ARGO NATURAL RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ARGO NATURAL RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11151531

Incorporation date

16/01/2018

Size

Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2018)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon26/03/2026
Memorandum and Articles of Association
dot icon26/03/2026
Resolutions
dot icon25/02/2026
Appointment of Mr Dennis Atkinson as a director on 2025-12-19
dot icon25/02/2026
Termination of appointment of Dennis Atkinson as a director on 2026-02-18
dot icon26/11/2025
Appointment of Scott Selby Durrand Brown as a director on 2025-11-24
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with updates
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-01-02
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-01-02
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-01-02
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon27/01/2025
Change of share class name or designation
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-22
dot icon18/11/2024
Termination of appointment of John Kenneth Murray as a director on 2024-11-15
dot icon18/11/2024
Termination of appointment of Geoffrey William Mcnamara as a director on 2024-11-15
dot icon18/11/2024
Termination of appointment of Fred Ellis White as a director on 2024-11-15
dot icon18/11/2024
Appointment of Mr Rowan John Bird as a director on 2024-11-15
dot icon18/11/2024
Appointment of Mr Stephen Graham Dobson as a director on 2024-11-15
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon25/10/2024
Director's details changed for Mr Christopher Robert Turner Smith on 2024-10-24
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Appointment of Christopher Robert Turner Smith as a director on 2023-07-27
dot icon31/07/2023
Appointment of Fred Ellis White as a director on 2023-07-27
dot icon31/07/2023
Appointment of Ian David Cockerill as a director on 2023-07-27
dot icon31/07/2023
Appointment of Dr Robert Christopher Harris as a director on 2023-07-27
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon08/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon28/04/2023
Resolutions
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon24/01/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon16/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/12/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon21/02/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon12/05/2020
Appointment of Dr Leonidas John Howden as a director on 2020-05-06
dot icon28/02/2020
Termination of appointment of Samantha Marie Hyde as a director on 2020-02-14
dot icon28/02/2020
Micro company accounts made up to 2020-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon12/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/07/2019
Director's details changed for Ms Samantha Marie Hyde on 2019-07-03
dot icon03/07/2019
Termination of appointment of Paul Monks as a director on 2019-06-03
dot icon17/06/2019
Appointment of Ms Samantha Marie Hyde as a director on 2019-06-07
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon03/06/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon04/02/2019
Termination of appointment of David Ryan Henry as a director on 2019-02-01
dot icon31/01/2019
Appointment of Mr Geoffrey William Mcnamara as a director on 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon17/10/2018
Sub-division of shares on 2018-10-05
dot icon10/10/2018
Appointment of Professor Paul Monks as a director on 2018-10-10
dot icon10/10/2018
Appointment of John Kenneth Murray as a director on 2018-10-10
dot icon16/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon+1,868.95 % *

* during past year

Cash in Bank

£1,161,936.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
105.59K
-
0.00
59.01K
-
2022
3
1.34M
-
0.00
1.16M
-
2022
3
1.34M
-
0.00
1.16M
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.34M £Ascended1.17K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended1.87K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Dennis
Director
19/12/2025 - 18/02/2026
17
Murray, John Kenneth
Director
10/10/2018 - 15/11/2024
7
Dobson, Stephen Graham
Director
15/11/2024 - Present
5
Harris, Robert Christopher, Dr
Director
27/07/2023 - Present
2
Brown, Scott Selby Durrand
Director
24/11/2025 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARGO NATURAL RESOURCES LIMITED

ARGO NATURAL RESOURCES LIMITED is an(a) Active company incorporated on 16/01/2018 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO NATURAL RESOURCES LIMITED?

toggle

ARGO NATURAL RESOURCES LIMITED is currently Active. It was registered on 16/01/2018 .

Where is ARGO NATURAL RESOURCES LIMITED located?

toggle

ARGO NATURAL RESOURCES LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does ARGO NATURAL RESOURCES LIMITED do?

toggle

ARGO NATURAL RESOURCES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ARGO NATURAL RESOURCES LIMITED have?

toggle

ARGO NATURAL RESOURCES LIMITED had 3 employees in 2022.

What is the latest filing for ARGO NATURAL RESOURCES LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-02.