ANGARD STAFFING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANGARD STAFFING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05770579

Incorporation date

05/04/2006

Size

Full

Contacts

Registered address

Registered address

185 Farringdon Road, London EC1A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon24/12/2025
Full accounts made up to 2025-03-30
dot icon16/06/2025
Appointment of Frances Mcveigh as a director on 2025-06-11
dot icon29/05/2025
Termination of appointment of Karel Eastwood as a director on 2025-05-16
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon23/09/2024
Full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-26
dot icon14/11/2023
Appointment of Karel Eastwood as a director on 2023-11-01
dot icon14/11/2023
Appointment of Mr Simon Cunniffe as a director on 2023-11-01
dot icon13/11/2023
Termination of appointment of Zareena Brown as a director on 2023-11-01
dot icon13/11/2023
Appointment of Mr Richard Mcaulay as a director on 2023-11-01
dot icon19/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon10/08/2022
Full accounts made up to 2022-03-27
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon25/02/2022
Appointment of Ms Wendy Sommerville as a director on 2022-02-07
dot icon24/02/2022
Termination of appointment of Michael John Jeavons as a director on 2022-02-07
dot icon24/02/2022
Appointment of Ms Zareena Brown as a director on 2022-02-07
dot icon11/10/2021
Full accounts made up to 2021-03-28
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon01/04/2021
Secretary's details changed for Mr Darren Heilig on 2021-04-01
dot icon01/04/2021
Change of details for Royal Mail Group Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 2021-04-01
dot icon26/02/2021
Termination of appointment of Sally Ashford as a director on 2021-02-05
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon09/09/2020
Appointment of Mr Darren Heilig as a secretary on 2020-09-02
dot icon09/09/2020
Termination of appointment of Victoria Dalby as a secretary on 2020-08-18
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/03/2020
Appointment of Miss Victoria Dalby as a secretary on 2020-03-26
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon11/06/2019
Appointment of Sally Ashford as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Jonathan Varley Millidge as a director on 2019-06-07
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon19/11/2018
Full accounts made up to 2018-03-25
dot icon03/07/2018
Termination of appointment of Nicola Carroll as a secretary on 2018-05-18
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon07/08/2017
Full accounts made up to 2017-03-26
dot icon19/05/2017
Resolutions
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/10/2016
Full accounts made up to 2016-03-27
dot icon21/09/2016
Appointment of Ms Nicola Carroll as a secretary on 2016-09-16
dot icon21/09/2016
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2016-09-16
dot icon14/07/2016
Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 2016-06-21
dot icon14/07/2016
Termination of appointment of Claudine O'connor as a secretary on 2016-06-21
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon29/10/2015
Auditor's resignation
dot icon15/10/2015
Full accounts made up to 2015-03-29
dot icon12/10/2015
Auditor's resignation
dot icon06/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/03/2014
Appointment of Miss Claudine O'connor as a secretary
dot icon31/03/2014
Termination of appointment of Neil Owen as a secretary
dot icon17/02/2014
Appointment of Jonathan Varley Millidge as a director
dot icon17/02/2014
Appointment of Michael John Jeavons as a director
dot icon17/02/2014
Termination of appointment of Kathleen Harmeston as a director
dot icon17/02/2014
Termination of appointment of John Duncan as a director
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-03-25
dot icon11/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-03-27
dot icon09/06/2011
Secretary's details changed for Neil David Owen on 2011-05-26
dot icon08/06/2011
Appointment of Reed Specialist Recruitment Ltd as a director
dot icon31/05/2011
Termination of appointment of Andrew Poole as a director
dot icon31/05/2011
Appointment of Kathleen Anne Harmeston as a director
dot icon20/05/2011
Appointment of John Duncan as a director
dot icon16/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon16/05/2011
Certificate of change of name
dot icon16/05/2011
Change of name notice
dot icon04/10/2010
Director's details changed for Andrew Philip Poole on 2010-09-17
dot icon25/08/2010
Accounts for a dormant company made up to 2010-03-28
dot icon23/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon12/12/2009
Accounts for a dormant company made up to 2009-03-29
dot icon07/06/2009
Registered office changed on 07/06/2009 from royal mail house 148 old street london EC1V 9HQ
dot icon20/04/2009
Return made up to 05/04/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-03-30
dot icon25/04/2008
Return made up to 05/04/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/04/2007
Return made up to 05/04/07; full list of members
dot icon05/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: kemp house 152-160 city road london EC1V 2NX
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millidge, Jonathan Varley
Director
01/02/2014 - 07/06/2019
18
Brown, Zareena
Director
07/02/2022 - 01/11/2023
1
REED SPECIALIST RECRUITMENT LTD
Corporate Director
03/06/2011 - Present
-
Mcveigh, Frances
Director
11/06/2025 - Present
-
Sommerville, Wendy
Director
07/02/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ANGARD STAFFING SOLUTIONS LIMITED

ANGARD STAFFING SOLUTIONS LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at 185 Farringdon Road, London EC1A 1AA. There are currently 5 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 ANGARD STAFFING SOLUTIONS LIMITED?

toggle

ANGARD STAFFING SOLUTIONS LIMITED is currently Active. It was registered on 05/04/2006 .

Where is ANGARD STAFFING SOLUTIONS LIMITED located?

toggle

ANGARD STAFFING SOLUTIONS LIMITED is registered at 185 Farringdon Road, London EC1A 1AA.

What does ANGARD STAFFING SOLUTIONS LIMITED do?

toggle

ANGARD STAFFING SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ANGARD STAFFING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.