Company NameAIMS Software Solutions Ltd
Company StatusActive
Company Number05485012
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Previous NamesTaste Of Cheshire Limited and RNW Software Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Ray Townshend
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleManaging
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ
Director NameMrs Kathryn Rachel Townshend
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Park Wash Road
Basildon
Essex
SS15 4AZ
Director NameMr Ian Leslie Chisholm
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 days after company formation)
Appointment Duration10 years, 5 months (resigned 10 December 2015)
RoleManaging
Country of ResidenceEngland
Correspondence AddressNorton Field Farm
Norton Lane
Ingateston
Essex
CM4 0LN
Secretary NameJulie Chisholm
NationalityBritish
StatusResigned
Appointed24 July 2005(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 10 December 2015)
RoleCompany Director
Correspondence AddressNorton Field Farm
Norton Lane
Ingatestone
Essex
CM4 0LN
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressWillow Park
Wash Road
Basildon
Essex
SS15 4AZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishNoak Bridge
WardCrouch
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Timothy Howard
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months, 1 week ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Filing History

15 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
(3 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Tim Howard as a director on 17 July 2019 (2 pages)
17 July 2019Appointment of Mrs Kathryn Rachel Townshend as a director on 17 July 2019 (2 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Willow Park Wash Road Basildon Essex SS15 4AZ England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Willow Park Wash Road Basildon Essex SS15 4AZ England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
3 August 2016Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
3 August 2016Appointment of Mrs Darren Townshend as a director on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Darren Townshend on 3 August 2016 (2 pages)
3 August 2016Appointment of Mrs Darren Townshend as a director on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Darren Townshend on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Timothy Eugene Howard as a director on 3 August 2016 (1 page)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Termination of appointment of Timothy Eugene Howard as a director on 3 August 2016 (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 28 June 2016 (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 28 June 2016 (1 page)
8 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Termination of appointment of Ian Leslie Chisholm as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Julie Chisholm as a secretary on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Julie Chisholm as a secretary on 10 December 2015 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Appointment of Mr Timothy Eugene Howard as a director on 10 December 2015 (2 pages)
10 December 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Termination of appointment of Ian Leslie Chisholm as a director on 10 December 2015 (1 page)
10 December 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Appointment of Mr Timothy Eugene Howard as a director on 10 December 2015 (2 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
20 July 2009Return made up to 20/06/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 December 2008Return made up to 20/06/08; full list of members (3 pages)
1 December 2008Return made up to 20/06/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 July 2006Registered office changed on 19/07/06 from: suite 1 nightingdale house 80-82 broomfield road chelmsford CM1 1SS (1 page)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
19 July 2006Ad 21/06/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
19 July 2006Ad 21/06/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
19 July 2006Registered office changed on 19/07/06 from: suite 1 nightingdale house 80-82 broomfield road chelmsford CM1 1SS (1 page)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (1 page)
1 July 2005Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 July 2005Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (16 pages)
20 June 2005Incorporation (16 pages)