Company NameAMOU Limited
DirectorsAhmad Jawid Ismat and Ehsanullah Asmatpoor
Company StatusActive
Company Number08037002
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years, 1 month ago)
Previous NameYalda Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Ahmad Jawid Ismat
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
Director NameMr Ehsanullah Asmatpoor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameMr Naqibullah Ismat
StatusCurrent
Appointed22 June 2012(2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address128 Lynton Road
Harrow
Middlesex
HA2 9NN
Secretary NameMr Ehsanullah Asmatpoor
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Cranbourne Road
Northwood
Middlesex
HA6 1JY

Location

Registered AddressUnit 3 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ahmad Jawid Ismat
33.33%
Ordinary
100 at £1Ehsanullah Asmatpoor
33.33%
Ordinary
100 at £1Naqibullah Ismat
33.33%
Ordinary

Financials

Year2014
Net Worth£4,072
Cash£19,865
Current Liabilities£205,842

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 month ago)
Next Return Due3 May 2025 (11 months, 2 weeks from now)

Filing History

24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Registered office address changed from Unit 3 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN England to Unit 3 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 28 Cranbourne Road Northwood Middlesex HA6 1JY to Unit 3 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 28 Cranbourne Road Northwood Middlesex HA6 1JY to Unit 3 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Unit 3 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN England to Unit 3 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 22 April 2015 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(4 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(4 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Register inspection address has been changed (1 page)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 June 2012Termination of appointment of Ehsanullah Asmatpoor as a secretary (1 page)
22 June 2012Appointment of Mr Naqibullah Ismat as a secretary (2 pages)
22 June 2012Appointment of Mr Naqibullah Ismat as a secretary (2 pages)
22 June 2012Appointment of Mr Ehsanullah Asmatpoor as a director (2 pages)
22 June 2012Appointment of Mr Ehsanullah Asmatpoor as a director (2 pages)
22 June 2012Termination of appointment of Ehsanullah Asmatpoor as a secretary (1 page)
4 May 2012Company name changed yalda LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed yalda LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Change of name notice (3 pages)
25 April 2012Change of name notice (3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)