ARDENT MARITIME UK LIMITED

Register to unlock more data on OkredoRegister

ARDENT MARITIME UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03267511

Incorporation date

22/10/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon23/07/2025
Liquidators' statement of receipts and payments to 2025-05-18
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-05-18
dot icon26/07/2023
Liquidators' statement of receipts and payments to 2023-05-18
dot icon20/07/2022
Liquidators' statement of receipts and payments to 2022-05-18
dot icon11/05/2022
Satisfaction of charge 032675110003 in full
dot icon11/05/2022
Satisfaction of charge 032675110002 in full
dot icon27/07/2021
Liquidators' statement of receipts and payments to 2021-05-18
dot icon12/05/2021
Resolutions
dot icon30/09/2020
Notification of Ardent Holdings Limited as a person with significant control on 2020-05-26
dot icon30/09/2020
Cessation of Ardent Worldwide Limited as a person with significant control on 2020-05-26
dot icon02/06/2020
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2020-06-02
dot icon27/05/2020
Statement of affairs
dot icon27/05/2020
Appointment of a voluntary liquidator
dot icon25/05/2020
Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2020-05-25
dot icon07/04/2020
Termination of appointment of Oliver Timofei as a director on 2020-04-07
dot icon02/04/2020
Termination of appointment of Jason Mark Bennett as a director on 2020-03-31
dot icon26/03/2020
Appointment of Dr Caspaar Friedrich Trautwein as a director on 2020-03-25
dot icon05/02/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/12/2019
Appointment of Oliver Timofei as a director on 2019-11-23
dot icon02/12/2019
Termination of appointment of Peter Georg Pietka as a director on 2019-11-23
dot icon29/11/2019
Termination of appointment of Jonathan David Minshall as a director on 2019-11-23
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/11/2019
Memorandum and Articles of Association
dot icon12/11/2019
Termination of appointment of Michael Thomas Stockwell as a secretary on 2019-10-28
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon26/10/2019
Resolutions
dot icon16/10/2019
Registration of charge 032675110002, created on 2019-10-07
dot icon16/10/2019
Registration of charge 032675110003, created on 2019-10-07
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/09/2019
Satisfaction of charge 1 in full
dot icon06/08/2019
Termination of appointment of Jeffrey Michael Andreini as a director on 2019-06-27
dot icon16/11/2018
Full accounts made up to 2017-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon16/10/2018
Change of details for Ardent Worldwide Limited as a person with significant control on 2018-10-11
dot icon16/10/2018
Registered office address changed from , 13th Floor, Aldgate Tower 2 Leman Street, London, E1 8FA, United Kingdom to 18 King William Street London EC4N 7BP on 2018-10-16
dot icon30/05/2018
Full accounts made up to 2016-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/06/2017
Appointment of Mr Jonathan David Minshall as a director on 2017-06-01
dot icon21/06/2017
Termination of appointment of Renier Franciscus Ignatius Van Den Bichelaer as a director on 2017-06-01
dot icon14/02/2017
Full accounts made up to 2015-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon20/07/2016
Appointment of Mr Michael Thomas Stockwell as a secretary on 2016-06-01
dot icon20/07/2016
Termination of appointment of Jason Richard Harris as a secretary on 2016-06-01
dot icon27/05/2016
Registered office address changed from , Maersk House Braham Street, London, E1 8EP to 18 King William Street London EC4N 7BP on 2016-05-27
dot icon17/05/2016
Appointment of Mr Jason Richard Harris as a secretary on 2016-03-01
dot icon17/05/2016
Termination of appointment of John Kilby as a secretary on 2016-03-01
dot icon18/02/2016
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/02/2016
Annual return made up to 2014-10-23 with full list of shareholders
dot icon18/02/2016
Annual return made up to 2013-10-23. List of shareholders has changed
dot icon18/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/11/2015
Appointment of Mr Renier Franciscus Ignatius Van Den Bichelaer as a director on 2015-10-01
dot icon18/11/2015
Director's details changed for Mr Peter Georg Pietka on 2015-10-01
dot icon17/11/2015
Appointment of Mr Jeffrey Michael Andreini as a director on 2015-10-01
dot icon17/11/2015
Appointment of Mr John Kilby as a secretary on 2015-09-01
dot icon16/11/2015
Termination of appointment of Christopher Lee Peterson as a director on 2015-09-01
dot icon16/11/2015
Termination of appointment of Arthur Mead Iii as a director on 2015-09-01
dot icon16/11/2015
Termination of appointment of Daniel Warner as a director on 2015-09-01
dot icon16/11/2015
Termination of appointment of Thomas Bannon Crowley, Jr. as a director on 2015-09-01
dot icon16/11/2015
Termination of appointment of Kerri Ann Mcclellan as a director on 2015-09-01
dot icon16/11/2015
Termination of appointment of Allen Todd Busch as a director on 2015-09-01
dot icon10/11/2015
Registered office address changed from , C/O World Corproate Advisors Llp (Wca), 150 Minories Minories, London, EC3N 1LS to Maersk House Braham Street London E1 8EP on 2015-11-10
dot icon10/11/2015
Termination of appointment of Wca Secretarial Limited as a secretary on 2015-09-01
dot icon10/11/2015
Termination of appointment of Kerri Ann Mcclellan as a secretary on 2015-09-01
dot icon03/11/2015
Appointment of Mr Peter Georg Pietka as a director on 2015-10-01
dot icon13/10/2015
Certificate of change of name
dot icon13/10/2015
Change of name notice
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Director's details changed for Thomas Crowley Jr on 2015-06-17
dot icon17/06/2015
Director's details changed for Mr Todd Busch on 2015-06-17
dot icon16/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon16/12/2014
Secretary's details changed for Wca Secretarial Limited on 2014-12-15
dot icon16/12/2014
Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to Maersk House Braham Street London E1 8EP on 2014-12-16
