ARGONAUT SYSTEMS LTD

Register to unlock more data on OkredoRegister

ARGONAUT SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06254134

Incorporation date

21/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 Capital Tower, Greyfriars Road, Cardiff CF10 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon08/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Director's details changed for Mr Matthew Charles David Ashdown on 2024-12-01
dot icon22/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon26/02/2024
Confirmation statement made on 2023-05-02 with no updates
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-05-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/12/2021
Notification of a person with significant control statement
dot icon20/12/2021
Cessation of Stephen Christopher Coleman as a person with significant control on 2021-12-20
dot icon28/09/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon28/09/2021
Appointment of Mrs Shelagh Hopson as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Michael Graeme Close as a secretary on 2021-09-28
dot icon28/09/2021
Registered office address changed from Floor 4 Capital Tower Greyfriars Road Cardiff CF10 3AZ United Kingdom to Floor 2 Capital Tower Greyfriars Road Cardiff CF10 3AG on 2021-09-28
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon03/04/2020
Termination of appointment of Nicholas David Goss as a director on 2020-03-24
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/08/2018
Registered office address changed from 11 st. Andrews Crescent Cardiff CF10 3DB to Floor 4 Capital Tower Greyfriars Road Cardiff CF10 3AZ on 2018-08-15
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/10/2017
Director's details changed for Mr Matthew Charles David Ashdown on 2017-10-25
dot icon20/09/2017
Micro company accounts made up to 2017-05-31
dot icon07/08/2017
Appointment of Mr Matthew Charles David Ashdown as a director on 2017-08-02
dot icon01/06/2017
Director's details changed for Stephen Christopher Coleman on 2017-05-20
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Timothy Charles Mornington Larcombe as a director on 2016-02-11
dot icon27/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon09/06/2015
Director's details changed for Timothy Charles Mornington Larcombe on 2014-06-01
dot icon30/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/10/2014
Termination of appointment of Clive Stockdale as a director on 2014-09-06
dot icon05/06/2014
Registered office address changed from Guildford House 3-4 Guildford Crescent Cardiff CF10 2HJ on 2014-06-05
dot icon30/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Gerardus Endenburg as a director
dot icon15/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2011
Appointment of Timothy Charles Mornington Larcombe as a director
dot icon06/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon18/06/2010
Director's details changed for Gerardus Johanne Edenburg on 2010-05-21
dot icon18/06/2010
Director's details changed for Mr Michael Graeme Close on 2010-05-21
dot icon18/06/2010
Director's details changed for Stephen Christopher Coleman on 2010-05-21
dot icon18/06/2010
Director's details changed for Clive Stockdale on 2010-05-21
dot icon18/06/2010
Director's details changed for Nicholas David Goss on 2010-05-21
dot icon20/05/2010
Registered office address changed from Cardiff Business Technology Cent Senhennydd Road Cardiff CF24 4AY on 2010-05-20
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 21/05/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/08/2008
Director's change of particulars / olive stockdale / 31/07/2007
dot icon03/07/2008
Return made up to 21/05/08; full list of members
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Ad 31/07/07--------- £ si 150@1=150 £ ic 350/500
dot icon07/08/2007
Registered office changed on 07/08/07 from: 13 kennington close thornhill cardiff CF14 9ED
dot icon24/07/2007
Ad 18/07/07--------- £ si 200@1=200 £ ic 150/350
dot icon23/07/2007
Ad 13/07/07--------- £ si 149@1=149 £ ic 1/150
dot icon21/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.33K
-
0.00
-
-
2022
4
796.00
-
0.00
-
-
2022
4
796.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

796.00 £Descended-97.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Close, Michael Graeme
Director
21/05/2007 - Present
3
Coleman, Stephen Christopher
Director
21/05/2007 - Present
5
Ashdown, Matthew Charles David
Director
02/08/2017 - Present
2

Persons with Significant Control

2
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 ARGONAUT SYSTEMS LTD

ARGONAUT SYSTEMS LTD is an(a) Active company incorporated on 21/05/2007 with the registered office located at Floor 2 Capital Tower, Greyfriars Road, Cardiff CF10 3AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGONAUT SYSTEMS LTD?

toggle

ARGONAUT SYSTEMS LTD is currently Active. It was registered on 21/05/2007 .

Where is ARGONAUT SYSTEMS LTD located?

toggle

ARGONAUT SYSTEMS LTD is registered at Floor 2 Capital Tower, Greyfriars Road, Cardiff CF10 3AG.

What does ARGONAUT SYSTEMS LTD do?

toggle

ARGONAUT SYSTEMS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ARGONAUT SYSTEMS LTD have?

toggle

ARGONAUT SYSTEMS LTD had 4 employees in 2022.

What is the latest filing for ARGONAUT SYSTEMS LTD?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-05-31.