AREBYS SKILLS LTD

Register to unlock more data on OkredoRegister

AREBYS SKILLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10714782

Incorporation date

07/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

16 Farrer Road, Harrow HA3 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2017)
dot icon02/04/2026
Confirmation statement made on 2025-08-24 with updates
dot icon17/03/2026
Micro company accounts made up to 2025-04-30
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon28/12/2025
Micro company accounts made up to 2022-04-30
dot icon28/12/2025
Micro company accounts made up to 2023-04-30
dot icon28/12/2025
Micro company accounts made up to 2024-04-30
dot icon10/12/2025
Appointment of Mr Claudiu Puiu as a director on 2025-12-07
dot icon10/12/2025
Termination of appointment of Constantin Tudor as a director on 2025-12-07
dot icon18/09/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Registered office address changed from 36a Pinner Road Northwood HA6 1BU England to 16 Farrer Road Harrow HA3 9LP on 2025-08-07
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon14/05/2025
Confirmation statement made on 2024-08-24 with updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Compulsory strike-off action has been discontinued
dot icon08/11/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon27/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Micro company accounts made up to 2021-04-30
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon08/11/2022
Registered office address changed from 1 Cardigan Mews 12 Cardigan Street Luton LU1 1RN England to 36a Pinner Road Northwood HA6 1BU on 2022-11-08
dot icon13/09/2022
Compulsory strike-off action has been discontinued
dot icon10/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon03/02/2021
Termination of appointment of Oana Estera Petrean as a director on 2021-01-01
dot icon03/02/2021
Notification of Constantin Tudor as a person with significant control on 2021-01-01
dot icon03/02/2021
Appointment of Mr Constantin Tudor as a director on 2021-01-01
dot icon03/02/2021
Cessation of Oana Estera Petrean as a person with significant control on 2021-01-01
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon19/12/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Termination of appointment of Marinel Marius Puiu as a director on 2020-09-20
dot icon04/06/2020
Micro company accounts made up to 2020-04-30
dot icon24/01/2020
Appointment of Mr Marinel Marius Puiu as a director on 2020-01-15
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon07/05/2019
Registered office address changed from 55 Swan Mead Hemel Hempstead HP3 9DQ England to 1 Cardigan Mews 12 Cardigan Street Luton LU1 1RN on 2019-05-07
dot icon28/01/2019
Director's details changed for Mrs Oana Estera Petrean on 2019-01-01
dot icon26/01/2019
Director's details changed for Mrs Oana Estera Petrean on 2019-01-01
dot icon26/01/2019
Change of details for Mrs Oana Estera Petrean as a person with significant control on 2019-01-01
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/11/2018
Termination of appointment of Marinel Marius Puiu as a secretary on 2018-11-01
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon16/07/2018
Registered office address changed from 54C Pinner Road Northwood HA6 1BU United Kingdom to 55 Swan Mead Hemel Hempstead HP3 9DQ on 2018-07-16
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon26/05/2018
Appointment of Mr Marinel Marius Puiu as a secretary on 2018-05-15
dot icon19/04/2018
Notification of Oana Estera Petrean as a person with significant control on 2018-02-01
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon02/02/2018
Cessation of Marinel Marius Puiu as a person with significant control on 2018-02-01
dot icon02/02/2018
Termination of appointment of Marinel Marius Puiu as a director on 2018-02-01
dot icon02/02/2018
Appointment of Mrs Oana Estera Petrean as a director on 2018-02-01
dot icon06/11/2017
Change of details for Mr Marinel Marius Puiu as a person with significant control on 2017-11-01
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon04/11/2017
Cessation of Claudiu Alin Gheorghe as a person with significant control on 2017-11-01
dot icon04/11/2017
Termination of appointment of Claudiu Alin Gheorghe as a secretary on 2017-11-01
dot icon03/11/2017
Change of details for Mr Marinel Marius Puiu as a person with significant control on 2017-11-01
dot icon03/11/2017
Notification of Claudiu Alin Gheorghe as a person with significant control on 2017-11-01
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon03/11/2017
Appointment of Mr Claudiu Alin Gheorghe as a secretary on 2017-11-01
dot icon07/04/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
22.80K
-
0.00
-
-
2021
10
22.80K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

22.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puiu, Claudiu
Director
07/12/2025 - Present
1
Petrean, Oana Estera
Director
01/02/2018 - 01/01/2021
3
Tudor, Constantin
Director
01/01/2021 - 07/12/2025
-
Gheorghe, Claudiu Alin
Secretary
01/11/2017 - 01/11/2017
-
Puiu, Marinel Marius
Secretary
15/05/2018 - 01/11/2018
-

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+
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 AREBYS SKILLS LTD

AREBYS SKILLS LTD is an(a) Active company incorporated on 07/04/2017 with the registered office located at 16 Farrer Road, Harrow HA3 9LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AREBYS SKILLS LTD?

toggle

AREBYS SKILLS LTD is currently Active. It was registered on 07/04/2017 .

Where is AREBYS SKILLS LTD located?

toggle

AREBYS SKILLS LTD is registered at 16 Farrer Road, Harrow HA3 9LP.

What does AREBYS SKILLS LTD do?

toggle

AREBYS SKILLS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AREBYS SKILLS LTD have?

toggle

AREBYS SKILLS LTD had 10 employees in 2021.

What is the latest filing for AREBYS SKILLS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2025-08-24 with updates.