ARGANIC LTD

Register to unlock more data on OkredoRegister

ARGANIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07407465

Incorporation date

14/10/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Wigginton Road, Tamworth, Staffordshire B79 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon24/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon24/04/2024
Change of details for Miss Dana Elemara as a person with significant control on 2024-04-15
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon21/06/2023
Director's details changed for Miss Dana Elemara on 2023-06-19
dot icon20/06/2023
Registered office address changed from 259 Meadow Way Tamworth Staffordshire B79 0DZ England to 17 Wigginton Road Tamworth Staffordshire B79 8RH on 2023-06-20
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon12/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-01
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon17/02/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon22/12/2021
Change of details for Miss Dana Elemara as a person with significant control on 2021-12-22
dot icon22/12/2021
Director's details changed for Miss Dana Elemara on 2021-12-22
dot icon22/12/2021
Registered office address changed from The Fisheries 1 Mentmore Terrace Hackney London E8 3PN England to 259 Meadow Way Tamworth Staffordshire B79 0DZ on 2021-12-22
dot icon10/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon22/10/2021
Change of details for Miss Dana Elemara as a person with significant control on 2021-10-13
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/06/2020
Director's details changed for Miss Dana Elemara on 2020-05-27
dot icon16/06/2020
Change of details for Miss Dana Elemara as a person with significant control on 2020-05-27
dot icon16/06/2020
Registered office address changed from Second Home 68 Hanbury Street London E1 5JL to The Fisheries 1 Mentmore Terrace Hackney London E8 3PN on 2020-06-16
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/04/2019
Satisfaction of charge 074074650001 in full
dot icon10/04/2019
Satisfaction of charge 074074650002 in full
dot icon29/01/2019
Termination of appointment of Hassan Damluji as a director on 2019-01-29
dot icon23/01/2019
Appointment of Mr Hassan Damluji as a director on 2019-01-23
dot icon31/10/2018
Change of details for Miss Dana Elemara as a person with significant control on 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2016-10-14 with updates
dot icon05/07/2016
Registration of charge 074074650002, created on 2016-06-27
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/10/2015
Director's details changed for Miss Dana Elemara on 2014-10-15
dot icon10/09/2015
Registration of charge 074074650001, created on 2015-09-09
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/04/2015
Registered office address changed from 31a Corsham Street London N1 6DR to Second Home 68 Hanbury Street London E1 5JL on 2015-04-14
dot icon10/11/2014
Registered office address changed from 53 Essendine Mansions Essendine Road London W9 2LZ to 31a Corsham Street London N1 6DR on 2014-11-10
dot icon20/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon14/10/2010
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
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
219.15K
-
0.00
2.17K
-
2022
2
230.43K
-
0.00
69.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damluji, Hassan Mustapha Henry
Director
23/01/2019 - 29/01/2019
2
Miss Dana Elemara
Director
14/10/2010 - Present
-

Persons with Significant Control

1
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 ARGANIC LTD

ARGANIC LTD is an(a) Active company incorporated on 14/10/2010 with the registered office located at 17 Wigginton Road, Tamworth, Staffordshire B79 8RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGANIC LTD?

toggle

ARGANIC LTD is currently Active. It was registered on 14/10/2010 .

Where is ARGANIC LTD located?

toggle

ARGANIC LTD is registered at 17 Wigginton Road, Tamworth, Staffordshire B79 8RH.

What does ARGANIC LTD do?

toggle

ARGANIC LTD operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for ARGANIC LTD?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-14 with updates.