ARDENT GROUP 365 LIMITED

Register to unlock more data on OkredoRegister

ARDENT GROUP 365 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695148

Incorporation date

14/01/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Herne Business Park, Herne Bay, Kent CT6 7FECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon22/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon28/11/2025
Satisfaction of charge 1 in full
dot icon28/11/2025
Satisfaction of charge 3 in full
dot icon05/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/07/2024
Director's details changed for Mr John William Boyd on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr James Maxworthy on 2024-07-18
dot icon18/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/08/2021
Termination of appointment of Patrick Saunders as a director on 2021-07-31
dot icon11/08/2021
Appointment of Mr James Maxworthy as a director on 2021-08-01
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon18/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon05/02/2018
Director's details changed for Mr John William Boyd on 2017-05-01
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Director's details changed for Mr John William Boyd on 2013-06-13
dot icon13/06/2013
Director's details changed for Mr John William Boyd on 2013-06-13
dot icon13/06/2013
Director's details changed for Mr Patrick Saunders on 2013-01-01
dot icon07/03/2013
Annual return made up to 2013-01-14
dot icon19/10/2012
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Registered office address changed from 35 Middle Wall Whitstable Kent CT5 1BF on 2012-07-02
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Appointment of John William Boyd as a director
dot icon12/07/2011
Termination of appointment of Higson Aps Limited as a secretary
dot icon12/07/2011
Termination of appointment of Peter Higson as a director
dot icon19/05/2011
Certificate of change of name
dot icon09/03/2011
Resolutions
dot icon09/03/2011
Change of name notice
dot icon09/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Appointment of Mr Peter Jeremy Lawrence Higson as a director
dot icon01/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Patrick Saunders on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Higson Aps Limited on 2009-10-01
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Capitals not rolled up
dot icon05/03/2009
Return made up to 14/01/09; full list of members
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 94-104 fds house, john wilson business park chestfield whitstable kent CT5 3QZ
dot icon03/11/2008
Secretary appointed higson aps LIMITED
dot icon03/11/2008
Appointment terminated secretary higson accounting & payroll services LIMITED
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Director's change of particulars / patrick saunders / 19/03/2008
dot icon04/02/2008
Return made up to 14/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/05/2007
£ ic 5000/4400 05/04/07 £ sr 600@1=600
dot icon14/05/2007
Ad 05/04/07--------- £ si 4996@1=4996 £ ic 4/5000
dot icon27/04/2007
Nc inc already adjusted 05/04/07
dot icon27/04/2007
Resolutions
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon25/01/2007
Location of debenture register
dot icon25/01/2007
Location of register of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: 94-104 sps housejohn wilson business park chestfield whitstable kent CT5 3QZ
dot icon16/11/2006
Registered office changed on 16/11/06 from: the office quex park birchington kent CT7 0BH
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 14/01/06; full list of members
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/07/2005
Director resigned
dot icon18/05/2005
Return made up to 14/01/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 14/01/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 14/01/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/09/2002
Director resigned
dot icon14/02/2002
Return made up to 14/01/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 14/01/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon06/02/2000
Return made up to 14/01/00; full list of members
dot icon09/02/1999
Ad 14/01/99--------- £ si 4@1=4 £ ic 2/6
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New secretary appointed;new director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
Director resigned
dot icon14/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+150.37 % *

* during past year

Cash in Bank

£177,893.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
263.38K
-
0.00
71.05K
-
2022
8
404.95K
-
0.00
177.89K
-
2022
8
404.95K
-
0.00
177.89K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

404.95K £Ascended53.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.89K £Ascended150.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
14/01/1999 - 14/01/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
14/01/1999 - 14/01/1999
5474
Buckle, Timothy John
Director
14/01/1999 - 04/09/2002
-
HIGSON ACCOUNTING AND PAYROLL SERVICES LIMITED
Corporate Secretary
14/09/2005 - 29/10/2008
16
Boyd, John William
Director
01/05/2011 - Present
7

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARDENT GROUP 365 LIMITED

ARDENT GROUP 365 LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at Unit 6 Herne Business Park, Herne Bay, Kent CT6 7FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENT GROUP 365 LIMITED?

toggle

ARDENT GROUP 365 LIMITED is currently Active. It was registered on 14/01/1999 .

Where is ARDENT GROUP 365 LIMITED located?

toggle

ARDENT GROUP 365 LIMITED is registered at Unit 6 Herne Business Park, Herne Bay, Kent CT6 7FE.

What does ARDENT GROUP 365 LIMITED do?

toggle

ARDENT GROUP 365 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARDENT GROUP 365 LIMITED have?

toggle

ARDENT GROUP 365 LIMITED had 8 employees in 2022.

What is the latest filing for ARDENT GROUP 365 LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-14 with updates.