ARDULA LIMITED

Register to unlock more data on OkredoRegister

ARDULA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02845374

Incorporation date

17/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1993)
dot icon11/11/2025
Final Gazette dissolved following liquidation
dot icon11/08/2025
Notice of move from Administration to Dissolution
dot icon09/04/2025
Notice of appointment of a replacement or additional administrator
dot icon09/04/2025
Notice of order removing administrator from office
dot icon09/09/2024
Administrator's progress report
dot icon07/08/2024
Notice of extension of period of Administration
dot icon07/03/2024
Administrator's progress report
dot icon13/09/2023
Administrator's progress report
dot icon14/08/2023
Notice of extension of period of Administration
dot icon10/03/2023
Administrator's progress report
dot icon27/10/2022
Notice of deemed approval of proposals
dot icon06/10/2022
Statement of administrator's proposal
dot icon18/08/2022
Registered office address changed from Barn Oast Woodfalls Gravelly Ways, Laddingford Maidstone Kent ME18 6DA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-08-18
dot icon18/08/2022
Appointment of an administrator
dot icon04/08/2022
Registration of charge 028453740005, created on 2022-08-01
dot icon21/07/2022
Registration of charge 028453740004, created on 2022-07-18
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Previous accounting period extended from 2021-09-27 to 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-27
dot icon20/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon09/06/2021
Appointment of Mr David John Morley as a director on 2021-05-20
dot icon15/03/2021
Accounts for a small company made up to 2019-09-27
dot icon24/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon24/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-09-28
dot icon17/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon17/09/2019
Cessation of Ricky Keith Hemmings as a person with significant control on 2017-02-17
dot icon17/09/2019
Cessation of Philip Brasier as a person with significant control on 2017-02-17
dot icon17/09/2019
Notification of Ardula Group Limited as a person with significant control on 2017-02-17
dot icon25/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon21/09/2018
Accounts for a small company made up to 2017-09-29
dot icon19/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon19/09/2018
Cessation of Martin Robert Dace as a person with significant control on 2017-02-17
dot icon19/09/2018
Cessation of Kim Noelle Dace as a person with significant control on 2017-02-17
dot icon28/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon21/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon14/09/2017
Registration of charge 028453740003, created on 2017-09-08
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/03/2017
Resolutions
dot icon24/02/2017
Registration of charge 028453740002, created on 2017-02-17
dot icon20/02/2017
Termination of appointment of Martin Robert Dace as a director on 2017-02-17
dot icon20/02/2017
Termination of appointment of Kim Noelle Dace as a secretary on 2017-02-17
dot icon12/01/2017
Second filing of Confirmation Statement dated 17/08/2016
dot icon12/01/2017
Second filing of the annual return made up to 2015-08-17
dot icon01/12/2016
Statement of capital following an allotment of shares on 2015-01-09
dot icon24/11/2016
Change of share class name or designation
dot icon26/10/2016
17/08/16 Statement of Capital gbp 9500.00
dot icon09/05/2016
Appointment of Mr Philip Brasier as a director on 2016-04-23
dot icon23/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/07/2015
Appointment of Ricky Hemmings as a director on 2015-07-01
dot icon17/07/2015
Termination of appointment of Asa Paul Presneill as a director on 2015-03-31
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon08/08/2014
Appointment of Mr Asa Paul Presneill as a director on 2014-08-08
dot icon09/06/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon09/06/2014
Purchase of own shares.
dot icon04/06/2014
Resolutions
dot icon04/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Michael Rodemark as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Registered office address changed from , C/O Brebners Tubs Hill House, London Road, Sevenoaks, Kent, TN13 1BL on 2011-10-26
dot icon22/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Director's details changed for Michael Richard Rodemark on 2010-11-25
dot icon25/11/2010
Director's details changed for Martin Robert Dace on 2010-11-25
dot icon25/11/2010
Secretary's details changed for Kim Noelle Dace on 2010-11-25
dot icon05/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 17/08/09; full list of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from, c/o brebners, 6TH floor tubs hill house north london road, sevenoaks, kent, TN13 1BL
dot icon06/07/2009
Accounts for a small company made up to 2008-09-30
dot icon23/09/2008
Return made up to 17/08/08; no change of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from, c/o brebners, royal victoria house, 51-55 the pantiles, tunbridge wells kent, TN2 5JU
dot icon25/03/2008
Full accounts made up to 2007-09-30
dot icon05/09/2007
Return made up to 17/08/07; no change of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 17/08/06; full list of members
dot icon07/03/2006
Full accounts made up to 2005-09-30
dot icon30/08/2005
Return made up to 17/08/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-09-30
dot icon03/09/2004
Return made up to 17/08/04; full list of members
dot icon21/01/2004
Full accounts made up to 2003-09-30
dot icon09/09/2003
Return made up to 17/08/03; full list of members
dot icon14/02/2003
Full accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-09-30
dot icon29/08/2001
Return made up to 17/08/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-09-30
dot icon12/09/2000
Full accounts made up to 1999-09-30
dot icon30/08/2000
Return made up to 17/08/00; full list of members
dot icon10/04/2000
Registered office changed on 10/04/00 from: 2 weald view, pearsons green road, brenchley, kent TN12 7DA
dot icon19/08/1999
Return made up to 17/08/99; no change of members
dot icon12/03/1999
Accounts for a small company made up to 1998-09-30
dot icon04/09/1998
Return made up to 17/08/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-09-30
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon22/08/1997
Return made up to 17/08/97; full list of members
dot icon05/04/1997
Particulars of mortgage/charge
dot icon05/02/1997
Accounts for a small company made up to 1996-09-30
dot icon20/09/1996
Return made up to 17/08/96; no change of members
dot icon15/09/1996
New director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-09-30
dot icon29/08/1995
Return made up to 17/08/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Ad 16/09/94--------- £ si 8@1=8 £ ic 2/10
dot icon29/09/1994
Return made up to 17/08/94; full list of members
dot icon12/10/1993
Registered office changed on 12/10/93 from: 33 crwys road, cardiff, CF2 4YF
dot icon12/10/1993
Accounting reference date notified as 30/09
dot icon20/09/1993
Nc inc already adjusted 27/08/93
dot icon20/09/1993
Director resigned;new director appointed
dot icon20/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon17/08/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£864.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
17/08/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.06M
-
0.00
864.00
-
2021
26
2.06M
-
0.00
864.00
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

2.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

864.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Morley
Director
20/05/2021 - Present
4
Mr Philip Brasier
Director
23/04/2016 - Present
4
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
17/08/1993 - 27/08/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/08/1993 - 27/08/1993
16826
Dace, Martin Robert
Director
01/08/1996 - 17/02/2017
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ARDULA LIMITED

ARDULA LIMITED is an(a) Dissolved company incorporated on 17/08/1993 with the registered office located at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDULA LIMITED?

toggle

ARDULA LIMITED is currently Dissolved. It was registered on 17/08/1993 and dissolved on 11/11/2025.

Where is ARDULA LIMITED located?

toggle

ARDULA LIMITED is registered at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does ARDULA LIMITED do?

toggle

ARDULA LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ARDULA LIMITED have?

toggle

ARDULA LIMITED had 26 employees in 2021.

What is the latest filing for ARDULA LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved following liquidation.