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

AYIMA LIMITED

1ST FLOOR, 19 CLIFFTOWN ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1AB,
Company Registration Number
04886539
Private Limited Company
Active

Company Overview

About Ayima Ltd
AYIMA LIMITED was founded on 2003-09-03 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Ayima Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AYIMA LIMITED
 
Legal Registered Office
1ST FLOOR
19 CLIFFTOWN ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 1AB
Other companies in EC1M
 
Filing Information
Company Number 04886539
Company ID Number 04886539
Date formed 2003-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB839983458  
Last Datalog update: 2024-01-08 20:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYIMA 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 AYIMA LIMITED
The following companies were found which have the same name as AYIMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ayima Asia Limited Unknown Company formed on the 2019-03-08
AYIMA CANADA INC British Columbia Active Company formed on the 2015-08-27
AYIMA CREATIVE LIMITED 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1AB Active Company formed on the 2008-08-26
AYIMA DOMAINS LIMITED 46-47 BRITTON STREET LONDON LONDON EC1M 5UJ Dissolved Company formed on the 2011-03-25
AYIMA HOLDINGS LIMITED 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1AB Active Company formed on the 2016-08-31
AYIMA INCORPORATED Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2012-05-11
AYIMA INCORPORATED 555 8Th Avenue New York NY 10018 Unknown Company formed on the 2012-09-20
AYIMAA AESTHETICS LTD 58 BERRY WAY ANDOVER SP10 3XT Active Company formed on the 2020-01-02
AYIMACH LIMITED 54 KILLYON ROAD LONDON SW8 2XT Active Company formed on the 2012-03-06
AYIMACH RESOURCES INC. 173-8745 165 STREET EDMONTON ALBERTA T3R 4R8 Active Company formed on the 2009-08-25

Company Officers of AYIMA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES NOTT
Company Secretary 2003-09-03
MICHAEL JACOBSON
Director 2011-07-26
MICHAEL JAMES NOTT
Director 2003-09-03
MARK KEVIN SEGAL
Director 2016-06-06
TIM WEBB
Director 2003-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-03 2003-09-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-03 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JACOBSON SUPPER STREET LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MICHAEL JAMES NOTT RANKERS LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active
MICHAEL JAMES NOTT AYIMA CREATIVE LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active
MARK KEVIN SEGAL ALCHEMYBET LTD Director 2018-03-29 CURRENT 2009-08-27 Active
MARK KEVIN SEGAL BLASTWORKS LIMITED Director 2016-09-06 CURRENT 2010-12-13 Active
MARK KEVIN SEGAL GAMING REALMS PLC Director 2013-08-01 CURRENT 2001-03-08 Active
TIM WEBB AYIMA HOLDINGS LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
TIM WEBB RANKERS LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ManagerLondonAttendance at networking and industry events to build client relationships and promote the Ayima brand. Clear career development and specialist training....2016-03-09
SEO ConsultantYorkSocial Media Optimization. Ayima, the leading SEO Agency is seeking advanced level SEO Consultants to join a rapidly expanding team in the bustling heart of...2016-03-05
Front of House ManagerLondonSalary: Competitive with Bupa Health and Dental Care The Company Ayima draws together digital experts from across the globe, combining their talents with2016-02-05
Manager of Analytics & InsightsYorkAyima is seeking a data and analytics specialist to join a rapidly expanding team in the bustling heart of SoHo, NYC. Ayima is a leading SEO (Search Engine2015-12-10
SEO ConsultantYorkExcellent benefits including Health & Dental Insurance are provided. Ayima, the leading SEO Agency is seeking advanced level SEO Consultants to join a rapidly...2015-11-05

