ARDOR (UK) LTD

Register to unlock more data on OkredoRegister

ARDOR (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651095

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Saville Place, Clifton, Bristol BS8 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon21/07/2025
Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 2025-07-21
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/11/2022
Previous accounting period shortened from 2022-08-30 to 2022-06-30
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Current accounting period extended from 2022-06-30 to 2022-08-30
dot icon17/12/2021
Change of details for The Trustees of the Smc Trust as a person with significant control on 2021-10-15
dot icon26/11/2021
Cessation of The Trustees of the Capital International Trust as a person with significant control on 2021-10-15
dot icon26/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon26/11/2021
Notification of The Trustees of the Smc Trust as a person with significant control on 2021-10-15
dot icon14/07/2021
Full accounts made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon04/09/2020
Registered office address changed from 1 Duchess Street Suite 3, 4th Floor London W1W 6AN United Kingdom to 1 Duchess Street London W1W 6AN on 2020-09-04
dot icon13/08/2020
Termination of appointment of Saule Voluckyte as a director on 2020-08-11
dot icon01/04/2020
Full accounts made up to 2019-06-30
dot icon16/12/2019
Second filing of Confirmation Statement dated 13/11/2019
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon05/02/2019
Termination of appointment of Karin Stieger as a director on 2019-01-28
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon30/10/2018
Full accounts made up to 2017-06-30
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon29/06/2017
Satisfaction of charge 056510950001 in full
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon12/01/2017
Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX to 11 Saville Place Clifton Bristol BS8 4EJ on 2017-01-12
dot icon12/01/2017
Registered office address changed from 11 Saville Place Clifton Bristol BS8 4EJ United Kingdom to 1 Duchess Street Suite 3, 4th Floor London W1W 6AN on 2017-01-12
dot icon22/11/2016
Director's details changed for Mr Andrew Richard Lamb on 2016-11-22
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/06/2016
Termination of appointment of Nezia Martijntje Morgan as a secretary on 2016-06-10
dot icon15/04/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-06-30
dot icon02/12/2014
Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2014-12-02
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/09/2014
Registered office address changed from 25 North Row Mayfair London W1K 6DJ United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2014-09-12
dot icon21/02/2014
Registration of charge 056510950001
dot icon08/01/2014
Full accounts made up to 2013-06-30
dot icon10/12/2013
Registered office address changed from 80 Park Lane London W1K 7TR on 2013-12-10
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/06/2013
Director's details changed for Mr Andrew Richard Lamb on 2013-06-01
dot icon18/06/2013
Director's details changed for Miss Saule Voluckyte on 2013-06-01
dot icon02/04/2013
Registered office address changed from 77 Brook Street Mayfair London W1K 4HY on 2013-04-02
dot icon11/03/2013
Full accounts made up to 2012-06-30
dot icon21/02/2013
Register(s) moved to registered inspection location
dot icon21/02/2013
Register inspection address has been changed
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon15/11/2012
Director's details changed for Miss Saule Voluckyte on 2012-11-14
dot icon24/10/2012
Director's details changed for Mr Andrew Richard Lamb on 2012-10-24
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/07/2011
Appointment of Miss Saule Voluckyte as a director
dot icon22/07/2011
Appointment of Mrs Nezia Martijntje Morgan as a secretary
dot icon22/07/2011
Termination of appointment of Marie Besson as a director
dot icon22/07/2011
Termination of appointment of Marie Besson as a secretary
dot icon09/02/2011
Full accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/08/2010
Appointment of Mrs Karin Stieger as a director
dot icon10/08/2010
Termination of appointment of Sylvain Gehler as a director
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon08/04/2009
Full accounts made up to 2008-06-30
dot icon30/01/2009
Secretary appointed marie-agnes besson
dot icon30/01/2009
Appointment terminated secretary delaware management company LIMITED
dot icon17/12/2008
Return made up to 13/11/08; full list of members
dot icon17/12/2008
Secretary's change of particulars / delaware management company LIMITED / 01/10/2007
dot icon04/03/2008
Full accounts made up to 2007-06-30
dot icon05/02/2008
Ad 30/01/08--------- £ si 2740000@1=2740000 £ ic 420000/3160000
dot icon28/01/2008
Ad 06/12/07--------- £ si 245000@1=245000 £ ic 175000/420000
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Secretary's particulars changed
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon04/07/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-93.59 % *

* during past year

Cash in Bank

£338,442.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
1
11.71M
-
0.00
80.56K
-
2022
0
11.43M
-
0.00
5.28M
-
2023
0
11.31M
-
0.00
338.44K
-
2023
0
11.31M
-
0.00
338.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(USD)

11.31M £Descended-1.03 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

338.44K £Descended-93.59 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Andrew Richard
Director
12/12/2005 - Present
232
Gehler, Sylvain
Director
09/11/2007 - 26/07/2010
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/2005 - 12/12/2005
99600
DELAWARE MANAGEMENT COMPANY LIMITED
Corporate Secretary
12/12/2005 - 01/01/2008
106
DELAWARE (SECRETARIES) LIMITED
Corporate Secretary
12/12/2005 - 12/12/2005
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDOR (UK) LTD

ARDOR (UK) LTD is an(a) Active company incorporated on 12/12/2005 with the registered office located at 10 Saville Place, Clifton, Bristol BS8 4EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDOR (UK) LTD?

toggle

ARDOR (UK) LTD is currently Active. It was registered on 12/12/2005 .

Where is ARDOR (UK) LTD located?

toggle

ARDOR (UK) LTD is registered at 10 Saville Place, Clifton, Bristol BS8 4EJ.

What does ARDOR (UK) LTD do?

toggle

ARDOR (UK) LTD operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for ARDOR (UK) LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.