Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AROMA ICECREAM LIMITED
Company Information for

AROMA ICECREAM LIMITED

SPECTRUM HOUSE, 2B SUTTONS LANE, HORNCHURCH, ESSEX, RM12 6RJ,
Company Registration Number
03842190
Private Limited Company
Active

Company Overview

About Aroma Icecream Ltd
AROMA ICECREAM LIMITED was founded on 1999-09-15 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Aroma Icecream Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AROMA ICECREAM LIMITED
 
Legal Registered Office
SPECTRUM HOUSE
2B SUTTONS LANE
HORNCHURCH
ESSEX
RM12 6RJ
Other companies in RM12
 
Filing Information
Company Number 03842190
Company ID Number 03842190
Date formed 1999-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AROMA ICECREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AROMA ICECREAM LIMITED

Current Directors
Officer Role Date Appointed
KAZI ABDUL KHALED
Company Secretary 2004-03-22
AFIA KHATUN KHALED
Director 2004-05-10
KAZI ABDUL KHALED
Director 1999-09-15
KAZI ABDUL MOMIN
Director 2015-11-25
KAZI MUHIB
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SUFIA AKTAR QUAZI
Director 2004-05-10 2015-11-24
ABUL KALAM AZAD QUAZI
Company Secretary 1999-09-15 2004-03-22
ABUL KALAM AZAD QUAZI
Director 1999-09-15 2004-03-22
QA REGISTRARS LIMITED
Nominated Secretary 1999-09-15 1999-09-15
QA NOMINEES LIMITED
Nominated Director 1999-09-15 1999-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAZI ABDUL KHALED BEACON TREE MASJID LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-03-09AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18APPOINTMENT TERMINATED, DIRECTOR KAZI ABDUL KHALED
2022-01-18Termination of appointment of Kazi Abdul Khaled on 2021-01-16
2022-01-18CESSATION OF KAZI ABDUL KHALED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18PSC07CESSATION OF KAZI ABDUL KHALED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18TM02Termination of appointment of Kazi Abdul Khaled on 2021-01-16
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KAZI ABDUL KHALED
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-03-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-11-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2017-11-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 102
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-11-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUFIA AKTAR QUAZI
2016-03-29AP01DIRECTOR APPOINTED MR KAZI MUHIB
2016-03-29AP01DIRECTOR APPOINTED MR KAZI ABDUL MOMIN
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-29SH0125/11/15 STATEMENT OF CAPITAL GBP 102
2015-10-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-29AR0115/09/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-22AR0115/09/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 4
2013-09-27AR0115/09/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0115/09/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0115/09/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07CH03SECRETARY'S DETAILS CHNAGED FOR KAZI ABDUL KHALED on 2010-10-05
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/10 FROM 193 High Street Hornchurch Essex RM11 3XT
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AFIA KHATUN KHALED / 05/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUFIA AKTAR QUAZI / 05/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAZI ABDUL KHALED / 05/10/2010
2010-09-29AR0115/09/10 FULL LIST
2010-04-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / KAZI ABDUL KHALED / 23/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUFIA AKTAR QUAZI / 23/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AFIA KHATUN KHALED / 23/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAZI ABDUL KHALED / 23/11/2009
2009-09-23363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-21AA31/07/06 TOTAL EXEMPTION SMALL
2008-12-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-13363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20363aRETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2003-09-18363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-26363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-13225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-26RES04NC INC ALREADY ADJUSTED 19/07/01
2001-07-26123£ NC 1000/1300 19/07/01
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: BURNT WOOD HOUSE 7 SHENFIELD RD BRENTWOOD ESSEX CM15 8AF
2001-07-26RES12VARYING SHARE RIGHTS AND NAMES
2001-07-2688(2)RAD 19/07/01--------- £ SI 2@1=2 £ IC 2/4
2000-10-11SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/00
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-12363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-01288aNEW SECRETARY APPOINTED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF
1999-09-17287REGISTERED OFFICE CHANGED ON 17/09/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-09-17288bDIRECTOR RESIGNED
1999-09-17288bSECRETARY RESIGNED
1999-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AROMA ICECREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AROMA ICECREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 346,781
Creditors Due Within One Year 2012-08-01 £ 697,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AROMA ICECREAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 877
Current Assets 2012-08-01 £ 1,020,389
Debtors 2012-08-01 £ 677,637
Fixed Assets 2012-08-01 £ 155,301
Shareholder Funds 2012-08-01 £ 131,708
Stocks Inventory 2012-08-01 £ 341,875
Tangible Fixed Assets 2012-08-01 £ 142,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AROMA ICECREAM LIMITED registering or being granted any patents
Domain Names

AROMA ICECREAM LIMITED owns 1 domain names.

aroma-icecream.co.uk  

Trademarks
We have not found any records of AROMA ICECREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AROMA ICECREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as AROMA ICECREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AROMA ICECREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AROMA ICECREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AROMA ICECREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.