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Appointment of Christopher Lee Peterson as a director on 2014-07-01
dot icon06/08/2014
Appointment of Kerri Ann Mcclellan as a director on 2014-07-01
dot icon06/08/2014
Appointment of Kerri Ann Mcclellan as a secretary on 2014-07-01
dot icon06/08/2014
Termination of appointment of Bruce Love as a director on 2014-07-01
dot icon06/08/2014
Termination of appointment of Richard Wayne Habib as a director on 2014-07-01
dot icon06/08/2014
Termination of appointment of Bruce Love as a secretary on 2014-07-01
dot icon27/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Termination of appointment of Daniel Warner as a director
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Appointment of Daniel Warner as a director
dot icon01/03/2012
Appointment of Jason Mark Bennett as a director
dot icon01/03/2012
Appointment of Captain Richard Wayne Habib as a director
dot icon29/02/2012
Termination of appointment of Daniel Schwall as a director
dot icon29/02/2012
Termination of appointment of Mark Hoddinott as a director
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/10/2011
Appointment of Wca Secretarial Limited as a secretary
dot icon21/10/2011
Registered office address changed from , Global House High Street, Crawley, West Sussex, RH10 1DL on 2011-10-21
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon28/10/2010
Director's details changed for Daniel Warner on 2010-10-27
dot icon28/10/2010
Director's details changed for Todd Busch on 2010-10-27
dot icon28/10/2010
Director's details changed for Bruce Love on 2010-10-27
dot icon28/10/2010
Director's details changed for Arthur Mead 111 on 2010-10-27
dot icon27/10/2010
Secretary's details changed for Bruce Love on 2010-10-27
dot icon22/10/2010
Appointment of Mr. Daniel Ellis Schwall as a director
dot icon22/10/2010
Termination of appointment of John Douglass as a director
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon06/11/2009
Director's details changed for Daniel Warner on 2009-11-05
dot icon06/11/2009
Director's details changed for Arthur Mead 111 on 2009-11-05
dot icon06/11/2009
Director's details changed for John Douglass on 2009-11-05
dot icon06/11/2009
Director's details changed for Thomas Crowley Jr on 2009-11-05
dot icon06/11/2009
Director's details changed for Todd Busch on 2009-11-05
dot icon06/11/2009
Director's details changed for Bruce Love on 2009-11-05
dot icon06/11/2009
Director's details changed for Mark Walter Hoddinott on 2009-11-05
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Director's change of particulars / john douglass / 01/01/2009
dot icon12/08/2009
Director's change of particulars / daniel warner / 07/07/2009
dot icon12/08/2009
Return made up to 23/10/08; full list of members
dot icon21/05/2009
Full accounts made up to 2007-12-31
dot icon01/02/2009
Registered office changed on 01/02/2009 from, 3RD floor (epcn) montpelier, house, 99 montpelier road, brighton, BN1 3BE
dot icon14/08/2008
Director appointed mark walter hoddinott
dot icon08/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon22/10/2007
Accounting reference date shortened from 31/12/06 to 30/12/06
dot icon14/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 23/10/06; full list of members
dot icon25/11/2005
Return made up to 23/10/05; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: epcn LIMITED 3RD floor, montpelier house, 99 montpelier road brighton, east sussex BN1 3BE
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/10/2004
Return made up to 23/10/04; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: montpelier house, 99 montpelier road, brighton, east sussex BN1 3BE
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon27/08/2003
Return made up to 23/10/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 23/10/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 23/10/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 23/10/99; full list of members
dot icon22/07/1999
New director appointed
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 23/10/98; no change of members
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon10/11/1997
Return made up to 23/10/97; full list of members
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon09/07/1997
Registered office changed on 09/07/97 from: c/o hill taylor dickinson, irongate house, dukes place,london, EC3A 7LP
dot icon09/07/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon09/07/1997
Secretary resigned
dot icon04/06/1997
Particulars of mortgage/charge
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
Resolutions
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Director resigned
dot icon10/02/1997
Certificate of change of name
dot icon05/02/1997
Registered office changed on 05/02/97 from: classic house 174-180 old street, london, EC1V 9BP
dot icon23/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
22/10/2020
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
29/12/2019
dot iconNext due on
29/12/2020
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trautwein, Caspaar Friedrich, Dr
Director
24/03/2020 - Present
34
WCA SECRETARIAL LIMITED
Corporate Secretary
20/10/2011 - 31/08/2015
30
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/10/1996 - 23/01/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/10/1996 - 23/01/1997
36021
Pietka, Peter Georg
Director
30/09/2015 - 22/11/2019
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDENT MARITIME UK LIMITED

ARDENT MARITIME UK LIMITED is an(a) Liquidation company incorporated on 22/10/1996 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. 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 ARDENT MARITIME UK LIMITED?

toggle

ARDENT MARITIME UK LIMITED is currently Liquidation. It was registered on 22/10/1996 .

Where is ARDENT MARITIME UK LIMITED located?

toggle

ARDENT MARITIME UK LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does ARDENT MARITIME UK LIMITED do?

toggle

ARDENT MARITIME UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ARDENT MARITIME UK LIMITED?

toggle

The latest filing was on 23/07/2025: Liquidators' statement of receipts and payments to 2025-05-18.