Check the

AYIMA LIMITED

Company
AYIMA LIMITED (04886539)

AYIMA

Phone: 02071 485 970
A⁺ rating

ABOUT AYIMA LIMITED

Ayima provides specialist Digital Marketing solutions to some of the world’s biggest brands. We blend technology and talent to achieve spectacular results.

Our in-house tools analyse competitor behaviour to provide unique insight into their strategy. This data gives you the confidence to make big decisions and exceed Search traffic targets.

We only employ the very best consultants in the industry. Their experience and ability to show dramatic business benefits makes SEO a top priority for our clients.

At One with Your Business

We're closely knit with our clients and operate as a specialist addition to your existing team, whatever its size. This seamless integration makes executing Search strategies more efficient.

Helping Businesses Exceed their Targets

Ayima is an advanced technology provider housing some of the world's most respected digital marketing experts.

Ayima’s experts relish a challenge, whether that’s overcoming a large-scale architectural problem, optimising your digital budgets, or surpassing a competitor.

Our priority is making the people we work with look good.

The performance we deliver makes a huge impact throughout their business.

KEY FINANCES

Year
2015
Assets
£1425.33k ▲ £351k (32.67 %)
Cash
£5.56k ▼ £-29.84k (-84.29 %)
Liabilities
£570.61k ▲ £334.07k (141.23 %)
Net Worth
£854.73k ▲ £16.93k (2.02 %)

REGISTRATION INFO

Company name
AYIMA LIMITED
Company number
04886539
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.ayima.com
Phones
02071 485 970
Registered Address
SUITE 1A,
1 LINDSEY STREET,
LONDON,
UNITED KINGDOM,
EC1A 9HP

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Jan 2017
Satisfaction of charge 2 in full
30 Jan 2017
Satisfaction of charge 048865390003 in full
14 Oct 2016
Confirmation statement made on 3 September 2016 with updates

CHARGES

20 October 2015
Status
Outstanding
Delivered
22 October 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

27 November 2013
Status
Satisfied on 30 January 2017
Delivered
3 December 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

18 July 2011
Status
Satisfied on 30 January 2017
Delivered
20 July 2011
Persons entitled
The Master and Wardens or Keepers of the Art or Mystery of Girdlers London
Description
£19,740.

1 November 2007
Status
Satisfied on 30 November 2012
Delivered
21 November 2007
Persons entitled
Michael Blake and Susan Blake
Description
The rent deposit in the sum of £11,895.

See Also


Last update 2018

AYIMA LIMITED DIRECTORS

Michael James Nott

  Acting
Appointed
03 September 2003
Role
Secretary
Nationality
British
Address
Suite 1a, 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Name
NOTT, Michael James

Michael Jacobson

  Acting
Appointed
26 July 2011
Occupation
None
Role
Director
Age
51
Nationality
British
Address
Suite 1a, 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Country Of Residence
England
Name
JACOBSON, Michael

Michael James Nott

  Acting PSC
Appointed
03 September 2003
Occupation
Chief Ops Ofcer
Role
Director
Age
48
Nationality
British
Address
Suite 1a, 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Country Of Residence
United Kingdom
Name
NOTT, Michael James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Kevin Segal

  Acting
Appointed
06 June 2016
Occupation
Finance Director
Role
Director
Age
47
Nationality
British
Address
Suite 1a, 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Country Of Residence
England
Name
SEGAL, Mark Kevin

Tim Webb

  Acting PSC
Appointed
03 September 2003
Occupation
Cheif Tech Ofcr
Role
Director
Age
50
Nationality
British
Address
Suite 1a, 1 Lindsey Street, London, United Kingdom, EC1A 9HP
Country Of Residence
United Kingdom
Name
WEBB, Tim
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
03 September 2003
Resigned
03 September 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
03 September 2003
Resigned
03 September 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.