AARAN DESIGN LIMITED

Register to unlock more data on OkredoRegister

AARAN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04031813

Incorporation date

11/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YDCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon26/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon20/11/2025
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon17/03/2023
Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2023-03-17
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon06/07/2022
Registered office address changed from Unit 61 Imex Business Centre Station Lane Birtley Co Durham DH3 1QT United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 2022-07-06
dot icon02/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon12/10/2020
Change of details for Mrs Clare Bridgette Ridden as a person with significant control on 2020-06-11
dot icon12/10/2020
Change of details for Mr Mark Ridden as a person with significant control on 2020-06-11
dot icon12/10/2020
Director's details changed for Mr Mark Ridden on 2020-06-11
dot icon12/10/2020
Director's details changed for Mrs Clare Bridgette Ridden on 2020-06-11
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon09/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon17/08/2018
Change of details for Mr Mark Ridden as a person with significant control on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Mark Ridden on 2018-08-17
dot icon17/08/2018
Director's details changed for Mrs Clare Bridgette Ridden on 2018-08-17
dot icon17/08/2018
Change of details for Mrs Clare Bridgette Ridden as a person with significant control on 2018-08-17
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/09/2017
Registered office address changed from Unit 61 Imex Business Centre Station Lane Birtley Co Durham to Unit 61 Imex Business Centre Station Lane Birtley Co Durham DH3 1QT on 2017-09-18
dot icon18/09/2017
Director's details changed for Mrs Clare Bridgette Ridden on 2017-09-18
dot icon18/09/2017
Secretary's details changed for Mr Mark Ridden on 2017-09-18
dot icon18/09/2017
Change of details for Mr Mark Ridden as a person with significant control on 2017-09-18
dot icon18/09/2017
Change of details for Mrs Clare Bridgette Ridden as a person with significant control on 2017-09-18
dot icon13/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2012
Registered office address changed from Old Fire Station Durham Road Birtley County Durham DH3 1LU on 2012-10-29
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/10/2012
Appointment of Clare Ridden as a director
dot icon26/10/2012
Termination of appointment of Kenneth Beck as a director
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Mark Ridden on 2011-09-01
dot icon01/09/2011
Director's details changed for Mark Ridden on 2011-09-01
dot icon01/09/2011
Director's details changed for Kenneth Beck on 2011-09-01
dot icon15/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Director's details changed for Mark Ridden on 2009-10-01
dot icon10/06/2010
Director's details changed for Kenneth Beck on 2009-10-01
dot icon10/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 18/05/09; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from unit 6 birtley business centre station lane birtley county durham DH3 1QT
dot icon19/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 18/05/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/05/2007
Registered office changed on 23/05/07 from: unit 6 imex business centre station lane birtley county durham DH3 1QT
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Return made up to 18/05/07; full list of members
dot icon23/05/2007
Location of register of members
dot icon23/05/2007
Location of debenture register
dot icon04/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/05/2006
Return made up to 18/05/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/05/2005
Return made up to 18/05/05; full list of members
dot icon22/02/2005
Return made up to 18/05/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/06/2003
Return made up to 18/05/03; full list of members
dot icon06/06/2003
Registered office changed on 06/06/03 from: unit 57 imex industrial estate station lane, birtley chester le street county durham DH3 1DQ
dot icon01/04/2003
Secretary's particulars changed;director's particulars changed
dot icon01/04/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2002
Ad 10/06/02--------- £ si 1988@1=1988 £ ic 6/1994
dot icon16/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon11/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon02/08/2001
Return made up to 26/06/01; full list of members
dot icon11/05/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon09/04/2001
Ad 01/08/00--------- £ si 2@1=2 £ ic 4/6
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Ad 01/08/00--------- £ si 3@1=3 £ ic 1/4
dot icon16/08/2000
Registered office changed on 16/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon11/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-63.07 % *

* during past year

Cash in Bank

£12,799.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.22K
-
0.00
31.00K
-
2022
2
19.99K
-
0.00
34.66K
-
2023
2
5.65K
-
0.00
12.80K
-
2023
2
5.65K
-
0.00
12.80K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.65K £Descended-71.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.80K £Descended-63.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Kenneth
Director
11/07/2000 - 26/10/2012
3
Mr Mark Ridden
Director
11/07/2000 - Present
-
Payne, Gordon
Director
11/07/2000 - 05/09/2000
3
JL NOMINEES TWO LIMITED
Nominee Secretary
11/07/2000 - 11/07/2000
3110
JL NOMINEES ONE LIMITED
Nominee Director
11/07/2000 - 11/07/2000
3010

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AARAN DESIGN LIMITED

AARAN DESIGN LIMITED is an(a) Dissolved company incorporated on 11/07/2000 with the registered office located at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AARAN DESIGN LIMITED?

toggle

AARAN DESIGN LIMITED is currently Dissolved. It was registered on 11/07/2000 and dissolved on 28/04/2026.

Where is AARAN DESIGN LIMITED located?

toggle

AARAN DESIGN LIMITED is registered at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD.

What does AARAN DESIGN LIMITED do?

toggle

AARAN DESIGN LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does AARAN DESIGN LIMITED have?

toggle

AARAN DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for AARAN DESIGN LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.