ARGON INDUSTRY LTD

Register to unlock more data on OkredoRegister

ARGON INDUSTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04996413

Incorporation date

16/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Giltspur Street, Farringdon, London EC1A 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from 65 Compton Street London EC1V 0BN England to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-04
dot icon04/02/2025
Director's details changed for Sheila Wilna Magnan on 2025-02-03
dot icon04/02/2025
Change of details for Mr Konstantin Kadlubovich as a person with significant control on 2025-02-03
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Termination of appointment of More Corporate Secretaries Limited as a secretary on 2023-12-21
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon06/12/2022
Change of details for Mr Kanstantsin Kadlubovich as a person with significant control on 2021-11-08
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon21/12/2021
Appointment of Sheila Wilna Magnan as a director on 2021-11-09
dot icon21/12/2021
Termination of appointment of Deborah Merina Grant as a director on 2021-11-09
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon28/10/2020
Appointment of Deborah Merina Grant as a director on 2020-10-15
dot icon28/10/2020
Termination of appointment of Panagiotis Georgiou as a director on 2020-10-15
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon14/11/2019
Appointment of More Corporate Secretaries Limited as a secretary on 2019-11-14
dot icon14/11/2019
Termination of appointment of B2B Company Secretary Limited as a secretary on 2019-11-14
dot icon14/11/2019
Director's details changed for Mr Panagiotis Georgiou on 2019-11-14
dot icon14/11/2019
Change of details for Mr Kanstantsin Kadlubovich as a person with significant control on 2019-11-14
dot icon14/11/2019
Registered office address changed from Cornwall Buildings 45 Newhall Street Suite 211 Birmingham B3 3QR to 65 Compton Street London EC1V 0BN on 2019-11-14
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2016-12-16 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon17/04/2014
Appointment of Panagiotis Georgiou as a director
dot icon17/04/2014
Termination of appointment of Andreas Kakouris as a director
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/05/2012
Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 2012-05-29
dot icon28/05/2012
Appointment of Mr Andreas Kakouris as a director
dot icon28/05/2012
Termination of appointment of Priorswood Consultants Limited as a director
dot icon28/05/2012
Termination of appointment of Shaun Southern as a director
dot icon28/05/2012
Appointment of B2B Company Secretary Limited as a secretary
dot icon28/05/2012
Termination of appointment of Memphis Limited as a secretary
dot icon03/02/2012
Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 2012-02-03
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 2010-04-14
dot icon14/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon14/01/2010
Director's details changed for Priorswood Consultants Limited on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Memphis Limited on 2010-01-14
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Director appointed mr shaun southern
dot icon29/01/2009
Return made up to 16/12/08; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 16/12/06; full list of members
dot icon03/01/2007
Secretary's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Registered office changed on 14/08/06 from: maurice j bushell & company well court 14-16 farringdon lane london EC1R 3AU
dot icon22/02/2006
Return made up to 16/12/05; full list of members
dot icon10/01/2006
Amended accounts made up to 2004-12-31
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/02/2005
Return made up to 16/12/04; full list of members
dot icon16/12/2003
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
16/12/2026
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
0
193.22K
-
0.00
427.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou Panagiotis
Director
25/11/2013 - 15/10/2020
12
Magnan, Sheila Wilna
Director
09/11/2021 - Present
27
MORE CORPORATE SECRETARIES LIMITED
Corporate Secretary
14/11/2019 - 21/12/2023
23
B2B COMPANY SECRETARY LIMITED
Corporate Secretary
20/02/2012 - 14/11/2019
50
Grant, Deborah Merina
Director
15/10/2020 - 09/11/2021
7

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+
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 ARGON INDUSTRY LTD

ARGON INDUSTRY LTD is an(a) Active company incorporated on 16/12/2003 with the registered office located at 1 Giltspur Street, Farringdon, London EC1A 9DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGON INDUSTRY LTD?

toggle

ARGON INDUSTRY LTD is currently Active. It was registered on 16/12/2003 .

Where is ARGON INDUSTRY LTD located?

toggle

ARGON INDUSTRY LTD is registered at 1 Giltspur Street, Farringdon, London EC1A 9DD.

What does ARGON INDUSTRY LTD do?

toggle

ARGON INDUSTRY LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARGON INDUSTRY LTD?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.