AARDVARK MCLEOD LIMITED

Register to unlock more data on OkredoRegister

AARDVARK MCLEOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391450

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aspire Business Centre, Ordnance Road, Tidworth SP9 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon11/10/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon17/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon23/11/2016
Registered office address changed from , Rbl House Ordnance Road, Tidworth, Hampshire, SP9 7QD to Aspire Business Centre Ordnance Road Tidworth SP9 7QD on 2016-11-23
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Richard Smith as a director
dot icon06/11/2012
Termination of appointment of John Spence as a director
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon13/05/2010
Director's details changed for John Andrew Geddes Spence on 2010-03-04
dot icon13/05/2010
Director's details changed for Anthony Peter Michel Mcleod on 2010-03-14
dot icon13/05/2010
Director's details changed for Richard Edward Denison Smith on 2010-03-14
dot icon13/05/2010
Director's details changed for Charlotte Elizabeth Chilcott on 2010-03-14
dot icon13/05/2010
Director's details changed for Peter Adam Ernest Opperman on 2010-03-14
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon01/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from, rbl house, ordnance road, tidworth, hampshire, SP9 7QD
dot icon17/03/2009
Director's change of particulars / anthony mcleod / 16/03/2009
dot icon25/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon01/10/2008
Ad 25/09/08\gbp si [email protected]=3\gbp ic 40090/40093\
dot icon01/10/2008
Director appointed charlotte elizabeth chilcott
dot icon01/10/2008
Appointment terminated secretary emma spence
dot icon21/04/2008
Return made up to 14/03/08; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/04/2007
Return made up to 14/03/07; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon21/03/2007
Ad 22/04/05--------- £ si [email protected] £ si 40000@1
dot icon06/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/01/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon07/06/2005
Ad 22/04/05--------- £ si [email protected]=94 £ si 40000@1=40000 £ ic 1/40095
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
£ nc 100/40100 22/04/05
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Registered office changed on 19/05/05 from:\burchetts wood, lower moushill lane, milford, surrey GU8 5JX
dot icon06/04/2005
Registered office changed on 06/04/05 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon06/04/2005
Secretary resigned;director resigned
dot icon06/04/2005
Director resigned
dot icon31/03/2005
Certificate of change of name
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
259.08K
-
0.00
848.24K
-
2022
6
375.23K
-
0.00
853.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
14/03/2005 - 23/03/2005
601
MITRE DIRECTORS LIMITED
Nominee Director
14/03/2005 - 23/03/2005
352
MITRE SECRETARIES LIMITED
Nominee Director
14/03/2005 - 23/03/2005
198
Opperman, Peter Adam Ernest
Director
22/04/2005 - Present
39
Mr Richard Edward Denison Smith
Director
22/04/2005 - 03/07/2012
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AARDVARK MCLEOD LIMITED

AARDVARK MCLEOD LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at Aspire Business Centre, Ordnance Road, Tidworth SP9 7QD. There are currently 3 active directors 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 MCLEOD LIMITED?

toggle

AARDVARK MCLEOD LIMITED is currently Active. It was registered on 14/03/2005 .

Where is AARDVARK MCLEOD LIMITED located?

toggle

AARDVARK MCLEOD LIMITED is registered at Aspire Business Centre, Ordnance Road, Tidworth SP9 7QD.

What does AARDVARK MCLEOD LIMITED do?

toggle

AARDVARK MCLEOD LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for AARDVARK MCLEOD LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-06-30.