Jobs results powered by Indeed
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
2024-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048865390004
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 048865390005
2022-12-19CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13Director's details changed for Mr Michael Jacobson on 2022-12-13
2022-12-13Director's details changed for Mr Michael James Nott on 2022-12-13
2022-12-13Director's details changed for Mr Tim Webb on 2022-12-13
2022-12-13Change of details for Ayima Holdings Limited as a person with significant control on 2022-12-13
2022-12-13PSC05Change of details for Ayima Holdings Limited as a person with significant control on 2022-12-13
2022-12-13CH01Director's details changed for Mr Michael Jacobson on 2022-12-13
2022-09-26CESSATION OF MICHAEL JACOBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26CESSATION OF MICHAEL JAMES NOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26CESSATION OF TIM WEBB AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26PSC07CESSATION OF MICHAEL JACOBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20CH01Director's details changed for Mr Michael Jacobson on 2022-09-20
2022-09-20PSC04Change of details for Mr Michael Jacobson as a person with significant control on 2022-09-20
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN SEGAL
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
2021-04-28PSC04Change of details for Mr Tim Webb as a person with significant control on 2021-04-28
2021-04-28PSC05Change of details for Ayima Holdings Limited as a person with significant control on 2021-04-28
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-12-03PSC04Change of details for Mr Michael James Nott as a person with significant control on 2020-12-03
2020-12-03PSC05Change of details for Ayima Holdings Limited as a person with significant control on 2020-12-03
2020-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES NOTT on 2020-12-03
2020-12-03CH01Director's details changed for Mr Mark Kevin Segal on 2020-12-03
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 1st Floor 1 Lindsey Street London EC1A 9HP United Kingdom
2020-06-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10PSC05Change of details for Ayima Holdings Limited as a person with significant control on 2019-09-10
2019-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES NOTT on 2019-09-10
2019-09-10CH01Director's details changed for Mr Michael James Nott on 2019-09-10
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Suite 1a 1 Lindsey Street London EC1A 9HP United Kingdom
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-13PSC02Notification of Ayima Holdings Limited as a person with significant control on 2016-09-01
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04PSC04Change of details for Mr Tim Webb as a person with significant control on 2017-01-31
2017-10-03CH01Director's details changed for Mr Tim Webb on 2017-01-31
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 104.04
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-28PSC04PSC'S CHANGE OF PARTICULARS / MR TIM WEBB / 31/01/2017
2017-09-28PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOTT / 31/01/2017
2017-09-28PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JACOBSON / 31/01/2017
2017-09-28PSC04PSC'S CHANGE OF PARTICULARS / MR TIM WEBB / 10/01/2017
2017-09-28CH01Director's details changed for Mr Tim Webb on 2017-01-10
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048865390003
2017-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 104.04
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-21RES01ADOPT ARTICLES 06/06/2016
2016-07-21RES01ADOPT ARTICLES 06/06/2016
2016-06-24AP01DIRECTOR APPOINTED MARK SEGAL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10.4
2016-06-23SH0106/06/16 STATEMENT OF CAPITAL GBP 10.40
2016-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOTT / 12/01/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WEBB / 12/01/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOTT / 12/01/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACOBSON / 12/01/2016
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 2ND FLOOR 1 BENJAMIN STREET LONDON EC1M 5QG
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048865390004
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 93.64
2015-09-04AR0103/09/15 FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 93.64
2014-10-14AR0103/09/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048865390003
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 93.64
2013-10-23AR0103/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-11SH0611/02/13 STATEMENT OF CAPITAL GBP 93.64
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-28RES01ALTER ARTICLES 31/12/2012
2013-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16AR0103/09/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACOBSON / 31/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WEBB / 31/08/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOTT / 31/08/2012
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NOTT / 31/08/2012
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-11AR0103/09/11 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 46-47 BRITTON STREET LONDON EC1 5UJ
2011-10-06AP01DIRECTOR APPOINTED MICHAEL JACOBSON
2011-10-06SH02SUB-DIVISION 26/07/11
2011-10-06MEM/ARTSARTICLES OF ASSOCIATION
2011-10-06RES13£1 SHARES SUBDIVIDIED INTO 1PENCE SHARES 23/06/2011
2011-10-06RES01ADOPT ARTICLES 23/06/2011
2011-10-06SH0126/07/11 STATEMENT OF CAPITAL GBP 108.64
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-25AR0103/09/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-08-2088(2)RAD 01/07/07--------- £ SI 98@1=98 £ IC 2/100
2007-01-29363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-12-19363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-26225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-0788(2)RAD 01/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288aNEW SECRETARY APPOINTED
2004-01-23288bSECRETARY RESIGNED
2004-01-23288bDIRECTOR RESIGNED
2003-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AYIMA 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 AYIMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-20 Outstanding RBS INVOICE FINANCE LIMITED
2013-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT 2011-07-20 Satisfied THE MASTER AND WARDENS OR KEEPERS OF THE ART OR MYSTERY OF GIRDLERS LONDON
RENT DEPOSIT DEED 2007-11-01 Satisfied MICHAEL BLAKE AND SUSAN BLAKE
Creditors
Creditors Due Within One Year 2012-12-31 £ 531,639
Creditors Due Within One Year 2011-12-31 £ 518,968
Provisions For Liabilities Charges 2012-12-31 £ 23,494
Provisions For Liabilities Charges 2011-12-31 £ 32,221

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 AYIMA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 255,896
Cash Bank In Hand 2011-12-31 £ 539,584
Current Assets 2012-12-31 £ 1,437,410
Current Assets 2011-12-31 £ 1,694,732
Debtors 2012-12-31 £ 1,181,514
Debtors 2011-12-31 £ 1,155,148
Fixed Assets 2012-12-31 £ 368,419
Fixed Assets 2011-12-31 £ 375,128
Shareholder Funds 2012-12-31 £ 1,250,696
Shareholder Funds 2011-12-31 £ 1,518,671
Tangible Fixed Assets 2012-12-31 £ 206,083
Tangible Fixed Assets 2011-12-31 £ 277,829

Debtors and other cash assets

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

AYIMA LIMITED owns 62 domain names.Showing the first 50 domains

alicja.co.uk   ayimalite.co.uk   avalongroup.co.uk   databasepro.co.uk   footballweekly.co.uk   glyphosate.co.uk   givingblood.co.uk   hfte.co.uk   idtest.co.uk   johnnybravo.co.uk   jonesshoes.co.uk   luxurywine.co.uk   lycrashorts.co.uk   modio.co.uk   quote-me-happy.co.uk   signaturewines.co.uk   tescoexpress.co.uk   timhenman.co.uk   ukexports.co.uk   winesolutions.co.uk   adaware.co.uk   cheap-ticket.co.uk   chestofdraws.co.uk   design-buzz.co.uk   designbuzz.co.uk   goldenvirginia.co.uk   intrawebdigital.co.uk   interwebdigital.co.uk   motorcyclescreens.co.uk   motleycrue.co.uk   parasoft.co.uk   personalquote.co.uk   riseclothing.co.uk   creditcardcomparison.co.uk   kmart.co.uk   marketingelite.co.uk   pronounced.co.uk   karlovyvary.co.uk   kingdomhearts.co.uk   wellcometrust.co.uk   concede.co.uk   golife.co.uk   arielatom.co.uk   iclassroom.co.uk   sparklingvodka.co.uk   purecare.co.uk   planetink.co.uk   proscooters.co.uk   meassociation.co.uk   yesmedia.co.uk  

Trademarks
We have not found any records of AYIMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYIMA 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 (62090 - Other information technology service activities) as AYIMA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AYIMA 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 AYIMA 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 AYIMA 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.