ARGENTIUM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARGENTIUM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984703

Incorporation date

01/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon31/12/2025
Director's details changed for Mrs Gerarda Abraham on 2025-12-30
dot icon30/12/2025
Director's details changed for Mrs Gerda Abraham on 2025-12-30
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Registration of charge 059847030004, created on 2025-09-03
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon20/05/2025
Termination of appointment of Jerry Anderson as a director on 2025-05-19
dot icon20/05/2025
Appointment of Mrs Gerda Abraham as a director on 2025-05-19
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Director's details changed for Mr Jerry Sassoon Abraham on 2023-11-29
dot icon30/11/2023
Change of details for Mr Jerry Sassoon Abraham as a person with significant control on 2023-11-29
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon16/05/2022
Change of details for Mr Jerry Sassoon Abraham as a person with significant control on 2022-05-08
dot icon16/05/2022
Secretary's details changed for Mr Jerry Sassoon Abraham on 2022-05-08
dot icon16/05/2022
Director's details changed for Mr Jerry Sassoon Abraham on 2022-05-08
dot icon16/05/2022
Director's details changed for Mr Jerry Anderson on 2022-05-08
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Registration of charge 059847030003, created on 2021-08-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon17/05/2021
Director's details changed for Mr Jerry Anderson on 2021-05-17
dot icon17/05/2021
Change of details for Mr Jerry Anderson as a person with significant control on 2021-05-17
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Cessation of Gerda Abraham as a person with significant control on 2018-11-01
dot icon30/11/2018
Notification of Jerry Anderson as a person with significant control on 2018-11-01
dot icon30/11/2018
Notification of Silverconnections Limited as a person with significant control on 2018-11-01
dot icon30/11/2018
Notification of Jerry Sassoon Abraham as a person with significant control on 2018-11-01
dot icon04/01/2018
Change of details for Mrs Gerda Abraham as a person with significant control on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Jerry Sassoon Abraham on 2018-01-04
dot icon04/01/2018
Secretary's details changed for Mr Jerry Sassoon Abraham on 2018-01-04
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon04/12/2017
Change of details for Mrs Gerda Abraham as a person with significant control on 2017-11-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon21/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-21
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Particulars of variation of rights attached to shares
dot icon22/04/2014
Resolutions
dot icon27/03/2014
Termination of appointment of Keith Sheppard as a director
dot icon27/03/2014
Termination of appointment of Paul Lindsay as a director
dot icon27/03/2014
Appointment of Mr Jerry Sassoon Abraham as a secretary
dot icon27/03/2014
Termination of appointment of Gerard Yip as a secretary
dot icon27/03/2014
Termination of appointment of Stewart Davies as a director
dot icon27/03/2014
Termination of appointment of Clive Sanford as a director
dot icon26/03/2014
Registered office address changed from C/O Swico, Meadway Haslemere Surrey GU27 1NN on 2014-03-26
dot icon14/02/2014
Satisfaction of charge 1 in full
dot icon14/02/2014
Satisfaction of charge 2 in full
dot icon13/02/2014
Appointment of Mr Jerry Anderson as a director
dot icon13/02/2014
Appointment of Mr Jerry Sassoon Abraham as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Richard Leyens as a director
dot icon30/01/2013
Duplicate mortgage certificatecharge no:2
dot icon30/01/2013
Duplicate mortgage certificatecharge no:2
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/03/2012
Termination of appointment of Keith Edelman as a director
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/02/2011
Appointment of Mr Keith Graeme Edelman as a director
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon05/05/2010
Accounts for a small company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Paul Lindsay on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Keith Ronald Sheppard on 2009-12-15
dot icon15/12/2009
Director's details changed for Clive Stephen Sanford on 2009-12-15
dot icon15/12/2009
Director's details changed for Richard Leyens on 2009-12-15
dot icon19/03/2009
Appointment terminated director kenneth mannering
dot icon01/12/2008
Return made up to 01/11/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/06/2008
Director appointed clive stephen sanford
dot icon23/06/2008
Director appointed stewart frank gilbert davies
dot icon25/04/2008
Director appointed paul lindsay
dot icon25/04/2008
Director appointed richard leyens
dot icon25/04/2008
Director appointed kenneth george mannering
dot icon25/04/2008
Nc inc already adjusted 18/04/08
dot icon25/04/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon25/04/2008
Ad 18/04/08\gbp si [email protected]=2630.82\gbp ic 7368.18/9999\
dot icon25/04/2008
Ad 18/04/08\gbp si [email protected]=3596.93\gbp ic 3772.25/7369.18\
dot icon25/04/2008
Ad 18/04/08\gbp si [email protected]=1612.25\gbp ic 2160/3772.25\
dot icon25/04/2008
Ad 18/04/08\gbp si [email protected]=2158\gbp ic 2/2160\
dot icon25/04/2008
Resolutions
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon06/11/2006
Registered office changed on 06/11/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Secretary resigned
dot icon01/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-19.10 % *

* during past year

Cash in Bank

£14,897.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
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
2
317.07K
-
0.00
12.85K
-
2022
1
313.74K
-
0.00
18.41K
-
2023
1
279.14K
-
0.00
14.90K
-
2023
1
279.14K
-
0.00
14.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

279.14K £Descended-11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.90K £Descended-19.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanford, Clive Stephen
Director
18/04/2008 - 07/02/2014
12
Mr Jerry Sassoon Abraham
Director
31/01/2014 - Present
10
Abraham, Gerda
Director
19/05/2025 - Present
15
Edelman, Keith Graeme
Director
08/03/2010 - 15/03/2012
67
Lindsay, Paul
Director
18/04/2008 - 07/02/2014
8

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 ARGENTIUM INTERNATIONAL LIMITED

ARGENTIUM INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENTIUM INTERNATIONAL LIMITED?

toggle

ARGENTIUM INTERNATIONAL LIMITED is currently Active. It was registered on 01/11/2006 .

Where is ARGENTIUM INTERNATIONAL LIMITED located?

toggle

ARGENTIUM INTERNATIONAL LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does ARGENTIUM INTERNATIONAL LIMITED do?

toggle

ARGENTIUM INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ARGENTIUM INTERNATIONAL LIMITED have?

toggle

ARGENTIUM INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for ARGENTIUM INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mrs Gerarda Abraham on 2025-12-30.