ARAD CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ARAD CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05245985

Incorporation date

29/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon20/11/2025
Director's details changed for Mr Philip Stuart Morse Harries on 2025-11-12
dot icon20/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/11/2024
Director's details changed for Ms Sioned Teleri Lewis on 2018-06-08
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/11/2022
Director's details changed for Brett James Duggan on 2022-10-15
dot icon14/11/2022
Director's details changed for Mr Martin Leigh Jones on 2022-11-05
dot icon14/11/2022
Director's details changed for Hefin Rhys Thomas on 2022-11-06
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-11-01 with updates
dot icon09/01/2020
Micro company accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-09-30
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Suite 9 Enterprise House 126 - 127 Bute Street Cardiff Bay Cardiff CF10 5LE to 8 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2015-11-09
dot icon09/11/2015
Director's details changed for Ms Sioned Teleri Lewis on 2014-02-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon11/11/2014
Resolutions
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Martin Leigh Jones on 2012-10-01
dot icon27/06/2013
Cancellation of shares. Statement of capital on 2013-06-27
dot icon27/06/2013
Resolutions
dot icon27/06/2013
Purchase of own shares.
dot icon14/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon05/10/2012
Appointment of Mr Martin Leigh Jones as a director
dot icon05/10/2012
Director's details changed for Brett James Duggan on 2012-06-06
dot icon05/10/2012
Director's details changed for Hefin Rhys Thomas on 2012-09-28
dot icon20/07/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon28/02/2012
Appointment of Ms Sioned Teleri Lewis as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Philip Stuart Morse Harries on 2011-10-29
dot icon21/11/2011
Secretary's details changed for Philip Stuart Morse Harries on 2011-10-29
dot icon14/12/2010
Termination of appointment of Sioned Lewis as a director
dot icon09/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon20/10/2010
Registered office address changed from Suite 8 Enterprise House 126-7 Bute Street Cardiff Bay Cardiff CF10 5LE on 2010-10-20
dot icon20/10/2010
Director's details changed for Sioned Teleri Lewis on 2010-09-29
dot icon20/10/2010
Director's details changed for Brett James Duggan on 2010-09-29
dot icon20/10/2010
Director's details changed for Hefin Rhys Thomas on 2010-09-29
dot icon20/10/2010
Director's details changed for Philip Stuart Morse Harries on 2010-09-29
dot icon20/10/2010
Termination of appointment of Martin Jones as a director
dot icon14/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon10/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 29/09/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 29/09/07; change of members
dot icon15/05/2007
£ ic 6/5 16/02/07 £ sr 1@1=1
dot icon14/02/2007
Director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 29/09/06; no change of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 29/09/05; full list of members
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon29/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-21.44 % *

* during past year

Cash in Bank

£155,184.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
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
9
231.14K
-
0.00
-
-
2022
9
172.83K
-
0.00
197.54K
-
2023
9
124.71K
-
0.00
155.18K
-
2023
9
124.71K
-
0.00
155.18K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

124.71K £Descended-27.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.18K £Descended-21.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
28/09/2004 - 28/09/2004
860
7SIDE NOMINEES LIMITED
Corporate Director
28/09/2004 - 28/09/2004
1252
Jones, Martin Leigh
Director
28/09/2012 - Present
-
Jones, Martin Leigh
Director
28/09/2004 - 29/09/2010
-
Harries, Philip Stuart Morse
Director
29/09/2004 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARAD CONSULTING LIMITED

ARAD CONSULTING LIMITED is an(a) Active company incorporated on 29/09/2004 with the registered office located at 8 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAD CONSULTING LIMITED?

toggle

ARAD CONSULTING LIMITED is currently Active. It was registered on 29/09/2004 .

Where is ARAD CONSULTING LIMITED located?

toggle

ARAD CONSULTING LIMITED is registered at 8 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does ARAD CONSULTING LIMITED do?

toggle

ARAD CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARAD CONSULTING LIMITED have?

toggle

ARAD CONSULTING LIMITED had 9 employees in 2023.

What is the latest filing for ARAD CONSULTING LIMITED?

toggle

The latest filing was on 20/11/2025: Director's details changed for Mr Philip Stuart Morse Harries on 2025-11-12.