ARDENFORD LTD

Register to unlock more data on OkredoRegister

ARDENFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464180

Incorporation date

12/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Hertfordshire EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon05/03/2026
Confirmation statement made on 2025-11-10 with updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Director's details changed for Mr Alan Mears on 2022-11-12
dot icon02/12/2022
Director's details changed for Mr Alan Mears on 2022-11-12
dot icon02/12/2022
Termination of appointment of Alan Mears as a director on 2019-05-12
dot icon02/12/2022
Termination of appointment of Alan Mears as a secretary on 2020-10-15
dot icon02/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon19/11/2022
Compulsory strike-off action has been discontinued
dot icon18/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon05/02/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon02/03/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-11-12 with updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/08/2017
Appointment of Mr Alan Mears as a director on 2017-04-01
dot icon13/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/05/2012
Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL on 2012-05-15
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/02/2009
Registered office changed on 16/02/2009 from 155 powys lane london N13 4NS
dot icon09/01/2009
Return made up to 12/11/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from 911 green lanes london N21 2QP
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 12/11/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 12/11/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 12/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2003
Return made up to 12/11/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/11/2002
Return made up to 12/11/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/03/2002
Secretary resigned
dot icon26/11/2001
Return made up to 12/11/01; full list of members
dot icon26/11/2001
New secretary appointed
dot icon20/04/2001
Accounts for a small company made up to 2000-11-30
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-11-30
dot icon26/08/1999
Accounts for a small company made up to 1998-11-30
dot icon16/12/1998
Return made up to 12/11/98; full list of members
dot icon16/12/1998
New director appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: 152 city road london EC1V 2NX
dot icon20/04/1998
New secretary appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Secretary resigned
dot icon12/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-6.87 % *

* during past year

Cash in Bank

£76,203.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
103.56K
-
0.00
76.02K
-
2022
2
114.47K
-
0.00
81.82K
-
2023
2
122.04K
-
0.00
76.20K
-
2023
2
122.04K
-
0.00
76.20K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

122.04K £Ascended6.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.20K £Descended-6.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mears, Alan
Secretary
30/10/2001 - 15/10/2020
-
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
12/11/1997 - 16/12/1997
3007
GRAEME BRUCE (MANAGEMENT) LIMITED
Corporate Secretary
16/11/1997 - 30/10/2001
-
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominee Director
12/11/1997 - 16/12/1997
119
Mears, Tracy
Director
16/11/1997 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARDENFORD LTD

ARDENFORD LTD is an(a) Active company incorporated on 12/11/1997 with the registered office located at C/O Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Hertfordshire EN4 9EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENFORD LTD?

toggle

ARDENFORD LTD is currently Active. It was registered on 12/11/1997 .

Where is ARDENFORD LTD located?

toggle

ARDENFORD LTD is registered at C/O Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Hertfordshire EN4 9EB.

What does ARDENFORD LTD do?

toggle

ARDENFORD LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does ARDENFORD LTD have?

toggle

ARDENFORD LTD had 2 employees in 2023.

What is the latest filing for ARDENFORD LTD?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.