AYOMIDE COLONEL LTD

Executive Summary

Ayomide Colonel Ltd shows signs of financial strain primarily due to negative net working capital and increased short-term liabilities, raising solvency and liquidity risks. While the company’s net asset position improved in 2024, this is driven by substantial fixed asset acquisition funded likely through additional debt, which could pressure cash flows. Operationally, the business maintains workforce stability and complies with filing requirements, but further scrutiny of asset financing and debtor quality is recommended before investment consideration.

View Full Analysis Report →
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

08/08/258 August 2025 NewTermination of appointment of Jeffery Okperhan as a director on 2025-06-02

View Document

08/08/258 August 2025 NewAppointment of Mr Adam Scott as a director on 2025-06-02

View Document

08/08/258 August 2025 NewCessation of Jeffery Okperhan as a person with significant control on 2025-06-02

View Document

08/08/258 August 2025 NewNotification of Adam Scott as a person with significant control on 2025-06-02

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

29/10/2429 October 2024 Notification of Jeffery Okperhan as a person with significant control on 2024-04-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Appointment of Mr Jeffery Okperhan as a director on 2024-04-28

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

28/10/2428 October 2024 Termination of appointment of Mohammed Rashid Mahmood as a director on 2024-04-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

06/06/246 June 2024 Registered office address changed from PO Box 4385 12819148 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-06

View Document

21/03/2421 March 2024 Registered office address changed to PO Box 4385, 12819148 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Adrian Vestav as a director on 2021-10-08

View Document

23/02/2223 February 2022 Notification of a person with significant control statement

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-10-08 with updates

View Document

23/02/2223 February 2022 Cessation of Mohammed Rashid Mahmood as a person with significant control on 2021-10-08

View Document

23/02/2223 February 2022 Termination of appointment of Mohammed Rashid Mahmood as a director on 2021-10-08

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Notification of Mohammed Rashid Mahmood as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster England to 71 Shelton Street London WC2H 9JQ on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mr Mohammed Rashid Mahmood as a director on 2021-10-07

View Document

07/10/217 October 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2017 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company