ARGONON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARGONON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05191341

Incorporation date

28/07/2004

Size

Small

Contacts

Registered address

Registered address

1-3 St Peters Street, St. Peter's Street, London N1 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon09/04/2025
Appointment of Mr Joseph Jonathon Attawia as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of Laura Elizabeth Bessell as a director on 2025-03-14
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon09/11/2023
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1-3 st. Peter's Street London N1 8JD
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon19/01/2023
Registration of charge 051913410003, created on 2023-01-12
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon08/08/2019
Director's details changed for Mr James Christopher St Etienne Burstall on 2018-11-01
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon20/11/2017
Director's details changed for Miss Laura Elizabeth Bessell on 2017-11-09
dot icon15/11/2017
Director's details changed for Mrs Laura Elizabeth Bessell on 2017-11-09
dot icon15/11/2017
Director's details changed for Mrs Laura Elizabeth Bessell-Martin on 2017-11-09
dot icon11/10/2017
Director's details changed for Mr James Christopher St Etienne Burstall on 2017-10-11
dot icon10/10/2017
Director's details changed for Mr Christopher James St Etienne Burstall on 2014-04-23
dot icon10/10/2017
Director's details changed for Mrs Laura Elizabeth Bessell-Martin on 2017-10-10
dot icon10/10/2017
Register(s) moved to registered office address 1-3 st Peters Street St. Peter's Street London N1 8JD
dot icon10/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with no updates
dot icon16/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon20/06/2016
Termination of appointment of Neptune Secretaries Limited as a secretary on 2016-06-20
dot icon20/04/2016
Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st Peters Street St. Peter's Street London N1 8JD on 2016-04-20
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Laura Elizabeth Bessell-Martin as a director
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/08/2012
Director's details changed for Mr James Burstall on 2012-08-01
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2011
Certificate of change of name
dot icon05/05/2011
Change of name notice
dot icon03/03/2011
Register(s) moved to registered inspection location
dot icon03/03/2011
Register inspection address has been changed
dot icon21/02/2011
Registered office address changed from 37 Warren Street London Greater London W1T 6AD on 2011-02-21
dot icon21/02/2011
Termination of appointment of Joey Attawia as a secretary
dot icon21/02/2011
Appointment of Neptune Secretaries Limited as a secretary
dot icon18/11/2010
Auditor's resignation
dot icon18/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/09/2009
Accounts for a small company made up to 2008-12-31
dot icon18/08/2009
Return made up to 28/07/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2008
Return made up to 28/07/08; full list of members
dot icon02/04/2008
Appointment terminated secretary warren street registrars LIMITED
dot icon02/04/2008
Secretary appointed joey attawia
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/08/2007
Return made up to 28/07/07; full list of members
dot icon02/08/2007
Director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon05/09/2006
Return made up to 28/07/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2005-12-31
dot icon02/02/2006
Accounting reference date shortened from 31/12/06 to 31/12/05
dot icon28/11/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon23/08/2005
Return made up to 28/07/05; full list of members
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Registered office changed on 18/08/04 from: suite 18, folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon28/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attawia, Joseph Jonathon
Director
28/03/2025 - Present
27
Burstall, James Christopher St Etienne
Director
28/07/2004 - Present
41
Bessell, Laura Elizabeth
Director
11/03/2013 - 14/03/2025
33

Persons with Significant Control

0

No PSC data available.

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 ARGONON INTERNATIONAL LIMITED

ARGONON INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/07/2004 with the registered office located at 1-3 St Peters Street, St. Peter's Street, London N1 8JD. There are currently 2 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 ARGONON INTERNATIONAL LIMITED?

toggle

ARGONON INTERNATIONAL LIMITED is currently Active. It was registered on 28/07/2004 .

Where is ARGONON INTERNATIONAL LIMITED located?

toggle

ARGONON INTERNATIONAL LIMITED is registered at 1-3 St Peters Street, St. Peter's Street, London N1 8JD.

What does ARGONON INTERNATIONAL LIMITED do?

toggle

ARGONON INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARGONON INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.