AARIAN LIMITED

Register to unlock more data on OkredoRegister

AARIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525080

Incorporation date

11/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Colcokes Road, Banstead SM7 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon15/01/2026
Termination of appointment of Sheila Elizabeth Jalalpour as a director on 2026-01-03
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/02/2022
Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 26 Colcokes Road Banstead SM7 2EW on 2022-02-21
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2020
Registration of charge 035250800015, created on 2020-02-20
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon01/07/2019
Registration of charge 035250800014, created on 2019-06-21
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Satisfaction of charge 035250800012 in full
dot icon25/06/2019
Satisfaction of charge 035250800013 in full
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon26/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon25/07/2017
Director's details changed for Mr Faramarz Jalalpour on 2017-07-20
dot icon25/07/2017
Director's details changed for Sheila Elizabeth Jalalpour on 2017-07-20
dot icon25/07/2017
Secretary's details changed for Sheila Elizabeth Jalalpour on 2017-07-20
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2016
Satisfaction of charge 8 in full
dot icon12/05/2016
Satisfaction of charge 9 in full
dot icon12/05/2016
Satisfaction of charge 7 in full
dot icon12/05/2016
Satisfaction of charge 10 in full
dot icon12/05/2016
Satisfaction of charge 035250800011 in full
dot icon05/05/2016
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon05/05/2016
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon05/05/2016
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon05/05/2016
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon05/05/2016
All of the property or undertaking has been released and no longer forms part of charge 035250800011
dot icon19/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/05/2013
Registration of charge 035250800011
dot icon22/05/2013
Registration of charge 035250800012
dot icon22/05/2013
Registration of charge 035250800013
dot icon04/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/11/2012
Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 2012-11-20
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon01/04/2010
Director's details changed for Sheila Elizabeth Jalalpour on 2010-03-11
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 11/03/09; full list of members; amend
dot icon15/04/2009
Director's change of particulars / faramarz jalalpour / 01/08/2008
dot icon02/04/2009
Director appointed faramarz jalalpour
dot icon30/03/2009
Return made up to 11/03/09; full list of members
dot icon30/03/2009
Appointment terminated director faramarz jalalpour
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/07/2008
Director appointed sheila elizabeth jalalpour
dot icon15/05/2008
Return made up to 11/03/08; full list of members
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2008
Resolutions
dot icon17/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/04/2007
Ad 01/03/06--------- £ si 2@1
dot icon15/04/2007
Return made up to 11/03/07; full list of members
dot icon20/11/2006
Return made up to 11/03/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/06/2005
Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF
dot icon18/03/2005
Return made up to 11/03/05; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon30/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/06/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Return made up to 11/03/04; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon08/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/03/2003
Return made up to 11/03/03; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/04/2002
Return made up to 11/03/02; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/04/2001
Return made up to 11/03/01; full list of members
dot icon14/04/2000
Return made up to 11/03/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon10/11/1999
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon18/03/1999
Return made up to 11/03/99; full list of members
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed
dot icon11/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-95.89 % *

* during past year

Cash in Bank

£845.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.96K
-
0.00
20.54K
-
2022
2
30.32K
-
0.00
845.00
-
2022
2
30.32K
-
0.00
845.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

30.32K £Ascended38.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

845.00 £Descended-95.89 % *

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
Jalalpour, Faramarz
Director
10/03/1998 - 31/07/2008
22
Jalalpour, Faramarz
Director
01/08/2008 - Present
22
Chalfen Secretaries Limited
Nominee Secretary
10/03/1998 - 10/03/1998
1629
Chalfen Nominees Limited
Nominee Director
10/03/1998 - 10/03/1998
1639
Jalalpour, Sheila Elizabeth
Secretary
10/03/1998 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AARIAN LIMITED

AARIAN LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at 26 Colcokes Road, Banstead SM7 2EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AARIAN LIMITED?

toggle

AARIAN LIMITED is currently Active. It was registered on 11/03/1998 .

Where is AARIAN LIMITED located?

toggle

AARIAN LIMITED is registered at 26 Colcokes Road, Banstead SM7 2EW.

What does AARIAN LIMITED do?

toggle

AARIAN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AARIAN LIMITED have?

toggle

AARIAN LIMITED had 2 employees in 2022.

What is the latest filing for AARIAN LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-16 with no updates.