ARES CO STRATEGY CONSULTING LTD.

Register to unlock more data on OkredoRegister

ARES CO STRATEGY CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07938014

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon25/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon10/09/2025
Termination of appointment of Cripps Secretaries Limited as a secretary on 2025-07-23
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Change of details for Olivier Dupin as a person with significant control on 2020-09-01
dot icon14/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon13/02/2024
Director's details changed for Olivier Jacques Louis Claude Paul Dupin on 2020-09-01
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Change of details for Olivier Dupin as a person with significant control on 2021-12-21
dot icon13/02/2023
Notification of Gilles Jean-Marie Fabre as a person with significant control on 2021-12-21
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Cessation of Antoine Desjars as a person with significant control on 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/09/2021
Termination of appointment of Antoine Philippe Marie Desjars De Keranroue as a director on 2021-09-13
dot icon15/09/2021
Appointment of Mr Gilles Jean-Marie Fabre as a director on 2021-09-13
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/02/2021
Second filing of Confirmation Statement dated 2019-02-06
dot icon26/02/2021
Second filing of Confirmation Statement dated 2020-02-06
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Secretary's details changed for Cripps Secretaries Limited on 2017-01-31
dot icon27/02/2017
Director's details changed for Olivier Jacque Louis Claude Paul Dupin on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/12/2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2016-12-29
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2016
Termination of appointment of Bertrand Alain Pierre Lavayssiere as a director on 2016-09-13
dot icon24/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Director's details changed for Bertrand Alain Pierre Lavayssiere on 2015-02-24
dot icon24/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon09/07/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon06/02/2012
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
31/12/2023
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
172.00K
-
0.00
78.04K
-
2022
2
165.78K
-
0.00
160.31K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavayssiere, Bertrand Alain Pierre
Director
06/02/2012 - 13/09/2016
4
CRIPPS SECRETARIES LIMITED
Corporate Secretary
06/02/2012 - 23/07/2025
104
Fabre, Gilles Jean-Marie
Director
13/09/2021 - Present
-
Dupin, Olivier Jacques Louis Claude Paul
Director
06/02/2012 - Present
-
Desjars De Keranroue, Antoine Philippe Marie
Director
06/02/2012 - 13/09/2021
-

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

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 ARES CO STRATEGY CONSULTING LTD.

ARES CO STRATEGY CONSULTING LTD. is an(a) Dissolved company incorporated on 06/02/2012 with the registered office located at Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. There are currently 2 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 ARES CO STRATEGY CONSULTING LTD.?

toggle

ARES CO STRATEGY CONSULTING LTD. is currently Dissolved. It was registered on 06/02/2012 and dissolved on 05/05/2026.

Where is ARES CO STRATEGY CONSULTING LTD. located?

toggle

ARES CO STRATEGY CONSULTING LTD. is registered at Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does ARES CO STRATEGY CONSULTING LTD. do?

toggle

ARES CO STRATEGY CONSULTING LTD. operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ARES CO STRATEGY CONSULTING LTD.?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.