ARGENTUM FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

ARGENTUM FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300616

Incorporation date

30/06/2010

Size

Small

Contacts

Registered address

Registered address

Ground Floor, Reading Bridge House, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon19/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon19/12/2025
Appointment of Ms Eden Claire Scrivenger as a director on 2025-12-15
dot icon05/12/2025
Termination of appointment of Diane Elizabeth Ayers as a director on 2025-12-05
dot icon05/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon05/12/2025
Termination of appointment of Jayne Marie Andrews as a director on 2025-12-05
dot icon30/10/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Termination of appointment of Christian John Burgess as a director on 2025-07-31
dot icon31/01/2025
Registered office address changed from Printing House, 66 Lower Road Harrow HA2 0DH England to Ground Floor, Reading Bridge House George Street Reading RG1 8LS on 2025-01-31
dot icon20/01/2025
Appointment of Mr Francis Joseph Jackson as a director on 2025-01-17
dot icon18/12/2024
Appointment of Mr Christian John Burgess as a director on 2024-12-16
dot icon12/11/2024
Resolutions
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Memorandum and Articles of Association
dot icon28/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon17/10/2024
Notification of a person with significant control statement
dot icon14/10/2024
Cessation of Jayne Marie Andrews as a person with significant control on 2024-10-08
dot icon14/10/2024
Cessation of Diane Elizabeth Ayers as a person with significant control on 2024-10-08
dot icon14/10/2024
Appointment of Mr Christian John Burgess as a director on 2024-10-08
dot icon17/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon17/05/2021
Cessation of Carol Munro as a person with significant control on 2021-04-01
dot icon17/05/2021
Termination of appointment of Carol Munro as a director on 2021-04-01
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Director's details changed for Mrs Jayne Marie Andrews on 2017-08-15
dot icon16/08/2017
Director's details changed for Mrs Diane Elizabeth Ayers on 2017-08-15
dot icon16/08/2017
Director's details changed for Mrs Carol Munro on 2017-08-15
dot icon25/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/03/2017
Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Printing House, 66 Lower Road Harrow HA2 0DH on 2017-03-10
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Change of share class name or designation
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/06/2015
Mortgage miscellaneous for charge
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Director's details changed for Carol Munro on 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/03/2011
Registered office address changed from Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL United Kingdom on 2011-03-14
dot icon08/03/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon30/07/2010
Termination of appointment of Charles Everingham as a director
dot icon30/07/2010
Appointment of Diane Elizabeth Ayers as a director
dot icon09/07/2010
Appointment of Jayne Marie Andrews as a director
dot icon09/07/2010
Appointment of Mr Charles John Everingham as a director
dot icon09/07/2010
Appointment of Carol Munro as a director
dot icon01/07/2010
Termination of appointment of Laurence Adams as a director
dot icon30/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+18.60 % *

* during past year

Cash in Bank

£150,369.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
225.33K
-
0.00
145.96K
-
2022
11
236.90K
-
0.00
126.79K
-
2023
12
274.91K
-
0.00
150.37K
-
2023
12
274.91K
-
0.00
150.37K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

274.91K £Ascended16.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.37K £Ascended18.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
30/06/2010 - 30/06/2010
2851
Mrs Carol Munro
Director
30/06/2010 - 01/04/2021
-
Everingham, Charles John
Director
30/06/2010 - 30/07/2010
6
Mrs Jayne Marie Andrews
Director
30/06/2010 - 05/12/2025
3
Mrs Diane Elizabeth Ayers
Director
30/07/2010 - 05/12/2025
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARGENTUM FINANCIAL PLANNING LIMITED

ARGENTUM FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at Ground Floor, Reading Bridge House, George Street, Reading RG1 8LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENTUM FINANCIAL PLANNING LIMITED?

toggle

ARGENTUM FINANCIAL PLANNING LIMITED is currently Active. It was registered on 30/06/2010 .

Where is ARGENTUM FINANCIAL PLANNING LIMITED located?

toggle

ARGENTUM FINANCIAL PLANNING LIMITED is registered at Ground Floor, Reading Bridge House, George Street, Reading RG1 8LS.

What does ARGENTUM FINANCIAL PLANNING LIMITED do?

toggle

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

How many employees does ARGENTUM FINANCIAL PLANNING LIMITED have?

toggle

ARGENTUM FINANCIAL PLANNING LIMITED had 12 employees in 2023.

What is the latest filing for ARGENTUM FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-06 with no updates.