AREA TECHNOLOGIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AREA TECHNOLOGIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13413378

Incorporation date

21/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Markham House, 20 Broad Street, Wokingham RG40 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2021)
dot icon04/12/2025
Registration of charge 134133780001, created on 2025-12-03
dot icon25/11/2025
Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Markham House Markham House 20 Broad Street Wokingham RG40 1AH on 2025-11-25
dot icon25/11/2025
Registered office address changed from Markham House Markham House 20 Broad Street Wokingham RG40 1AH United Kingdom to Markham House 20 Broad Street Wokingham RG40 1AH on 2025-11-25
dot icon25/11/2025
Change of details for Homeflow Limited as a person with significant control on 2025-11-25
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-05-21 with updates
dot icon16/03/2023
Micro company accounts made up to 2022-05-31
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
dot icon10/11/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon09/11/2022
Notification of Homeflow Limited as a person with significant control on 2022-11-02
dot icon09/11/2022
Cessation of Lakhvinder Singh Verdi as a person with significant control on 2022-11-02
dot icon09/11/2022
Cessation of Kye John Wheatley as a person with significant control on 2022-11-02
dot icon09/11/2022
Registered office address changed from Suite E2, the Octagon 2nd Floor Middleborough Colchester Essex CO1 1TG England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2022-11-09
dot icon09/11/2022
Appointment of Mr Nikesh Pravin Chotai as a director on 2022-11-02
dot icon09/11/2022
Appointment of Mr Adam Alexander Falck Laird as a director on 2022-11-02
dot icon09/11/2022
Appointment of Mr Jeremy Paul Franklin Harford-Tapp as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Antony Bryn George as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Lars James Gooch as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Lakhvinder Singh Verdi as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Shawn Szauksztun-Zvinis as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Erol Edgar Ziya as a director on 2022-11-02
dot icon09/11/2022
Termination of appointment of Kye John Wheatley as a director on 2022-11-02
dot icon17/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon02/09/2021
Registered office address changed from Stapleton House Block a 2nd Floor 110 Clifton Street London EC2A 4HT England to Suite E2, the Octagon 2nd Floor Middleborough Colchester Essex CO1 1TG on 2021-09-02
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon15/07/2021
Appointment of Mr Lakhvinder Singh Verdi as a director on 2021-05-28
dot icon15/07/2021
Appointment of Mr Antony Bryn George as a director on 2021-05-28
dot icon28/05/2021
Director's details changed for Mr Shawn Szauksztun-Zvinis on 2021-05-28
dot icon28/05/2021
Director's details changed for Mr Lars James Gooch on 2021-05-28
dot icon28/05/2021
Change of details for Mr Kye John Wheatley as a person with significant control on 2021-05-28
dot icon28/05/2021
Director's details changed for Mr Erol Edgar Ziya on 2021-05-28
dot icon28/05/2021
Change of details for Mr Lakhvinder Singh Verdi as a person with significant control on 2021-05-28
dot icon28/05/2021
Director's details changed for Mr Kye John Wheatley on 2021-05-28
dot icon21/05/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
2.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kye John Wheatley
Director
21/05/2021 - 02/11/2022
23
Laird, Adam Alexander Falck
Director
02/11/2022 - Present
9
Verdi, Lakhvinder Singh
Director
28/05/2021 - 02/11/2022
18
Ziya, Erol Edgar
Director
21/05/2021 - 02/11/2022
2
George, Antony Bryn
Director
28/05/2021 - 02/11/2022
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREA TECHNOLOGIES HOLDINGS LIMITED

AREA TECHNOLOGIES HOLDINGS LIMITED is an(a) Active company incorporated on 21/05/2021 with the registered office located at Markham House, 20 Broad Street, Wokingham RG40 1AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREA TECHNOLOGIES HOLDINGS LIMITED?

toggle

AREA TECHNOLOGIES HOLDINGS LIMITED is currently Active. It was registered on 21/05/2021 .

Where is AREA TECHNOLOGIES HOLDINGS LIMITED located?

toggle

AREA TECHNOLOGIES HOLDINGS LIMITED is registered at Markham House, 20 Broad Street, Wokingham RG40 1AH.

What does AREA TECHNOLOGIES HOLDINGS LIMITED do?

toggle

AREA TECHNOLOGIES HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AREA TECHNOLOGIES HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Registration of charge 134133780001, created on 2025-12-03.