ARGONON LTD

Register to unlock more data on OkredoRegister

ARGONON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07519138

Incorporation date

07/02/2011

Size

Group

Contacts

Registered address

Registered address

1-3 St. Peter's Street, London N1 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon27/03/2026
Appointment of Juliet Patricia Borges as a director on 2026-03-20
dot icon18/03/2026
Termination of appointment of Toby Dormer as a director on 2026-03-17
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Laura Elizabeth Bessell as a director on 2025-03-14
dot icon17/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon18/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/08/2024
Resolutions
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-02-10
dot icon09/11/2023
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG England to 1-3 st. Peter's Street London N1 8JD
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon13/02/2023
Termination of appointment of David Patrick Charles Dugan as a director on 2022-10-13
dot icon13/02/2023
Appointment of Mr Toby Dormer as a director on 2023-02-07
dot icon19/01/2023
Registration of charge 075191380003, created on 2023-01-12
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/02/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon23/02/2022
Purchase of own shares.
dot icon14/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon23/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon04/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/08/2019
Director's details changed for Mr Joey Attawia on 2018-11-01
dot icon08/08/2019
Director's details changed for Mr James Christopher St Etienne Burstall on 2018-11-01
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon10/01/2018
Termination of appointment of Tom Wilson Blakeson as a director on 2018-01-08
dot icon20/11/2017
Director's details changed for Miss Laura Elizabeth Bessell on 2017-11-09
dot icon16/11/2017
Director's details changed for Miss Laura Elizabeth Bessell on 2017-11-09
dot icon16/11/2017
Director's details changed for Miss Laura Elizabeth Bessell-Martin 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
Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st. Peter's Street London N1 8JD on 2017-10-11
dot icon11/10/2017
Change of details for Mr James Christopher St Etienne Burstall as a person with significant control on 2017-10-11
dot icon11/10/2017
Register(s) moved to registered office address 10th Floor the Met Building 22 Percy Street London W1T 2BU
dot icon11/10/2017
Director's details changed for Mr James Christopher St Etienne Burstall on 2017-10-11
dot icon11/10/2017
Change of details for Mr Christopher James St Etienne Burstall as a person with significant control on 2016-04-23
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr Tom Wilson Blakeson as a director on 2017-07-06
dot icon04/07/2017
Termination of appointment of Juliet Patricia Borges as a director on 2017-06-14
dot icon05/06/2017
Termination of appointment of Neptune Secretaries Limited as a secretary on 2017-06-05
dot icon02/06/2017
Cancellation of shares. Statement of capital on 2017-05-10
dot icon02/06/2017
Purchase of own shares.
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-06-01
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/08/2016
Purchase of own shares.
dot icon24/02/2016
Director's details changed for Mr Christopher James St Etienne Burstall on 2014-04-23
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon02/11/2015
Resolutions
dot icon24/09/2015
Appointment of Mr Joey Attawia as a director on 2015-07-09
dot icon24/09/2015
Termination of appointment of Susie Field as a director on 2015-07-09
dot icon03/09/2015
Cancellation of shares. Statement of capital on 2015-06-01
dot icon20/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/07/2015
Purchase of own shares.
dot icon09/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon24/10/2014
Appointment of Ms Susie Field as a director on 2014-03-05
dot icon10/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr David Dugan as a director
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon17/03/2014
Registration of charge 075191380002
dot icon14/03/2014
Group of companies' accounts made up to 2012-12-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon27/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon17/04/2013
Appointment of Mrs Laura Elizabeth Bessell-Martin as a director
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Resolutions
dot icon05/11/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Termination of appointment of Stuart Mullin as a director
dot icon01/10/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon02/08/2012
Director's details changed for Mr James Burstall on 2012-08-01
dot icon17/07/2012
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
dot icon16/07/2012
Register(s) moved to registered inspection location
dot icon02/07/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Register inspection address has been changed
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/05/2011
Appointment of Juliet Patricia Borges as a director
dot icon23/05/2011
Change of share class name or designation
dot icon23/05/2011
Sub-division of shares on 2011-05-13
dot icon23/05/2011
Sub-division of shares on 2011-05-13
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Appointment of Stuart David Mullin as a director
dot icon15/03/2011
Registered office address changed from 1-3 St Peter's St London N1 8JD United Kingdom on 2011-03-15
dot icon15/03/2011
Appointment of Neptune Secretaries Limited as a secretary
dot icon01/03/2011
Director's details changed for Mr James Burstall on 2011-02-07
dot icon07/02/2011
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
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burstall, James Christopher St Etienne
Director
07/02/2011 - Present
40
Bessell, Laura Elizabeth
Director
11/03/2013 - 14/03/2025
33
Attawia, Joey
Director
09/07/2015 - Present
1
Dugan, David Patrick Charles
Director
05/03/2014 - 13/10/2022
6
Borges, Juliet Patricia
Director
20/03/2026 - Present
1

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+
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 LTD

ARGONON LTD is an(a) Active company incorporated on 07/02/2011 with the registered office located at 1-3 St. Peter's Street, London N1 8JD. There are currently 3 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 LTD?

toggle

ARGONON LTD is currently Active. It was registered on 07/02/2011 .

Where is ARGONON LTD located?

toggle

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

What does ARGONON LTD do?

toggle

ARGONON LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for ARGONON LTD?

toggle

The latest filing was on 27/03/2026: Appointment of Juliet Patricia Borges as a director on 2026-03-20.