Company NameAum International Ltd
DirectorNina Ramesh Nayer
Company StatusActive
Company Number05206786
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nailesh Gordhandas Ruparelia
NationalityBritish
StatusCurrent
Appointed19 April 2006(1 year, 8 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Southway
Carshalton Beeches
Carshalton
Surrey
SM5 4HP
Director NameMrs Nina Ramesh Nayer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUganda
Correspondence Address123 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Sarabdeep Singh Nayer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2004(2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 29 September 2020)
RoleBusinessman
Country of ResidenceUganda
Correspondence Address17 Lewis Road
Sutton
Surrey
SM1 4BR
Secretary NameAmarjit Singh Nayer
NationalityBritish
StatusResigned
Appointed31 August 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2006)
RoleSecretary
Correspondence Address136 Sherwood Park Road
Mitcham
Surrey
CR4 1NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address123 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Mr Sarabdeep Singh Nayer
33.33%
Ordinary
30 at £1Mr Vijai Kanwe Maini
33.33%
Ordinary
30 at £1Mr Vipinchandr D. Shah
33.33%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

9 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 January 2016Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page)
30 January 2016Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 90
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 90
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 90
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 90
(4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 August 2010Director's details changed for Mr Sarabdeep Singh Nayer on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Sarabdeep Singh Nayer on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from saxoa house 17 lewis road sutton surrey SM1 4BR (1 page)
17 August 2009Registered office changed on 17/08/2009 from saxoa house 17 lewis road sutton surrey SM1 4BR (1 page)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Director's change of particulars / sarabdeep nayer / 19/04/2007 (2 pages)
18 August 2008Director's change of particulars / sarabdeep nayer / 19/04/2007 (2 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 136 sherwood park road mitcham surrey CR4 1NE (1 page)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 136 sherwood park road mitcham surrey CR4 1NE (1 page)
29 April 2007Secretary resigned (1 page)
21 September 2006Return made up to 16/08/06; full list of members (6 pages)
21 September 2006Return made up to 16/08/06; full list of members (6 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 296A high st sutton surrey SM1 1PQ (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Ad 31/08/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 September 2004Ad 31/08/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 296A high st sutton surrey SM1 1PQ (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Incorporation (9 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Incorporation (9 pages)
16 August 2004Secretary resigned (1 page)