ARGENTIS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ARGENTIS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10798286

Incorporation date

01/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 Gough Square, London EC4A 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2017)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Appointment of Mr Lucas Ritondale as a director on 2024-06-07
dot icon25/06/2024
Notification of Lucas Ritondale as a person with significant control on 2024-06-07
dot icon25/06/2024
Termination of appointment of Philip James Newman as a director on 2024-06-07
dot icon25/06/2024
Termination of appointment of Justin John Brading as a director on 2024-06-07
dot icon25/06/2024
Cessation of Sapphire Systems Limited as a person with significant control on 2024-06-07
dot icon25/06/2024
Cessation of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07
dot icon15/06/2024
Second filing of Confirmation Statement dated 2024-05-31
dot icon03/06/2024
Notification of Ntt Data Business Solutions Limited as a person with significant control on 2023-11-07
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon21/03/2024
Termination of appointment of Norbert Rotter as a director on 2024-03-20
dot icon21/03/2024
Termination of appointment of Juergen Puerzer as a director on 2024-03-20
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/11/2023
Satisfaction of charge 107982860002 in full
dot icon23/11/2023
Satisfaction of charge 107982860001 in full
dot icon08/11/2023
Registered office address changed from The Shard London Bridge Street London SE1 9SG United Kingdom to 12 Gough Square London EC4A 3DW on 2023-11-08
dot icon08/11/2023
Appointment of Norbert Rotter as a director on 2023-11-07
dot icon08/11/2023
Appointment of Juergen Puerzer as a director on 2023-11-07
dot icon08/11/2023
Appointment of Mr Justin John Brading as a director on 2023-11-07
dot icon08/11/2023
Appointment of Mr Philip James Newman as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Vince Deluca as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Vicki O'neill-King as a director on 2023-11-07
dot icon18/09/2023
Registration of charge 107982860002, created on 2023-09-18
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Director's details changed for Mr. Vince Deluca on 2022-06-29
dot icon30/06/2022
Director's details changed for Mr. Vince De Luca on 2022-06-29
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon08/02/2022
Termination of appointment of Paul Rode as a director on 2022-01-25
dot icon08/02/2022
Termination of appointment of Ian Edward Caswell as a director on 2022-02-01
dot icon08/02/2022
Appointment of Mr. Vince De Luca as a director on 2022-01-25
dot icon08/02/2022
Appointment of Mrs. Vicki O'neill-King as a director on 2022-01-25
dot icon13/01/2022
Change of details for Sapphire Systems Limited as a person with significant control on 2022-01-11
dot icon13/01/2022
Registered office address changed from 843 Finchley Road London NW11 8NA England to The Shard London Bridge Street London SE1 9SG on 2022-01-13
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Registered office address changed from C/O Glazers Registrars 843 Finchley Road London NW11 8NA United Kingdom to 843 Finchley Road London NW11 8NA on 2021-08-27
dot icon12/08/2021
Appointment of Mr Paul Rode as a director on 2021-08-10
dot icon11/08/2021
Termination of appointment of Martin Royle as a director on 2021-08-10
dot icon24/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon24/06/2021
Change of details for Sapphire Systems Limited as a person with significant control on 2021-05-31
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/04/2020
Registration of charge 107982860001, created on 2020-03-31
dot icon15/01/2020
Termination of appointment of Ralph Lyndon Bolton as a director on 2019-12-17
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon28/06/2018
Change of details for Sapphire Systems Plc as a person with significant control on 2018-03-14
dot icon28/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon04/12/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon01/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£124,858.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
976.37K
-
0.00
124.86K
-
2021
0
976.37K
-
0.00
124.86K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

976.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lucas Ritondale
Director
07/06/2024 - Present
-
Royle, Martin
Director
01/06/2017 - 10/08/2021
10
Newman, Philip James
Director
07/11/2023 - 07/06/2024
21
Bolton, Ralph Lyndon
Director
01/06/2017 - 17/12/2019
12
Caswell, Ian Edward
Director
01/06/2017 - 01/02/2022
13

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENTIS SYSTEMS LIMITED

ARGENTIS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 01/06/2017 with the registered office located at 12 Gough Square, London EC4A 3DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENTIS SYSTEMS LIMITED?

toggle

ARGENTIS SYSTEMS LIMITED is currently Dissolved. It was registered on 01/06/2017 and dissolved on 19/08/2025.

Where is ARGENTIS SYSTEMS LIMITED located?

toggle

ARGENTIS SYSTEMS LIMITED is registered at 12 Gough Square, London EC4A 3DW.

What does ARGENTIS SYSTEMS LIMITED do?

toggle

ARGENTIS SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARGENTIS SYSTEMS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.