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

AAUM LTD

HAFAN-Y-COED HAFAN-Y-COED, HEOL TAWE, ABERCRAVE, SWANSEA, WEST GLAMORGAN, SA9 1TJ,
Company Registration Number
03904960
Private Limited Company
Active

Company Overview

About Aaum Ltd
AAUM LTD was founded on 2000-01-12 and has its registered office in Swansea. The organisation's status is listed as "Active". Aaum Ltd is a Private Limited Company registered in UNITED KINGDOM 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
AAUM LTD
 
Legal Registered Office
HAFAN-Y-COED HAFAN-Y-COED
HEOL TAWE, ABERCRAVE
SWANSEA
WEST GLAMORGAN
SA9 1TJ
Other companies in SA9
 
Filing Information
Company Number 03904960
Company ID Number 03904960
Date formed 2000-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:37:54
Primary Source:Companies House
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 AAUM LTD

Current Directors
Officer Role Date Appointed
ALAN WILLIAM MAYZE
Company Secretary 2004-03-15
ALAN WILLIAM MAYZE
Director 2000-02-23
BARBARA ANN MAYZE
Director 2000-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CANDIDA ADAMS
Company Secretary 2003-04-30 2004-03-15
JEAN DUNCAN
Company Secretary 2000-02-23 2003-04-29
FIONA MARGARET COOPER
Director 2000-03-31 2003-04-29
JEAN DUNCAN
Director 2000-02-23 2003-04-29
HENRY ARTHUR LLEWELLYN JENKINS
Director 2002-10-21 2003-04-29
JACQUELINE IRIS MARY PARSONS
Director 2002-10-21 2003-04-29
PAULETTE MARIE COVE
Director 2000-02-23 2002-10-21
BARBARA ANN MAYZE
Company Secretary 2000-02-23 2000-08-05
HILLARY GOODINGS
Director 2000-02-23 2000-08-05
DUPORT SECRETARY LIMITED
Nominated Secretary 2000-01-12 2000-01-12
DUPORT DIRECTOR LIMITED
Director 2000-01-12 2000-01-12

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
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-05-20Termination of appointment of Alan William Mayze on 2023-05-10
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MAYZE
2023-01-17CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-10-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13PSC04Change of details for Mr Alan William Mayze as a person with significant control on 2020-01-13
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MAYZE
2021-04-06CH01Director's details changed for Mr Dean Mayze on 2021-01-12
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Hafan-Y-Coed Heol Tawe, Abercrave Swansea West Glamorgan SA9 1TJ
2021-04-06CH03SECRETARY'S DETAILS CHNAGED FOR ALAN WILLIAM MAYZE on 2021-01-12
2021-04-06PSC04Change of details for Mr Alan William Mayze as a person with significant control on 2021-01-12
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN MAYZE
2020-08-14AP01DIRECTOR APPOINTED DEREK ALAN MAYZE
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN MAYZE
2020-01-25AP01DIRECTOR APPOINTED MR DEAN MAYZE
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 28
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 28
2016-02-08AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 28
2015-04-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 28
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MAYZE / 01/04/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MAYZE / 01/04/2013
2014-01-13CH03SECRETARY'S DETAILS CHNAGED FOR ALAN WILLIAM MAYZE on 2013-04-01
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0112/01/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-09DISS40Compulsory strike-off action has been discontinued
2012-06-08AR0112/01/12 ANNUAL RETURN FULL LIST
2012-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11DISS40Compulsory strike-off action has been discontinued
2011-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-09AR0112/01/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0112/01/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MAYZE / 01/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MAYZE / 01/01/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS
2008-11-12AA31/03/08 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED
2004-01-29363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-03-04363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-2188(2)RAD 21/10/02--------- £ SI 8@1=8 £ IC 16/24
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-01-27363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-0888(2)RAD 21/10/00--------- £ SI 20@1=20 £ IC 2/22
2000-08-10288bSECRETARY RESIGNED
2000-08-10288bDIRECTOR RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: DOLDELA 53 RHODODENDRON AVENUE, MEOPHAM GRAVESEND KENT DA13 0TU
2000-07-18225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-01-21288bDIRECTOR RESIGNED
2000-01-21287REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 20 KINGSHURST ROAD BIRMINGHAM WEST MIDLANDS B31 2LN
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to AAUM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-08
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against AAUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AAUM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2012-04-01 £ 615,941
Creditors Due After One Year 2011-04-01 £ 552,942
Creditors Due Within One Year 2012-04-01 £ 13,720
Creditors Due Within One Year 2011-04-01 £ 7,197
Other Creditors Due Within One Year 2011-04-01 £ 5,197
Trade Creditors Within One Year 2012-04-01 £ 560
Trade Creditors Within One Year 2011-04-01 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AAUM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 28
Called Up Share Capital 2011-04-01 £ 28
Cash Bank In Hand 2012-04-01 £ 2,308
Cash Bank In Hand 2011-04-01 £ 100
Current Assets 2012-04-01 £ 7,308
Current Assets 2011-04-01 £ 4,600
Debtors 2012-04-01 £ 0
Debtors 2011-04-01 £ 500
Fixed Assets 2012-04-01 £ 133,644
Fixed Assets 2011-04-01 £ 126,540
Shareholder Funds 2012-04-01 £ 488,709
Shareholder Funds 2011-04-01 £ 428,999
Stocks Inventory 2012-04-01 £ 5,000
Stocks Inventory 2011-04-01 £ 4,000
Tangible Fixed Assets 2012-04-01 £ 133,644
Tangible Fixed Assets 2011-04-01 £ 126,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AAUM LTD registering or being granted any patents
Domain Names

AAUM LTD owns 1 domain names.

hafan-y-coed.co.uk  

Trademarks
We have not found any records of AAUM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAUM LTD. 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 (85590 - Other education n.e.c.) as AAUM LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where AAUM LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAAUM LTDEvent Date2012-05-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyAAUM LTDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAUM LTD 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 AAUM LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3