AARDVARK SAFARIS LIMITED

Register to unlock more data on OkredoRegister

AARDVARK SAFARIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800138

Incorporation date

02/07/1999

Size

Small

Contacts

Registered address

Registered address

Royal British Legion Training Centre, Ordnance Road, Tidworth, Hampshire SP9 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Statement of company's objects
dot icon08/01/2026
Purchase of own shares.
dot icon08/01/2026
Purchase of own shares.
dot icon08/01/2026
Miscellaneous
dot icon08/01/2026
Miscellaneous
dot icon05/01/2026
Termination of appointment of Margaret Walker Mcpherson as a director on 2025-12-17
dot icon05/01/2026
Cessation of Alice Gully as a person with significant control on 2025-12-19
dot icon05/01/2026
Notification of Aardvark Trustee Company Limited as a person with significant control on 2025-12-19
dot icon17/12/2025
Accounts for a small company made up to 2025-06-30
dot icon25/09/2025
Resolutions
dot icon04/09/2025
Director's details changed for Ms Margaret Walker Mcpherson on 2025-09-01
dot icon03/07/2025
Change of details for Mrs Alice Gully as a person with significant control on 2023-07-01
dot icon02/06/2025
Cancellation of shares. Statement of capital on 2023-06-23
dot icon02/05/2025
Second filing of the annual return made up to 2015-03-05
dot icon02/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2025
Accounts for a small company made up to 2024-06-30
dot icon09/12/2024
Appointment of Mr Richard Preston as a director on 2024-12-01
dot icon09/12/2024
Appointment of Mrs Joanna Ainscough as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of James Ian Mackenzie Gully as a director on 2024-11-30
dot icon20/11/2024
Appointment of Ms Margaret Walker Mcpherson as a director on 2024-10-01
dot icon25/03/2024
28/02/24 Statement of Capital gbp 2824.0
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Cancellation of shares. Statement of capital on 2023-06-23
dot icon13/07/2023
Purchase of own shares.
dot icon12/07/2023
Termination of appointment of Richard Edward Denison Smith as a director on 2023-06-23
dot icon12/07/2023
Cessation of Richard Edward Denison Smith as a person with significant control on 2023-06-23
dot icon11/07/2023
Resolutions
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/11/2019
Satisfaction of charge 1 in full
dot icon07/11/2019
Satisfaction of charge 3 in full
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Termination of appointment of Susan Roseann Besser as a director on 2018-10-15
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Appointment of Ms Susan Roseann Besser as a director on 2016-07-01
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/07/2016
Termination of appointment of Sophie Brewer as a director on 2016-04-08
dot icon26/04/2016
Statement of capital on 2016-04-26
dot icon26/04/2016
Statement by Directors
dot icon26/04/2016
Solvency Statement dated 01/04/16
dot icon26/04/2016
Resolutions
dot icon19/04/2016
Termination of appointment of John Andrew Geddes Spence as a director on 2016-04-01
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/03/2016
Appointment of Mr James Ian Mackenzie Gully as a director on 2015-04-01
dot icon13/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/11/2014
Termination of appointment of Charlotte Jane Opperman as a director on 2014-11-03
dot icon20/11/2014
Termination of appointment of Emma Spence as a director on 2014-11-03
dot icon20/11/2014
Termination of appointment of Mark Holmes Hannah as a director on 2014-11-03
dot icon11/03/2014
Miscellaneous
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon07/03/2014
Director's details changed for Charlotte Jane Opperman on 2014-03-03
dot icon07/03/2014
Director's details changed for Mrs Alice Gully on 2014-03-03
dot icon07/03/2014
Director's details changed for John Andrew Geddes Spence on 2014-03-03
dot icon07/03/2014
Director's details changed for Emma Spence on 2014-03-03
dot icon07/03/2014
Director's details changed for Mr Richard Edward Denison Smith on 2014-03-03
dot icon07/03/2014
Director's details changed for Mark Holmes Hannah on 2014-03-03
dot icon07/03/2014
Director's details changed for Sophie Brewer on 2014-03-03
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2013
Termination of appointment of Christopher Saunders-Davies as a director
dot icon17/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/03/2013
Annual return made up to 2012-07-05 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon16/05/2012
Appointment of Mrs Alice Gully as a director
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon13/04/2012
Resolutions
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/02/2012
Auditor's resignation
dot icon24/01/2012
Accounts for a small company made up to 2011-06-30
dot icon14/12/2011
Termination of appointment of David Brewer as a director
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Christopher Eker as a director
dot icon15/06/2011
Appointment of Mr Christopher Gwyn Saunders-Davies as a director
dot icon21/01/2011
Accounts for a small company made up to 2010-06-30
dot icon18/01/2011
Appointment of Emma Spence as a director
dot icon13/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2011
Statement of capital on 2010-12-01
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon09/07/2010
Director's details changed for John Andrew Geddes Spence on 2010-07-02
dot icon08/07/2010
Director's details changed for Mark Holmes Hannah on 2010-07-02
dot icon08/07/2010
Director's details changed for David Kenneth Brewer on 2010-07-02
dot icon08/07/2010
Director's details changed for Richard Edward Denison Smith on 2010-07-02
dot icon08/07/2010
Director's details changed for Sophie Brewer on 2010-07-02
dot icon08/07/2010
Director's details changed for Christopher John Alphonse Eker on 2010-07-02
dot icon08/07/2010
Director's details changed for Charlotte Jane Opperman on 2010-07-02
dot icon08/07/2010
Termination of appointment of Emma Spence as a secretary
dot icon14/04/2010
Resolutions
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2009
Accounts for a small company made up to 2009-06-30
dot icon17/09/2009
Registered office changed on 17/09/2009 from rbl house ordnance road tidworth hants SP9 7QD
dot icon07/08/2009
Registered office changed on 07/08/2009 from the estate office laverstock grange, laverstoke whitchurch hampshire RG28 7PF
dot icon29/07/2009
Return made up to 02/07/09; full list of members
dot icon22/07/2009
Director appointed charlotte jane opperman
dot icon22/07/2009
Director appointed sophie brewer
dot icon16/12/2008
Accounts for a small company made up to 2008-06-30
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2008
Return made up to 02/07/08; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2007-06-30
dot icon20/07/2007
Return made up to 02/07/07; change of members
dot icon13/04/2007
Nc inc already adjusted 20/10/06
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon26/02/2007
Ad 14/02/07--------- £ si 1500@1=1500 £ ic 6002/7502
dot icon30/01/2007
£ ic 8002/6002 15/11/06 £ sr 2000@1=2000
dot icon29/11/2006
Accounts for a small company made up to 2006-06-30
dot icon22/08/2006
New director appointed
dot icon10/08/2006
Return made up to 02/07/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2005-06-30
dot icon29/07/2005
Return made up to 02/07/05; no change of members
dot icon15/10/2004
Accounts for a small company made up to 2004-06-30
dot icon21/07/2004
Return made up to 02/07/04; no change of members
dot icon29/09/2003
Return made up to 02/07/03; full list of members; amend
dot icon29/09/2003
Ad 01/07/02--------- £ si [email protected]
dot icon11/09/2003
Accounts for a small company made up to 2003-06-30
dot icon13/07/2003
Return made up to 02/07/03; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-06-30
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Nc inc already adjusted 19/06/02
dot icon06/08/2002
Return made up to 02/07/02; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-06-30
dot icon01/08/2001
Return made up to 02/07/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-06-30
dot icon31/07/2000
Return made up to 02/07/00; full list of members
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon28/04/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon25/01/2000
Particulars of contract relating to shares
dot icon25/01/2000
Ad 14/12/99--------- £ si 500@1=500 £ ic 8500/9000
dot icon13/12/1999
Ad 24/11/99--------- £ si 2499@1=2499 £ ic 6001/8500
dot icon13/12/1999
Ad 24/11/99--------- £ si 5999@1=5999 £ ic 2/6001
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
£ nc 1000/10000 24/11/99
dot icon13/10/1999
Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon20/09/1999
Certificate of change of name
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Registered office changed on 14/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon02/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

