ARAVIS GROUP LTD

Register to unlock more data on OkredoRegister

ARAVIS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443672

Incorporation date

18/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon20/02/2026
Registered office address changed from 104 Southover London N12 7HD to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2026-02-20
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon06/12/2024
Change of details for Mr Andrew David Martin as a person with significant control on 2016-04-06
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/04/2017
Resolutions
dot icon06/04/2017
Change of name notice
dot icon25/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/12/2016
Director's details changed for Mr Andrew David Martin on 2015-12-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Termination of appointment of James Kelly as a secretary on 2015-02-08
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/04/2015
Termination of appointment of James Kelly as a director on 2015-02-08
dot icon23/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon16/12/2012
Registered office address changed from 104 South over London London N12 7HD United Kingdom on 2012-12-16
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Change of share class name or designation
dot icon22/08/2011
Change of share class name or designation
dot icon22/08/2011
Resolutions
dot icon15/02/2011
Statement of capital following an allotment of shares on 2010-11-18
dot icon28/01/2011
Termination of appointment of James Kelley as a director
dot icon25/01/2011
Appointment of Mr James Kelly as a director
dot icon25/01/2011
Appointment of Mr James Kelley as a director
dot icon25/01/2011
Appointment of Mr James Kelly as a secretary
dot icon25/01/2011
Appointment of Mr Andrew David Martin as a director
dot icon16/12/2010
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon22/11/2010
Termination of appointment of Graham Cowan as a director
dot icon18/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
32.82K
-
0.00
-
-
2022
0
23.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
18/11/2010 - 18/11/2010
7050
Kelly, James
Director
18/11/2010 - 08/02/2015
2
Mr Andrew David Martin
Director
18/11/2010 - Present
9
Kelly, James
Secretary
18/11/2010 - 08/02/2015
-
Kelley, James
Director
18/11/2010 - 18/11/2010
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAVIS GROUP LTD

ARAVIS GROUP LTD is an(a) Active company incorporated on 18/11/2010 with the registered office located at Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. 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 ARAVIS GROUP LTD?

toggle

ARAVIS GROUP LTD is currently Active. It was registered on 18/11/2010 .

Where is ARAVIS GROUP LTD located?

toggle

ARAVIS GROUP LTD is registered at Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does ARAVIS GROUP LTD do?

toggle

ARAVIS GROUP LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for ARAVIS GROUP LTD?

toggle

The latest filing was on 20/02/2026: Registered office address changed from 104 Southover London N12 7HD to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2026-02-20.