ARDENCROFT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARDENCROFT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07026585

Incorporation date

22/09/2009

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Appointment of Mr Benjamin Helfgott as a director on 2024-01-26
dot icon08/02/2024
Termination of appointment of Michael William Andrew Gray as a director on 2024-01-26
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/09/2023
Termination of appointment of Christopher Sean Levy as a director on 2023-09-05
dot icon14/09/2023
Appointment of Mr Kyle Joseph Ezzedine as a director on 2023-09-05
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/08/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Appointment of Mr David Fail as a director on 2018-03-05
dot icon15/03/2018
Termination of appointment of Nicolaos Loizou as a director on 2018-03-05
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon17/10/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Second filing for the appointment of Patrick Brittain Voisey as a director
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon22/11/2016
Statement by Directors
dot icon22/11/2016
Statement of capital on 2016-11-22
dot icon22/11/2016
Solvency Statement dated 21/11/16
dot icon22/11/2016
Resolutions
dot icon16/11/2016
Appointment of Nicolaos Loizou as a director on 2016-11-15
dot icon16/11/2016
Appointment of Avinash Venkatesh as a director on 2016-11-15
dot icon16/11/2016
Appointment of Christopher Sean Levy as a director on 2016-11-15
dot icon16/11/2016
Termination of appointment of Patrick Brittain Voisey as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Abhinav Kumar Shah as a director on 2016-11-15
dot icon15/11/2016
Appointment of Michael William Andrew Gray as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Vishal Shah as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Christopher Patrick Le Neve Foster as a director on 2016-11-15
dot icon06/10/2016
Termination of appointment of Atanas Jordanov as a director on 2016-09-23
dot icon06/10/2016
Appointment of Christopher Patrick Le Neve Foster as a director on 2016-09-26
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Atanas Jordanov as a director on 2016-01-08
dot icon15/02/2016
Appointment of Vishal Shah as a director on 2016-01-08
dot icon21/01/2016
Termination of appointment of Tejal Morjaria as a director on 2016-01-08
dot icon21/01/2016
Termination of appointment of Richard John Craine as a director on 2016-01-08
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Mrs Tejal Morjaria as a director on 2015-07-27
dot icon28/07/2015
Termination of appointment of Gavin John Simpson as a director on 2015-07-27
dot icon18/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon13/12/2013
Statement by directors
dot icon13/12/2013
Statement of capital on 2013-12-13
dot icon13/12/2013
Solvency statement dated 12/12/13
dot icon13/12/2013
Resolutions
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/01/2013
Director's details changed for Patrick Brittain Voisey on 2012-12-31
dot icon23/01/2013
Director's details changed for Richard John Craine on 2012-08-17
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Appointment of Patrick Brittain Voisey as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/08/2011
Appointment of Abhinav Kumar Shah as a director
dot icon30/08/2011
Termination of appointment of Michael Ralph as a director
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Resolutions
dot icon11/11/2009
Statement of affairs
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon11/11/2009
Resolutions
dot icon01/10/2009
Accounting reference date shortened from 30/09/2010 to 31/12/2009
dot icon29/09/2009
Director appointed michael ralph
dot icon29/09/2009
Director appointed gavin john simpson
dot icon29/09/2009
Director appointed richard john craine
dot icon26/09/2009
Appointment terminate, director and secretary trusec LIMITED logged form
dot icon25/09/2009
Appointment terminated director christian boney
dot icon25/09/2009
Secretary appointed barcosec LIMITED
dot icon25/09/2009
Registered office changed on 25/09/2009 from 2 lambs passage london EC1Y 8BB
dot icon24/09/2009
Director appointed christian valentine knowles boney
dot icon24/09/2009
Appointment terminated director nicole monir
dot icon22/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARCOSEC LIMITED
Corporate Secretary
23/09/2009 - Present
428
TRUSEC LIMITED
Nominee Director
22/09/2009 - 23/09/2009
1124
TRUSEC LIMITED
Nominee Secretary
22/09/2009 - 23/09/2009
1124
Monir, Nicole Frances
Director
22/09/2009 - 22/09/2009
191
Shah, Vishal
Director
08/01/2016 - 15/11/2016
44

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 ARDENCROFT INVESTMENTS LIMITED

ARDENCROFT INVESTMENTS LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at 1 Churchill Place, London E14 5HP. There are currently 5 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 ARDENCROFT INVESTMENTS LIMITED?

toggle

ARDENCROFT INVESTMENTS LIMITED is currently Active. It was registered on 22/09/2009 .

Where is ARDENCROFT INVESTMENTS LIMITED located?

toggle

ARDENCROFT INVESTMENTS LIMITED is registered at 1 Churchill Place, London E14 5HP.

What does ARDENCROFT INVESTMENTS LIMITED do?

toggle

ARDENCROFT INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARDENCROFT INVESTMENTS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with no updates.