ARAF II LIMITED

Register to unlock more data on OkredoRegister

ARAF II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09837491

Incorporation date

22/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Ferguson House, 15 Marylebone Road, London NW1 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/10/2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/10/2023
Change of details for Infrared European Active Real Estate General Partner Limited as a person with significant control on 2022-02-17
dot icon25/05/2023
Director's details changed for Mr Stuart Nicholas Jackson on 2023-05-24
dot icon24/05/2023
Director's details changed for Mr Timothy Geoffrey Thorp on 2023-05-24
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon01/08/2022
Termination of appointment of David Christopher Hudson as a director on 2022-07-28
dot icon29/07/2022
Appointment of Mr Keith David Butcher as a director on 2022-07-28
dot icon17/02/2022
Certificate of change of name
dot icon02/02/2022
Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2022-02-02
dot icon20/12/2021
Termination of appointment of Christopher Paul Gill as a director on 2021-12-07
dot icon20/12/2021
Termination of appointment of Emily Mendes as a secretary on 2021-12-07
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon23/09/2020
Appointment of Mr David Christopher Hudson as a director on 2020-09-21
dot icon21/09/2020
Termination of appointment of David Christopher Hudson as a director on 2020-09-21
dot icon16/07/2020
Director's details changed for Mr Timothy Geoffrey Thorp on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Stuart Nicholas Jackson on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Christopher Paul Gill on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr David Christopher Hudson on 2020-07-01
dot icon15/07/2020
Secretary's details changed for Mrs Emily Mendes on 2020-07-01
dot icon02/07/2020
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-07-02
dot icon17/04/2020
Director's details changed for Mr David Christopher Hudson on 2020-03-16
dot icon17/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Resolutions
dot icon25/03/2020
Appointment of Mr David Christopher Hudson as a director on 2020-03-16
dot icon17/03/2020
Appointment of Stuart Nicholas Jackson as a director on 2020-03-16
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Termination of appointment of Alison Wyllie as a secretary on 2018-01-12
dot icon12/01/2018
Appointment of Mrs Emily Mendes as a secretary on 2018-01-12
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon01/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/10/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon22/10/2015
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
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stuart Nicholas
Director
16/03/2020 - Present
65
Hudson, David Christopher
Director
21/09/2020 - 28/07/2022
84
Butcher, Keith David
Director
28/07/2022 - Present
46
Wyllie, Alison
Secretary
22/10/2015 - 12/01/2018
194
Thorp, Timothy Geoffrey
Director
22/10/2015 - 31/07/2024
129

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+
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 ARAF II LIMITED

ARAF II LIMITED is an(a) Active company incorporated on 22/10/2015 with the registered office located at Ferguson House, 15 Marylebone Road, London NW1 5JD. 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 ARAF II LIMITED?

toggle

ARAF II LIMITED is currently Active. It was registered on 22/10/2015 .

Where is ARAF II LIMITED located?

toggle

ARAF II LIMITED is registered at Ferguson House, 15 Marylebone Road, London NW1 5JD.

What does ARAF II LIMITED do?

toggle

ARAF II LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARAF II LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.