ARAGON ENERGY LIMITED

Register to unlock more data on OkredoRegister

ARAGON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033743

Incorporation date

14/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon23/03/2026
Director's details changed for Dr Yazan Othman Al Jalili on 2021-12-01
dot icon23/03/2026
Director's details changed for Dr Yazan Othman Al-Jalili on 2021-12-01
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/03/2025
Termination of appointment of Muzahim Ahmed Al-Jalili as a director on 2025-01-10
dot icon13/03/2025
Cessation of Muzahim Ahmed Al-Jalili as a person with significant control on 2025-01-10
dot icon10/01/2025
Appointment of Mr Muzahim Ahmed Al-Jalili as a director on 2025-01-10
dot icon10/01/2025
Notification of Muzahim Ahmed Al-Jalili as a person with significant control on 2025-01-10
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Re-registration of Memorandum and Articles
dot icon12/12/2023
Certificate of re-registration from Public Limited Company to Private
dot icon12/12/2023
Re-registration from a public company to a private limited company
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Change of details for Dr Yazan Othmam Al-Jalili as a person with significant control on 2023-08-01
dot icon18/09/2023
Notification of Muzahim Ahmed Al-Jalili as a person with significant control on 2023-08-01
dot icon12/09/2023
Termination of appointment of Sandra Jadir as a director on 2023-08-01
dot icon12/09/2023
Appointment of Mr Muzahim Ahmed Al-Jalili as a director on 2023-08-01
dot icon09/08/2023
Termination of appointment of Saad Jadir as a secretary on 2023-07-17
dot icon09/08/2023
Termination of appointment of Saad Jadir as a director on 2023-07-17
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/06/2022
Second filing of Confirmation Statement dated 2022-03-22
dot icon10/06/2022
Cessation of Saad Jadir as a person with significant control on 2022-03-18
dot icon10/06/2022
Notification of Yazan Othman Al-Jalili as a person with significant control on 2022-03-18
dot icon06/06/2022
Full accounts made up to 2022-03-31
dot icon01/06/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon22/02/2022
Director's details changed for Dr Yazan Al Jalili on 2022-02-22
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon11/01/2022
Registered office address changed from 44 Avenue Mansions Finchley Road London NW3 7BA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-11
dot icon06/12/2021
Appointment of Dr Yazan Al Jalili as a director on 2021-12-01
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon26/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/02/2018
Registered office address changed from 6 Strathmore Court 143 Park Road London NW8 7HY to 44 Avenue Mansions Finchley Road London NW3 7BA on 2018-02-28
dot icon02/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon19/07/2010
Director's details changed for Sandra Jadir on 2010-07-14
dot icon19/07/2010
Secretary's details changed for Mr Saad Jadir on 2010-07-14
dot icon16/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon28/07/2009
Return made up to 14/07/09; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon16/07/2008
Return made up to 14/07/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon25/07/2007
Return made up to 14/07/07; full list of members
dot icon25/07/2007
Location of debenture register
dot icon25/07/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: aragon energy 6 strathmore court 145 park road london NW8 7HY
dot icon01/12/2006
Accounts for a dormant company made up to 2006-07-31
dot icon10/08/2006
Return made up to 14/07/06; full list of members
dot icon17/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon08/07/2005
Return made up to 14/07/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon28/10/2004
Return made up to 14/07/04; full list of members
dot icon08/12/2003
Certificate of change of name
dot icon01/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon21/07/2003
Return made up to 14/07/03; full list of members
dot icon15/01/2003
Accounts for a dormant company made up to 2002-07-31
dot icon06/07/2002
Return made up to 14/07/02; full list of members
dot icon27/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon23/07/2001
Return made up to 14/07/01; full list of members
dot icon16/11/2000
Ad 02/11/00--------- £ si 200000@1=200000 £ ic 2/200002
dot icon28/07/2000
Certificate of authorisation to commence business and borrow
dot icon28/07/2000
Application to commence business
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Registered office changed on 24/07/00 from: 83 leonard street london EC2A 4QS
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,523.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
2
213.12K
-
0.00
-
-
2023
2
180.04K
-
6.00K
6.52K
-
2023
2
180.04K
-
6.00K
6.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

180.04K £Descended-15.52 % *

Total Assets(GBP)

-

Turnover(GBP)

6.00K £Ascended- *

Cash in Bank(GBP)

6.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
14/07/2000 - 14/07/2000
1005
Al-Jalili, Muzahim Ahmed
Director
01/08/2023 - Present
1
Al Jalili, Yazan Othman, Dr
Director
01/12/2021 - Present
2
Luciene James Limited
Nominee Director
14/07/2000 - 14/07/2000
1220
Jadir, Sandra
Director
14/07/2000 - 01/08/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARAGON ENERGY LIMITED

ARAGON ENERGY LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 ARAGON ENERGY LIMITED?

toggle

ARAGON ENERGY LIMITED is currently Active. It was registered on 14/07/2000 .

Where is ARAGON ENERGY LIMITED located?

toggle

ARAGON ENERGY LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ARAGON ENERGY LIMITED do?

toggle

ARAGON ENERGY LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does ARAGON ENERGY LIMITED have?

toggle

ARAGON ENERGY LIMITED had 2 employees in 2023.

What is the latest filing for ARAGON ENERGY LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Dr Yazan Othman Al Jalili on 2021-12-01.