11
2022
change arrow icon+45.00 % *

* during past year

Cash in Bank

£3,041,670.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
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
15
447.38K
-
0.00
2.10M
-
2022
11
786.87K
-
0.00
3.04M
-
2022
11
786.87K
-
0.00
3.04M
-

Employees

2022

Employees

11 Descended-27 % *

Net Assets(GBP)

786.87K £Ascended75.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04M £Ascended45.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Emma
Director
01/12/2010 - 03/11/2014
-
Mrs Alice Gully
Director
24/04/2012 - Present
-
Graeme, Dorothy May
Nominee Secretary
02/07/1999 - 26/08/1999
3072
Graeme, Lesley Joyce
Nominee Director
02/07/1999 - 26/08/1999
9756
Brewer, David Kenneth
Director
26/08/1999 - 06/12/2011
1

Persons with Significant Control

5
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 SAFARIS LIMITED

AARDVARK SAFARIS LIMITED is an(a) Active company incorporated on 02/07/1999 with the registered office located at Royal British Legion Training Centre, Ordnance Road, Tidworth, Hampshire SP9 7QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AARDVARK SAFARIS LIMITED?

toggle

AARDVARK SAFARIS LIMITED is currently Active. It was registered on 02/07/1999 .

Where is AARDVARK SAFARIS LIMITED located?

toggle

AARDVARK SAFARIS LIMITED is registered at Royal British Legion Training Centre, Ordnance Road, Tidworth, Hampshire SP9 7QD.

What does AARDVARK SAFARIS LIMITED do?

toggle

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

How many employees does AARDVARK SAFARIS LIMITED have?

toggle

AARDVARK SAFARIS LIMITED had 11 employees in 2022.

What is the latest filing for AARDVARK SAFARIS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.