ARDENCRAY LTD

Register to unlock more data on OkredoRegister

ARDENCRAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074028

Incorporation date

15/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Director's details changed for Dr Naveen Julka on 2025-08-17
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Second filing of Confirmation Statement dated 2023-03-15
dot icon08/11/2023
Cessation of Naveen Julka as a person with significant control on 2021-12-06
dot icon08/11/2023
Cessation of Jatan Patel as a person with significant control on 2021-12-06
dot icon08/11/2023
Notification of Kingsend Holdings Ltd as a person with significant control on 2021-12-06
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon12/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Change of details for Dr Naveen Julka as a person with significant control on 2019-10-08
dot icon08/10/2019
Director's details changed for Dr Jatan Patel on 2019-10-08
dot icon08/10/2019
Director's details changed for Dr Naveen Julka on 2019-10-08
dot icon08/10/2019
Change of details for Dr Jatan Patel as a person with significant control on 2019-10-08
dot icon07/10/2019
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-10-07
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Registered office address changed from 34 Kingsend Ruislip Middlesex HA4 7DA to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2016-07-28
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2010
Appointment of Jatan Patel as a director
dot icon15/03/2010
Termination of appointment of Nailesh Ruparelia as a director
dot icon15/03/2010
Appointment of Naveen Julka as a director
dot icon10/03/2010
Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR on 2010-03-10
dot icon01/10/2009
Director appointed nailesh ruparelia
dot icon28/09/2009
Registered office changed on 28/09/2009 from 101 stretton mansions glaisher street greenwich london SE8 3JR
dot icon28/09/2009
Appointment terminated secretary sadrudin nathoo
dot icon28/09/2009
Appointment terminated director riaz nathoo
dot icon23/07/2009
Certificate of change of name
dot icon22/06/2009
Return made up to 15/03/09; full list of members
dot icon19/06/2009
Return made up to 15/03/08; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/07/2007
Return made up to 15/03/07; full list of members
dot icon20/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/04/2006
Return made up to 15/03/06; full list of members
dot icon13/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/05/2005
Return made up to 15/03/05; full list of members
dot icon06/04/2004
Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Registered office changed on 06/04/04 from: 101 stretton mansion glaisher street greeenwich london SE8 3JR
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon15/03/2004
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
31/03/2025
dot iconNext confirmation date
15/03/2026
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
9
2.11M
-
0.00
364.77K
-
2022
9
2.39M
-
0.00
578.58K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Naveen Julka
Director
09/03/2010 - Present
24
Mr Jatan Patel
Director
09/03/2010 - Present
37
Nathoo, Riaz
Director
18/03/2004 - 24/09/2009
12
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/03/2004 - 17/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/03/2004 - 17/03/2004
41295

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

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 ARDENCRAY LTD

ARDENCRAY LTD is an(a) Active company incorporated on 15/03/2004 with the registered office located at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AW. 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 ARDENCRAY LTD?

toggle

ARDENCRAY LTD is currently Active. It was registered on 15/03/2004 .

Where is ARDENCRAY LTD located?

toggle

ARDENCRAY LTD is registered at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AW.

What does ARDENCRAY LTD do?

toggle

ARDENCRAY LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ARDENCRAY LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.