AARDVARK EUROPE LIMITED

Register to unlock more data on OkredoRegister

AARDVARK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05601377

Incorporation date

24/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon28/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon07/05/2021
Director's details changed for Mrs Sarah Elizabeth Symonds on 2021-05-07
dot icon07/05/2021
Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2021-05-07
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/02/2016
Director's details changed for Mrs Sarah Elizabeth Symonds on 2015-10-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mrs Sarah Elizabeth Symonds on 2014-11-25
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mrs Sarah Elizabeth Symonds on 2014-10-22
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon04/09/2013
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 2013-09-04
dot icon29/01/2013
Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA England on 2013-01-29
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/02/2012
Registered office address changed from 3Rd Floor 6-8 Drake Circus Plymouth Devon PL4 8AQ United Kingdom on 2012-02-10
dot icon10/02/2012
Director's details changed for Mrs Sarah Elizabeth Symonds on 2011-10-24
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Registered office address changed from Formation Zone Roland Levinsky Building Drake Circus Plymouth Devon PL4 8AA on 2011-06-03
dot icon04/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Current accounting period shortened from 2010-04-05 to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mrs Sarah Elizabeth Symonds on 2009-10-24
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon05/10/2009
Registered office address changed from 17 College Avenue Mannamead Plymouth Devon PL4 7AL on 2009-10-05
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon20/01/2009
Registered office changed on 20/01/2009 from, 161 bull lane, rayleigh, essex, SS6 8NU
dot icon06/01/2009
Appointment terminated director patrick kenny
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon07/10/2008
Appointment terminated secretary gurbachan dhaliwal
dot icon22/09/2008
Director appointed mrs sarah elizabeth symonds
dot icon14/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon02/01/2007
Accounting reference date shortened from 31/10/06 to 05/04/06
dot icon27/10/2006
Return made up to 24/10/06; full list of members
dot icon18/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon24/11/2005
Certificate of change of name
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Director resigned
dot icon24/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.24K
-
0.00
51.40K
-
2022
1
7.67K
-
0.00
12.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/10/2005 - 27/10/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/10/2005 - 27/10/2005
41295
Kenny, Patrick Francis
Director
27/10/2005 - 05/01/2009
38
Mrs Sarah Elizabeth Symonds
Director
12/09/2008 - Present
-
Dhaliwal, Gurbachan Kaur
Secretary
27/10/2005 - 07/10/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARDVARK EUROPE LIMITED

AARDVARK EUROPE LIMITED is an(a) Active company incorporated on 24/10/2005 with the registered office located at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AARDVARK EUROPE LIMITED?

toggle

AARDVARK EUROPE LIMITED is currently Active. It was registered on 24/10/2005 .

Where is AARDVARK EUROPE LIMITED located?

toggle

AARDVARK EUROPE LIMITED is registered at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT.

What does AARDVARK EUROPE LIMITED do?

toggle

AARDVARK EUROPE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AARDVARK EUROPE LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.