Company NameAldus Limited
DirectorsAndrius Runevic and Deividas Stankevicius
Company StatusActive
Company Number04029325
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Andrius Runevic
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Forest House Business Centre
8 Gainsborough Road
Leytonstone
London
E11 1HT
Director NameMr Deividas Stankevicius
Date of BirthMay 1984 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 March 2022(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address113 113 Feldane
Hull
HU6 9AX
Director NameMr Aleksas Dubinskas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityLithuanian
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Wroxall Road
Dagenham
Essex
RM9 4NJ
Secretary NameMrs Rasa Dubinskiene
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Wroxall Road
Dagenham
Essex
RM9 4NJ
Director NameAlla Silajeva
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEstonian
StatusResigned
Appointed01 June 2001(10 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 01 August 2001)
RoleSales Manager
Correspondence Address71a Ulverston Road
Walthamstow
London
E17 4BN
Director NameMr Anatoli Silajev
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2004)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address32 Beresford Road
London
Walthamstow
E17 4LW

Contact

Websitealdusltd.co.uk

Location

Registered Address10 Forest House Business Centre
8 Gainsborough Road
Leytonstone
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1000 at £1Aleksas Dubinskas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,632
Cash£3,040
Current Liabilities£408

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

5 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 October 2022Unaudited abridged accounts made up to 31 July 2022 (6 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 March 2022Appointment of Mr Deividas Stankevicius as a director on 22 March 2022 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (3 pages)
9 December 2021Termination of appointment of Aleksas Dubinskas as a director on 2 March 2021 (1 page)
23 November 2021Notification of Deividas Stankevicius as a person with significant control on 1 September 2021 (2 pages)
23 November 2021Cessation of Aleksas Dubinskas as a person with significant control on 1 September 2021 (1 page)
23 November 2021Notification of Andrius Runevic as a person with significant control on 1 September 2021 (2 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
15 November 2021Unaudited abridged accounts made up to 31 July 2021 (6 pages)
3 September 2021Appointment of Mr Andrius Runevic as a director on 1 September 2021 (2 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Director's details changed for Mr Aleksas Dubinskas on 1 July 2015 (2 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Director's details changed for Mr Aleksas Dubinskas on 1 July 2015 (2 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Termination of appointment of Rasa Dubinskiene as a secretary (1 page)
9 July 2013Termination of appointment of Rasa Dubinskiene as a secretary (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 July 2010Director's details changed for Aleksas Dubinskas on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Aleksas Dubinskas on 7 July 2010 (2 pages)
9 July 2010Director's details changed for Aleksas Dubinskas on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 July 2008Secretary's change of particulars / rasa dubinskiene / 24/07/2008 (2 pages)
28 July 2008Secretary's change of particulars / rasa dubinskiene / 24/07/2008 (2 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
25 July 2008Return made up to 07/07/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
16 July 2007Return made up to 07/07/07; no change of members (6 pages)
16 July 2007Return made up to 07/07/07; no change of members (6 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2006Return made up to 07/07/06; full list of members (6 pages)
13 July 2006Return made up to 07/07/06; full list of members (6 pages)
29 June 2005Return made up to 07/07/05; full list of members (6 pages)
29 June 2005Return made up to 07/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 07/07/04; full list of members (6 pages)
11 August 2004Return made up to 07/07/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
30 June 2003Return made up to 07/07/03; full list of members (7 pages)
30 June 2003Return made up to 07/07/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 joscoyne house philpot street london E1 2JE (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 joscoyne house philpot street london E1 2JE (1 page)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 September 2001New director appointed (3 pages)
13 September 2001Director resigned (2 pages)
13 September 2001Director resigned (2 pages)
13 September 2001New director appointed (3 pages)
21 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Ad 07/07/01--------- £ si 998@1 (2 pages)
6 August 2001Ad 07/07/01--------- £ si 998@1 (2 pages)
28 July 2001Return made up to 07/07/01; full list of members (6 pages)
28 July 2001Return made up to 07/07/01; full list of members (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
7 July 2000Incorporation (16 pages)
7 July 2000Incorporation (16 pages)