AREAPROOF LIMITED

Register to unlock more data on OkredoRegister

AREAPROOF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709204

Incorporation date

05/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Hodge House, 114-116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1999)
dot icon08/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2025-08-06
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Secretary's details changed for Dr Valerie Anne Parker on 2023-05-02
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon09/02/2022
Registered office address changed from Newpark Surgery Heol Y Gyfraith Talbot Green Pontyclun Mid Glamorgan CF72 8AJ to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-02-09
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Dr Roland Stephen Leonard Parfitt as a director on 2014-06-30
dot icon04/08/2015
Termination of appointment of John Wynne Jones as a director on 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Valerie Anne Parker on 2009-10-01
dot icon08/03/2010
Director's details changed for John Wynne Jones on 2009-10-01
dot icon08/03/2010
Director's details changed for Dr Colin Stephen Jerrett on 2009-10-01
dot icon08/03/2010
Director's details changed for Dr Paul Beynon on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 05/02/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 05/02/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Director resigned
dot icon20/04/2007
Return made up to 05/02/07; full list of members
dot icon22/02/2007
S-div 16/10/06
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 05/02/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 05/02/04; full list of members
dot icon09/03/2004
Ad 30/06/03--------- £ si 40@1=40 £ ic 5/45
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 05/02/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 05/02/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 05/02/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
Return made up to 05/02/00; full list of members
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon03/06/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon19/05/1999
Ad 20/04/99--------- £ si 3@1=3 £ ic 2/5
dot icon22/03/1999
Registered office changed on 22/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon05/02/1999
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+3.93 % *

* during past year

Cash in Bank

£27,832.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
322.19K
-
0.00
25.63K
-
2022
0
323.38K
-
0.00
26.78K
-
2023
0
323.78K
-
0.00
27.83K
-
2023
0
323.78K
-
0.00
27.83K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

323.78K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.83K £Ascended3.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Valerie Anne, Dr
Secretary
23/02/1999 - Present
-
Parfitt, Roland Stephen Leonard, Dr
Director
30/06/2014 - Present
-
Beynon, Paul, Dr
Director
03/06/1999 - Present
-
Jerrett, Colin Stephen, Dr
Director
03/06/1999 - Present
-
Parker, Valerie Anne, Dr
Director
23/02/1999 - Present
-

Persons with Significant Control

4
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 AREAPROOF LIMITED

AREAPROOF LIMITED is an(a) Active company incorporated on 05/02/1999 with the registered office located at 5th Floor Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AREAPROOF LIMITED?

toggle

AREAPROOF LIMITED is currently Active. It was registered on 05/02/1999 .

Where is AREAPROOF LIMITED located?

toggle

AREAPROOF LIMITED is registered at 5th Floor Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY.

What does AREAPROOF LIMITED do?

toggle

AREAPROOF LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AREAPROOF LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-05 with no updates.