ARGON INTERNATIONAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ARGON INTERNATIONAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12330113

Incorporation date

25/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Chipperfield Road, Kings Langley WD4 9JACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2019)
dot icon01/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Registered office address changed from 28 28 Chipperfield Road Kings Langley Herts WD4 9JA England to 28 Chipperfield Road Kings Langley WD4 9JA on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/02/2025
Registered office address changed from 28 28 Chipperfield Road Kings Langley Hertfordshire WD4 9JA England to 28 28 Chipperfield Road Kings Langley Herts WD4 9JA on 2025-02-05
dot icon03/02/2025
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 28 28 Chipperfield Road Kings Langley Hertfordshire WD4 9JA on 2025-02-03
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Registered office address changed from C/O 1 Waterside Station Rd Harpenden AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-02-20
dot icon31/01/2024
Cessation of Benedict Charles Anthony Hawkins as a person with significant control on 2023-10-16
dot icon31/01/2024
Cessation of Joanna Clare Hawkins as a person with significant control on 2023-10-16
dot icon31/01/2024
Cessation of Anthony James Ratcliff as a person with significant control on 2023-10-16
dot icon31/01/2024
Notification of Argon International Solutions Holdings Limited as a person with significant control on 2023-10-16
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/10/2023
Termination of appointment of Anthony James Ratcliff as a director on 2023-10-16
dot icon30/10/2023
Appointment of Ms Carlie Leanne Qirem as a director on 2023-10-16
dot icon30/10/2023
Appointment of Mr Mandeep Singh Bhagrath as a director on 2023-10-16
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon17/10/2022
Change of share class name or designation
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Satisfaction of charge 123301130002 in full
dot icon02/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Registration of charge 123301130003, created on 2021-09-03
dot icon20/07/2021
Satisfaction of charge 123301130001 in full
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon23/03/2021
Notification of Joanna Clare Hawkins as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Anthony James Ratcliff on 2021-03-23
dot icon23/03/2021
Change of details for Mr Anthony James Ratcliff as a person with significant control on 2021-03-23
dot icon05/03/2021
Registration of charge 123301130002, created on 2021-03-05
dot icon19/10/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon18/03/2020
Registration of charge 123301130001, created on 2020-03-13
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon21/02/2020
Notification of Benedict Charles Anthony Hawkins as a person with significant control on 2020-02-11
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon11/02/2020
Appointment of Mr Benedict Charles Anthony Hawkins as a director on 2020-02-11
dot icon25/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

11
2022
change arrow icon+38.31 % *

* during past year

Cash in Bank

£152,443.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
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
7
541.37K
-
0.00
110.22K
-
2022
11
686.22K
-
0.00
152.44K
-
2022
11
686.22K
-
0.00
152.44K
-

Employees

2022

Employees

11 Ascended57 % *

Net Assets(GBP)

686.22K £Ascended26.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.44K £Ascended38.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benedict Charles Anthony Hawkins
Director
11/02/2020 - Present
4
Mr Anthony James Ratcliff
Director
25/11/2019 - 16/10/2023
4
Bhagrath, Mandeep Singh
Director
16/10/2023 - Present
10
Qirem, Carlie Leanne
Director
16/10/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARGON INTERNATIONAL SOLUTIONS LTD

ARGON INTERNATIONAL SOLUTIONS LTD is an(a) Active company incorporated on 25/11/2019 with the registered office located at 28 Chipperfield Road, Kings Langley WD4 9JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGON INTERNATIONAL SOLUTIONS LTD?

toggle

ARGON INTERNATIONAL SOLUTIONS LTD is currently Active. It was registered on 25/11/2019 .

Where is ARGON INTERNATIONAL SOLUTIONS LTD located?

toggle

ARGON INTERNATIONAL SOLUTIONS LTD is registered at 28 Chipperfield Road, Kings Langley WD4 9JA.

What does ARGON INTERNATIONAL SOLUTIONS LTD do?

toggle

ARGON INTERNATIONAL SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARGON INTERNATIONAL SOLUTIONS LTD have?

toggle

ARGON INTERNATIONAL SOLUTIONS LTD had 11 employees in 2022.

What is the latest filing for ARGON INTERNATIONAL SOLUTIONS LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-31 with no updates.