ARATUS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ARATUS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07924624

Incorporation date

26/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2012)
dot icon26/11/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon11/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Registered office address changed from Ground Floor Unit 8 Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-09-29
dot icon04/12/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon21/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/12/2022
Registered office address changed from Ground Floor Unit 8 Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Ground Floor Unit 8 Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 2022-12-09
dot icon09/12/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon24/11/2021
Registered office address changed from Unit E Wyvern Court Stanier Way Wyevern Business Park Derby DE21 6BF to Ground Floor Unit 8 Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 2021-11-24
dot icon07/10/2021
Registered office address changed from 112 Houndsditch London EC3A 7BD to Unit E Wyvern Court Stanier Way Wyevern Business Park Derby DE21 6BF on 2021-10-07
dot icon07/10/2021
Appointment of a voluntary liquidator
dot icon07/10/2021
Resolutions
dot icon07/10/2021
Statement of affairs
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Termination of appointment of Duncan Thomas Roland Webster as a director on 2021-01-20
dot icon30/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-08-30
dot icon18/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Change of details for Mr Duncan Thomas Roland Webster as a person with significant control on 2018-01-01
dot icon08/02/2018
Total exemption small company accounts made up to 2016-08-30
dot icon19/01/2018
Termination of appointment of Marina Majdek as a director on 2018-01-12
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-30
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Duncan Thomas Roland Webster on 2014-12-01
dot icon17/02/2015
Director's details changed for Mr Simon Andrew Conder on 2014-12-01
dot icon17/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Duncan Thomas Roland Webster on 2014-12-01
dot icon17/02/2015
Director's details changed for Mr Simon Andrew Conder on 2014-12-01
dot icon26/11/2014
Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 2014-11-26
dot icon16/10/2014
Total exemption small company accounts made up to 2014-08-30
dot icon15/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-08-30
dot icon30/09/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon02/04/2014
Appointment of Ms Marina Majdek as a director
dot icon01/04/2014
Certificate of change of name
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Millers Associates Limited as a secretary
dot icon03/02/2014
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 2014-02-03
dot icon26/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/10/2013
Previous accounting period extended from 2013-01-31 to 2013-02-28
dot icon09/10/2013
Termination of appointment of Frank Sams-Dodd as a director
dot icon09/10/2013
Termination of appointment of Tajinder Bhalla as a director
dot icon09/10/2013
Appointment of Mr Simon Andrew Conder as a director
dot icon09/10/2013
Appointment of Mr Duncan Thomas Roland Webster as a director
dot icon27/02/2013
Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England on 2013-02-27
dot icon27/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/02/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon07/02/2013
Termination of appointment of Alexander Horsington as a director
dot icon23/03/2012
Appointment of Dr Frank Sams-Dodd as a director
dot icon23/03/2012
Registered office address changed from Charterhouse Mew London EC1M 6BB on 2012-03-23
dot icon29/02/2012
Appointment of Alexander Horsington as a director
dot icon29/02/2012
Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 2012-02-29
dot icon26/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2017
dot iconNext confirmation date
13/04/2021
dot iconLast change occurred
30/08/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2017
dot iconNext account date
30/08/2018
dot iconNext due on
30/05/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conder, Simon Andrew
Director
02/10/2013 - Present
19

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARATUS CAPITAL LIMITED

ARATUS CAPITAL LIMITED is an(a) Liquidation company incorporated on 26/01/2012 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARATUS CAPITAL LIMITED?

toggle

ARATUS CAPITAL LIMITED is currently Liquidation. It was registered on 26/01/2012 .

Where is ARATUS CAPITAL LIMITED located?

toggle

ARATUS CAPITAL LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does ARATUS CAPITAL LIMITED do?

toggle

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

What is the latest filing for ARATUS CAPITAL LIMITED?

toggle

The latest filing was on 26/11/2025: Liquidators' statement of receipts and payments to 2025-09-29.