENT 1970-03-25 Active
JOHN MURRAY SYLVESTER MOTIVCOM LIMITED Director 2003-04-16 CURRENT 2003-02-13 Active
JOHN MURRAY SYLVESTER SODEXO TRAVEL AND BUSINESS UK LIMITED Director 1998-04-21 CURRENT 1998-02-17 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER P&MM LIMITED Director 1996-01-01 CURRENT 1973-01-09 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
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-02-21FIRST GAZETTE notice for voluntary strike-off
2023-02-10Application to strike the company off the register
2023-01-25CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-08-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-22AP01DIRECTOR APPOINTED BURCIN RESSAMOGLU
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRETT BEDROSSIAN
2020-08-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03AP01DIRECTOR APPOINTED MR BARRETT BEDROSSIAN
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY SYLVESTER
2019-05-23AAMDAmended account full exemption
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-05PSC05Change of details for Motivcom Limited as a person with significant control on 2018-05-29
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PAUL FRANCOIS MACHUEL
2018-09-11AAMDAmended small company accounts made up to 2017-08-31
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-13CH01Director's details changed for Mr John Murray Sylvester on 2017-02-13
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 25886
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM Number Four, Anglo Office Park White Lion Road Amersham Buckinghamshire HP7 9FB
2016-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 25886
2016-01-26AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOCKEN
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEBOND
2016-01-26TM02Termination of appointment of Susan Ann Hocken on 2015-11-30
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AUDAUDITOR'S RESIGNATION
2015-06-02AA01Current accounting period shortened from 31/12/15 TO 31/08/15
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 25886
2014-12-21AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED DENIS PAUL FRANCOIS MACHUEL
2014-12-17AP01DIRECTOR APPOINTED SEBASTIEN DESIRE PAUL GODET
2014-12-17AP01DIRECTOR APPOINTED MR SEBASTIEN RAYMOND DE TRAMASURE
2014-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-02RES13THE RESTRICTION OF CAPITAL HEREBY REVOKED AND DELETED 21/11/2014
2014-12-02RES01ADOPT ARTICLES 21/11/2014
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE GUNSON
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 25886
2013-12-12AR0104/12/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0104/12/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERRICK
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0104/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE GUNSON / 01/01/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP COOPER / 27/05/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AD02SAIL ADDRESS CHANGED FROM: C/O MOTIVCOM PLC ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY UNITED KINGDOM
2011-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2010-12-08AR0104/12/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0104/12/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE GUNSON / 22/12/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR HELENA WINTER BROWN
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: NUMBER FOUR, ANGLO OFFICE PARK WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9JD
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: REDWOOD HOUSE RECTORY LANE BERKHAMSTED HERTS HP4 2DH
2007-09-24CERTNMCOMPANY NAME CHANGED ARCHER YOUNG LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07288aNEW DIRECTOR APPOINTED
2006-12-21363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13AUDAUDITOR'S RESIGNATION
2005-12-29288bDIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02288bDIRECTOR RESIGNED
2004-01-18363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AYMTM 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 AYMTM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-10-25 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 AYMTM LIMITED

Intangible Assets
Patents
We have not found any records of AYMTM LIMITED registering or being granted any patents
Domain Names

AYMTM LIMITED owns 16 domain names.

02-spirit.co.uk   aym.co.uk   aymtmrewards.co.uk   spirit-02.co.uk   spirit-o2.co.uk   excellenceinaction.co.uk   eventsdevelopment.co.uk   movie-minutes.co.uk   ebswalkonthewildside.co.uk   hp-accelerate.co.uk   o2-spirit.co.uk   o2events.co.uk   o2lifelinechallenge.co.uk   o2mycall.co.uk   wevalueu.co.uk   subaruevents.co.uk  

Trademarks
We have not found any records of AYMTM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYMTM 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 (82990 - Other business support service activities n.e.c.) as AYMTM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AYMTM 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 AYMTM 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 AYMTM 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.