ARAVIS YOGO LIMITED

Register to unlock more data on OkredoRegister

ARAVIS YOGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07628109

Incorporation date

10/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

37 Dowgate Road, Wisbech, Cambridgeshire PE13 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon14/04/2026
Cessation of Thomas Bulgarelli as a person with significant control on 2026-04-01
dot icon24/01/2026
Micro company accounts made up to 2025-04-30
dot icon23/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon20/02/2025
Registered office address changed from PO Box 4385 07628109 - Companies House Default Address Cardiff CF14 8LH to 37 Dowgate Road Wisbech Cambridgeshire PE13 5DJ on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Thomas Robert Bulgarelli on 2025-01-30
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Registered office address changed to PO Box 4385, 07628109 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/09/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/09/2020
Registered office address changed from Suite 114 17 Holywell Hill St. Albans AL1 1DT England to Po Box4, 4Secure House 3-5 Hodgson Way Hardwick Narrows King's Lynn Norfolk PE30 4WR on 2020-09-23
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/09/2016
Registered office address changed from Suite 101 134 Ashley Road St. Albans Hertfordshire AL1 5JR to Suite 114 17 Holywell Hill St. Albans AL1 1DT on 2016-09-05
dot icon12/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/07/2016
Termination of appointment of Tracey Dawson as a secretary on 2016-05-01
dot icon11/04/2016
Appointment of Ms Tracey Dawson as a secretary on 2016-04-01
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/08/2014
Registered office address changed from Edgar Buildings Suite 177 3 Edgar Buildings Bath BA1 2FJ to Suite 101 134 Ashley Road St. Albans Hertfordshire AL1 5JR on 2014-08-18
dot icon11/08/2014
Director's details changed for Mr Thomas Robert Bulgarelli on 2014-04-10
dot icon02/08/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/08/2014
Termination of appointment of Aravis Property Services Limited as a secretary on 2014-05-02
dot icon20/06/2014
Registration of charge 076281090001
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/08/2013
Registered office address changed from 28 Tangmere Close Bicester Oxon OX26 4YZ United Kingdom on 2013-08-05
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Previous accounting period shortened from 2012-05-31 to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Tracey Dawson as a director
dot icon10/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.15K
-
0.00
-
-
2022
1
8.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Tracey
Director
10/05/2011 - 11/05/2011
4
Bulgarelli, Thomas Robert
Director
10/05/2011 - Present
13
Dawson, Tracey
Secretary
01/04/2016 - 01/05/2016
-
ARAVIS PROPERTY SERVICES LIMITED
Corporate Secretary
10/05/2011 - 02/05/2014
-

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 ARAVIS YOGO LIMITED

ARAVIS YOGO LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at 37 Dowgate Road, Wisbech, Cambridgeshire PE13 5DJ. 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 YOGO LIMITED?

toggle

ARAVIS YOGO LIMITED is currently Active. It was registered on 10/05/2011 .

Where is ARAVIS YOGO LIMITED located?

toggle

ARAVIS YOGO LIMITED is registered at 37 Dowgate Road, Wisbech, Cambridgeshire PE13 5DJ.

What does ARAVIS YOGO LIMITED do?

toggle

ARAVIS YOGO LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ARAVIS YOGO LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Thomas Bulgarelli as a person with significant control on 2026-04-01.