Company NameAyr Ltd
Company StatusActive
Company Number09024069
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous NameBeyond Twenty Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Bennett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Lovibonds Avenue
Orpington
Kent
BR8 8EN
Director NameMr Ian Murison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mayfield Avenue
London
W13 9UP
Director NameMr Francois Bernard Barou
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2014(4 months after company formation)
Appointment Duration9 years, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address59 Crofton Road
London
NW5 1EL
Director NameMr Peter James Langley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(4 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Muswell Hill Road
London
N10 3JR
Director NameMr Andrew Morgan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatches Traps Lane
New Malden
Surrey
KT3 4SQ
Director NameMr Ross George Reason
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Thorneycreek Herschel Road
Cambridge
CB3 9AG
Director NameMr Mark Jonathan Gretton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kensington Place
London
W8 7PR
Director NameMr Stephen Michael Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Station Parade Uxbridge Road
London
W5 3LD
Director NameMr Edward Neill Forsdike
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Mere Ringwood Road
Fordingbridge
Hampshire
SP6 2PB
Director NameMr Kaveh Memari
Date of BirthApril 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sportsman Place
Whiston Road
London
E2 8RF
Director NameMr Clive Millington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Hopton Street
London
SE1 9LR
Director NameMs Marina Trani
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2019(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Hopton Street
London
SE1 9LR
Director NameMr Vladimir Shilov
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed23 April 2021(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Hopton Street
London
SE1 9LR

Location

Registered Address4a Station Parade
Uxbridge Road
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

134 at £1Adrian Bennett
16.67%
Ordinary
134 at £1Andrew Morgan
16.67%
Ordinary
134 at £1Francois Barou
16.67%
Ordinary
134 at £1Ian Murison
16.67%
Ordinary
134 at £1Kaveh Memari
16.67%
Ordinary
134 at £1Peter Langley
16.67%
Ordinary

Financials

Year2014
Net Worth£291,285
Cash£277,347

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
19 December 2022Cessation of Kaveh Memari as a person with significant control on 1 August 2021 (1 page)
12 December 2022Unaudited abridged accounts made up to 31 May 2022 (12 pages)
18 May 2022Confirmation statement made on 6 May 2022 with updates (9 pages)
22 March 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
20 October 2021Registered office address changed from 65a Hopton Street London SE1 9LR England to 4a 4a Station Parade Uxbridge Road London W5 3LD on 20 October 2021 (1 page)
24 September 2021Termination of appointment of Vladimir Shilov as a director on 13 September 2021 (1 page)
24 September 2021Appointment of Mr Edward Neill Forsdike as a director on 15 September 2021 (2 pages)
9 August 2021Notification of Ian Murrison as a person with significant control on 1 August 2021 (2 pages)
9 August 2021Termination of appointment of Kaveh Memari as a director on 1 August 2021 (1 page)
19 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Vladimir Shilov as a director on 23 April 2021 (2 pages)
28 April 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
28 April 2021Termination of appointment of Marina Trani as a director on 15 April 2021 (1 page)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Stephen Michael Jackson as a director on 17 April 2020 (2 pages)
1 March 2020Termination of appointment of Clive Millington as a director on 17 February 2020 (1 page)
7 October 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
16 May 2019Appointment of Ms Marina Trani as a director on 14 May 2019 (2 pages)
8 May 2019Confirmation statement made on 6 May 2019 with updates (9 pages)
21 January 2019Resolutions
  • RES13 ‐ Directors acts ratified with relation of allotment of shares and grants rights to subscribe, and convert any security into shares/commissions/ new shareholders agreement 10/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,826
(3 pages)
25 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-02
(2 pages)
25 July 2018Change of name notice (2 pages)
18 July 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
8 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1,586
(3 pages)
21 May 2018Confirmation statement made on 6 May 2018 with updates (11 pages)
21 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 1,585
(3 pages)
9 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1,559
(3 pages)
5 February 2018Appointment of Mr Clive Millington as a director on 2 October 2017 (2 pages)
27 September 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
27 September 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
18 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,391
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 1,391
(3 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (11 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (11 pages)
14 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,381
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,381
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,379
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,379
(3 pages)
14 February 2017Registered office address changed from Cargoworks 1-2 Hatfields London SE1 9PG England to 65a Hopton Street London SE1 9LR on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Cargoworks 1-2 Hatfields London SE1 9PG England to 65a Hopton Street London SE1 9LR on 14 February 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 September 2016Appointment of Mr Mark Jonathan Gretton as a director on 7 September 2016 (2 pages)
14 September 2016Appointment of Mr Mark Jonathan Gretton as a director on 7 September 2016 (2 pages)
23 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,290
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,290
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1,283
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1,283
(3 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,013
(12 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,013
(12 pages)
4 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,013
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,013
(3 pages)
4 February 2016Registered office address changed from 107 Maltings Place 169 Tower Bridge Road London London SE1 3LJ to Cargoworks 1-2 Hatfields London SE1 9PG on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 107 Maltings Place 169 Tower Bridge Road London London SE1 3LJ to Cargoworks 1-2 Hatfields London SE1 9PG on 4 February 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1,012
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1,012
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 1,012
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,010
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,010
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,010
(3 pages)
5 August 2015Appointment of Mr Ross George Reason as a director on 10 July 2015 (2 pages)
5 August 2015Appointment of Mr Ross George Reason as a director on 10 July 2015 (2 pages)
12 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 1,004
(3 pages)
12 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 1,004
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 804
(9 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 804
(9 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 804
(9 pages)
17 December 2014Appointment of Mr Andrew Morgan as a director on 17 December 2014 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 804
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 804
(3 pages)
17 December 2014Appointment of Mr Andrew Morgan as a director on 17 December 2014 (2 pages)
7 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 670
(3 pages)
7 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 670
(3 pages)
7 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 670
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 536
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 536
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 536
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 402
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 402
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 402
(3 pages)
4 September 2014Appointment of Mr Francois Bernard Barou as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Francois Bernard Barou as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Francois Bernard Barou as a director on 3 September 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 400
(3 pages)
3 September 2014Appointment of Mr Peter James Langley as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Peter James Langley as a director on 3 September 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 400
(3 pages)
3 September 2014Appointment of Mr Peter James Langley as a director on 3 September 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 400
(3 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)