AAREN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AAREN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05858435

Incorporation date

27/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Stratton Street, London W1J 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2026
Registered office address changed from 6 Stirling Park Laker Road Rochester Kent ME1 3QR United Kingdom to 6 Stratton Street London W1J 8LD on 2026-01-16
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon02/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-03-31
dot icon24/02/2020
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/03/2019
Termination of appointment of Michael Peter Thompson as a director on 2019-03-08
dot icon16/08/2018
Appointment of Mr Hugh Francis Edmonds as a secretary on 2018-08-15
dot icon31/07/2018
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 2018-07-31
dot icon30/07/2018
Cessation of Robert Anthony Johnson as a person with significant control on 2018-07-26
dot icon30/07/2018
Current accounting period extended from 2018-06-30 to 2018-08-31
dot icon30/07/2018
Termination of appointment of Peter Ross Cox as a secretary on 2018-07-26
dot icon30/07/2018
Termination of appointment of Robert Anthony Johnson as a director on 2018-07-26
dot icon30/07/2018
Appointment of Mr Michael Peter Thompson as a director on 2018-07-26
dot icon30/07/2018
Appointment of Mr Richard George Hodgson as a director on 2018-07-26
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon21/07/2017
Notification of Admiral Microwaves Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Director's details changed for Robert Anthony Johnson on 2017-07-13
dot icon21/07/2017
Notification of Robert Anthony Johnson as a person with significant control on 2016-04-06
dot icon09/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-08-21
dot icon04/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/09/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Stanley Norman Cohen as a director on 2014-06-26
dot icon29/09/2014
Appointment of Robert Anthony Johnson as a director on 2014-06-26
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon20/09/2013
Registered office address changed from C/O Thomas Cox + Co 4 Home Farm Luton Hoo Estate Luton Beds LU1 3TD on 2013-09-20
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Lisa Dawson as a director
dot icon11/07/2012
Appointment of Mr Stanley Norman Cohen as a director
dot icon14/03/2012
Amended accounts made up to 2011-06-30
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Mark Dawson as a director
dot icon23/07/2010
Appointment of Ms Lisa Anne Dawson as a director
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 27/06/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/09/2008
Return made up to 27/06/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 27/06/07; full list of members
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Registered office changed on 19/07/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/06/2006
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
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
418.00
-
0.00
-
-
2022
0
418.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/06/2006 - 27/06/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
27/06/2006 - 27/06/2006
9963
Dawson, Lisa Anne
Director
21/06/2010 - 19/12/2011
3
Hodgson, Richard George
Director
26/07/2018 - Present
53
Mr Robert Anthony Johnson
Director
26/06/2014 - 26/07/2018
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAREN TECHNOLOGY LIMITED

AAREN TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 27/06/2006 with the registered office located at 6 Stratton Street, London W1J 8LD. 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 AAREN TECHNOLOGY LIMITED?

toggle

AAREN TECHNOLOGY LIMITED is currently Dissolved. It was registered on 27/06/2006 and dissolved on 10/02/2026.

Where is AAREN TECHNOLOGY LIMITED located?

toggle

AAREN TECHNOLOGY LIMITED is registered at 6 Stratton Street, London W1J 8LD.

What does AAREN TECHNOLOGY LIMITED do?

toggle

AAREN TECHNOLOGY LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for AAREN TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.