AARDWARE LIMITED

Register to unlock more data on OkredoRegister

AARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05013373

Incorporation date

13/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Oakingham House, Frederick Place, High Wycombe, Buckinghamshire HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon17/04/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/08/2025
Micro company accounts made up to 2024-11-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2024
Director's details changed for Mr James Andrew Geall on 2024-01-14
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-11-30
dot icon05/02/2022
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/04/2021
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ England to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2021-04-06
dot icon12/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon18/02/2020
Director's details changed for Mr James Andrew Geall on 2020-02-06
dot icon04/09/2019
Micro company accounts made up to 2018-11-30
dot icon12/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-11-30
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon15/01/2018
Registered office address changed from 4 Howard Street Oxford OX4 3BE to Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 2018-01-15
dot icon12/01/2018
Termination of appointment of Zoe Victoria Shardlow Geall as a director on 2018-01-12
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/02/2015
Secretary's details changed for Westenshire Secrtaries Ltd on 2011-04-07
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon16/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon13/01/2013
Appointment of Mrs Zoe Victoria Shardlow Geall as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon09/02/2010
Director's details changed for James Geall on 2010-02-08
dot icon09/02/2010
Secretary's details changed for Westenshire Secrtaries Ltd on 2010-02-08
dot icon24/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 13/01/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/08/2008
Appointment terminated secretary gibson secretaries LIMITED
dot icon06/08/2008
Secretary appointed westenshire secrtaries LTD
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/02/2007
Return made up to 13/01/07; full list of members
dot icon05/02/2007
Director resigned
dot icon18/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2004-11-30
dot icon04/10/2005
Resolutions
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Accounting reference date shortened from 01/04/05 to 30/11/04
dot icon08/02/2005
Return made up to 13/01/05; full list of members
dot icon13/03/2004
Accounting reference date extended from 31/01/05 to 01/04/05
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/03/2004
Resolutions
dot icon13/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.73K
-
0.00
-
-
2022
1
25.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTERNSHARE SECRETARIES LIMITED
Corporate Secretary
31/07/2008 - Present
15
GIBSON SECRETARIES LIMITED
Corporate Secretary
27/09/2005 - 31/07/2008
34
Mr James Andrew Geall
Director
13/01/2004 - Present
-
Geall, James Andrew
Secretary
13/01/2004 - 27/09/2005
-
Maclennan, Marcus
Director
13/01/2004 - 23/08/2006
-

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 AARDWARE LIMITED

AARDWARE LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at Oakingham House, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU. There are currently 2 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 AARDWARE LIMITED?

toggle

AARDWARE LIMITED is currently Active. It was registered on 13/01/2004 .

Where is AARDWARE LIMITED located?

toggle

AARDWARE LIMITED is registered at Oakingham House, Frederick Place, High Wycombe, Buckinghamshire HP11 1JU.

What does AARDWARE LIMITED do?

toggle

AARDWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AARDWARE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-02-13 with updates.