ARGID LIMITED

Register to unlock more data on OkredoRegister

ARGID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05136177

Incorporation date

24/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Salmon Street, London NW9 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon05/06/2025
Termination of appointment of Colin Sargent as a director on 2025-06-03
dot icon03/06/2025
Termination of appointment of Mark Costa-Rising as a director on 2025-05-28
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/08/2024
Change of details for Mrs Claire Simone Kasfiner as a person with significant control on 2023-09-01
dot icon15/08/2024
Change of details for Mr Gideon Hermon Kasfiner as a person with significant control on 2023-09-01
dot icon15/08/2024
Notification of Alfred Marcel Garfield as a person with significant control on 2024-06-03
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/10/2023
Resolutions
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-01
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon01/09/2023
Appointment of Mr Mark Costa-Rising as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Colin Sargent as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Alfred Marcel Garfield as a director on 2023-09-01
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon28/09/2022
Director's details changed for Mr Nigel Freedman on 2022-05-26
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Statement of company's objects
dot icon28/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-11-02
dot icon12/01/2021
Secretary's details changed for Mr Alfred Marcel Garfield on 2021-01-12
dot icon08/01/2021
Resolutions
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Change of name notice
dot icon30/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-01
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon20/12/2019
Cessation of Eric Paul West as a person with significant control on 2019-10-04
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon07/06/2019
Notification of Eric Paul West as a person with significant control on 2018-12-11
dot icon07/06/2019
Notification of Claire Simone Kasfiner as a person with significant control on 2018-12-11
dot icon07/06/2019
Cessation of Neil Hugh Mcglynn as a person with significant control on 2019-03-07
dot icon07/06/2019
Termination of appointment of Neil Hugh Mcglynn as a director on 2019-03-07
dot icon01/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon29/03/2019
Registered office address changed from 1 Nestles Avenue, Unit 3012 Nestles Avenue Hayes UB3 4UZ England to 120 Salmon Street London NW9 8NL on 2019-03-29
dot icon29/03/2019
Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF to 1 Nestles Avenue, Unit 3012 Nestles Avenue Hayes UB3 4UZ on 2019-03-29
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/09/2012
Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0BX United Kingdom on 2012-09-21
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Robert James as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Director's details changed for Neil Mcgilynn on 2010-08-18
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/06/2010
Director's details changed for Robert James on 2009-12-01
dot icon17/06/2010
Director's details changed for Gideon Hermon Kasfiner on 2009-12-01
dot icon17/06/2010
Director's details changed for Nigel Freedman on 2009-12-01
dot icon17/06/2010
Director's details changed for Neil Mcgilynn on 2009-12-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 24/05/09; full list of members
dot icon11/08/2009
Appointment terminated director jon trevelise
dot icon11/08/2009
Director's change of particulars / gideon kasfiner / 01/04/2009
dot icon11/03/2009
Registered office changed on 11/03/2009 from 12O salmon street kingsbury london NW9 8NL
dot icon22/01/2009
Director appointed robert james
dot icon22/01/2009
Director appointed jon trevelise
dot icon21/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Director appointed nigel freedman
dot icon28/11/2008
Resolutions
dot icon26/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2008
Return made up to 24/05/08; full list of members
dot icon19/05/2008
Secretary appointed alfred garfield
dot icon18/03/2008
Registered office changed on 18/03/2008 from 4B swallow field way, off dawlley, hayes middlesex UB3 1DQ
dot icon18/03/2008
Appointment terminated director and secretary srinivasan venkatesh
dot icon15/06/2007
Return made up to 24/05/07; no change of members
dot icon14/03/2007
Full accounts made up to 2006-08-31
dot icon16/10/2006
Resolutions
dot icon16/10/2006
£ nc 100000/600000 08/05/06
dot icon29/09/2006
Director resigned
dot icon31/05/2006
Return made up to 24/05/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-08-31
dot icon14/11/2005
Ad 19/10/05--------- £ si [email protected]=1000 £ ic 50000/51000
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon27/04/2005
Memorandum and Articles of Association
dot icon27/04/2005
Resolutions
dot icon25/04/2005
Ad 16/03/05--------- £ si [email protected]=49900 £ ic 100/50000
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Nc inc already adjusted 16/03/05
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
S-div 16/03/05
dot icon24/06/2004
Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/06/2004
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon24/05/2004
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
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
12
400.02K
-
0.00
17.77K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedman, Nigel
Director
19/11/2008 - Present
12
Garfield, Alfred Marcel
Director
01/09/2023 - Present
11
Kasfiner, Gideon Hermon
Director
24/05/2004 - Present
20
Garfield, Alfred Marcel
Secretary
05/03/2008 - Present
6
Costa-Rising, Mark
Director
01/09/2023 - 28/05/2025
15

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 ARGID LIMITED

ARGID LIMITED is an(a) Active company incorporated on 24/05/2004 with the registered office located at 120 Salmon Street, London NW9 8NL. There are currently 4 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 ARGID LIMITED?

toggle

ARGID LIMITED is currently Active. It was registered on 24/05/2004 .

Where is ARGID LIMITED located?

toggle

ARGID LIMITED is registered at 120 Salmon Street, London NW9 8NL.

What does ARGID LIMITED do?

toggle

ARGID LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ARGID LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.