ARADON LTD

Register to unlock more data on OkredoRegister

ARADON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03868784

Incorporation date

29/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room The Deva Centre, Trinity Way, Salford, Lancashire M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1999)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon03/11/2021
Director's details changed for Mr David Saul Ryb on 2021-11-01
dot icon03/11/2021
Director's details changed for Anthony Richard Ryb on 2021-11-01
dot icon03/11/2021
Secretary's details changed for Anthony Richard Ryb on 2021-11-01
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Termination of appointment of Paul Daniel Ryb as a director on 2020-01-09
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon12/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Andrew David Balcombe as a director on 2015-02-27
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr David Saul Ryb on 2011-10-28
dot icon07/11/2011
Director's details changed for Anthony Richard Ryb on 2011-10-28
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Director's details changed for Mr David Saul Ryb on 2010-11-09
dot icon09/11/2010
Director's details changed for Anthony Richard Ryb on 2010-11-01
dot icon01/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon16/04/2010
Resolutions
dot icon25/03/2010
Resolutions
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Registered office address changed from the Copper Room Deua Centre Trinity Way Salford Lancashire M3 7BG on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr David Saul Ryb on 2009-10-01
dot icon03/11/2009
Director's details changed for Paul Ryb on 2009-10-01
dot icon03/11/2009
Director's details changed for Andrew David Balcombe on 2009-10-01
dot icon03/11/2009
Director's details changed for Anthony Richard Ryb on 2009-10-01
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 29/10/08; full list of members
dot icon04/12/2008
Director's change of particulars / andrew balcombe / 27/10/2007
dot icon04/12/2008
Director's change of particulars / david ryb / 27/10/2007
dot icon27/08/2008
Registered office changed on 27/08/2008 from 67-69 george street london W1U 8LT
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 29/10/07; full list of members
dot icon13/07/2007
Ad 04/07/07--------- £ si [email protected]=400 £ ic 25745/26145
dot icon05/06/2007
Return made up to 29/10/06; full list of members; amend
dot icon22/03/2007
Memorandum and Articles of Association
dot icon13/02/2007
Return made up to 29/10/06; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Ad 02/12/05--------- £ si [email protected]=500 £ ic 25245/25745
dot icon22/06/2006
Registered office changed on 22/06/06 from: sentinel house sentinel square london NW4 2EP
dot icon01/03/2006
Ad 02/02/06--------- £ si [email protected]=167 £ ic 25078/25245
dot icon01/03/2006
Ad 21/02/06--------- £ si [email protected]=800 £ ic 24278/25078
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 29/10/05; full list of members
dot icon17/11/2005
Ad 21/06/05--------- £ si [email protected]=500 £ ic 23777/24277
dot icon06/09/2005
Ad 23/07/05--------- £ si [email protected]=1000 £ ic 22777/23777
dot icon01/09/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon27/06/2005
Director's particulars changed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 29/10/04; full list of members
dot icon26/04/2004
Particulars of contract relating to shares
dot icon26/04/2004
Ad 01/09/03--------- £ si [email protected]
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon29/08/2003
£ nc 100000/96250 15/01/03
dot icon29/08/2003
Ad 22/01/03--------- £ si [email protected]=1500 £ ic 22750/24250
dot icon29/08/2003
Ad 05/02/03--------- £ si [email protected]=250 £ ic 22500/22750
dot icon29/08/2003
Nc inc already adjusted 22/01/03
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
New director appointed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 29/10/02; full list of members
dot icon10/12/2001
Director's particulars changed
dot icon03/12/2001
Return made up to 29/10/01; full list of members
dot icon21/11/2001
Nc inc already adjusted 12/10/01
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon20/06/2001
Accounts for a small company made up to 2001-03-31
dot icon07/03/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon17/11/2000
Return made up to 29/10/00; full list of members
dot icon19/10/2000
Ad 05/06/00--------- £ si [email protected]=5000 £ ic 17500/22500
dot icon19/10/2000
Nc inc already adjusted 05/06/00
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon04/07/2000
S-div 25/04/00
dot icon22/06/2000
Ad 25/04/00--------- £ si [email protected]=17400 £ ic 100/17500
dot icon22/06/2000
Nc inc already adjusted 25/04/00
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
Registered office changed on 10/11/99 from: c/o j c accounting services LTD sentinel house, sentinel square brent street london NW4 2EP
dot icon10/11/1999
Ad 29/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon29/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
29/10/1999 - 01/11/1999
12878
Mr David Saul Ryb
Director
29/10/1999 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/10/1999 - 01/11/1999
12863
Lovatt, Victoria
Director
22/01/2003 - 10/06/2005
-
Ryb, Anthony Richard
Director
29/10/1999 - Present
5

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+
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 ARADON LTD

ARADON LTD is an(a) Active company incorporated on 29/10/1999 with the registered office located at The Copper Room The Deva Centre, Trinity Way, Salford, Lancashire M3 7BG. There are currently 3 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 ARADON LTD?

toggle

ARADON LTD is currently Active. It was registered on 29/10/1999 .

Where is ARADON LTD located?

toggle

ARADON LTD is registered at The Copper Room The Deva Centre, Trinity Way, Salford, Lancashire M3 7BG.

What does ARADON LTD do?

toggle

ARADON LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARADON LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.