ARGOS BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARGOS BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234511

Incorporation date

06/08/1996

Size

Full

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon10/10/2025
Full accounts made up to 2025-03-01
dot icon18/06/2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18
dot icon18/06/2025
Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon18/06/2025
Change of details for Argos Limited as a person with significant control on 2025-06-18
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon15/04/2025
Director's details changed for Mr Mark Given on 2025-04-15
dot icon23/09/2024
Full accounts made up to 2024-03-02
dot icon22/07/2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon22/07/2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon22/07/2024
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/02/2024
Appointment of Mr Matt Leeser as a director on 2024-02-10
dot icon13/02/2024
Termination of appointment of Paula Margaret Nickolds as a director on 2024-02-10
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/08/2023
Full accounts made up to 2023-03-04
dot icon12/07/2023
Change of details for Argos Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2023-07-03
dot icon20/06/2023
Termination of appointment of Paul Duckels as a director on 2023-06-02
dot icon20/06/2023
Appointment of Surojit Majumder as a director on 2023-06-02
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon09/12/2022
Full accounts made up to 2022-03-05
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon07/12/2021
Current accounting period shortened from 2022-03-13 to 2022-03-06
dot icon12/10/2021
Full accounts made up to 2021-03-06
dot icon23/07/2021
Termination of appointment of Michael Luck as a director on 2021-07-16
dot icon23/07/2021
Appointment of Ms Paula Margaret Nickolds as a director on 2021-07-16
dot icon10/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon10/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon26/04/2021
Full accounts made up to 2020-03-07
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/02/2021
Appointment of Mr Mark Given as a director on 2021-01-31
dot icon02/02/2021
Termination of appointment of Nicholas Paul Michael Angelo Mills-Hicks as a director on 2021-01-31
dot icon31/12/2020
Appointment of Mr Paul Duckels as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Darren Wayne Clark as a director on 2020-12-31
dot icon01/06/2020
Termination of appointment of James Raymond Brown as a director on 2020-05-29
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/02/2020
Appointment of Mr Darren Wayne Clark as a director on 2020-01-24
dot icon16/12/2019
Termination of appointment of Sainsburys Corporate Director Limited as a director on 2019-12-06
dot icon16/12/2019
Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 2019-12-06
dot icon16/12/2019
Appointment of James Raymond Brown as a director on 2019-12-06
dot icon16/12/2019
Appointment of Mr Michael Luck as a director on 2019-12-06
dot icon16/12/2019
Termination of appointment of Claire Louise Catlin as a director on 2019-12-06
dot icon11/12/2019
Full accounts made up to 2019-03-09
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon20/02/2019
Appointment of Sainsburys Corporate Director Limited as a director on 2019-02-15
dot icon20/02/2019
Appointment of Mrs Claire Louise Catlin as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Ryan James Mynard as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Stephen Goodluck as a director on 2019-02-15
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon23/10/2018
Full accounts made up to 2018-03-10
dot icon20/07/2018
Appointment of Mr Ryan James Mynard as a director on 2018-06-08
dot icon13/06/2018
Termination of appointment of Iain Stuart Macmillan as a director on 2018-06-08
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon23/02/2018
Statement of capital following an allotment of shares on 2006-08-24
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement of company's objects
dot icon12/12/2017
Full accounts made up to 2017-03-11
dot icon16/10/2017
Appointment of Mr Stephen Goodluck as a director on 2017-10-06
dot icon16/10/2017
Termination of appointment of Mark Christopher Hemus as a director on 2017-10-06
dot icon10/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/02/2017
Appointment of Mr Iain Stuart Macmillan as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Martyn Joseph Beauchamp as a director on 2017-01-31
dot icon18/01/2017
Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT
dot icon18/01/2017
Register inspection address has been changed to 33 Holborn London EC1N 2HT
dot icon07/01/2017
Auditor's resignation
dot icon02/12/2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2016-12-02
dot icon25/11/2016
Current accounting period extended from 2017-02-28 to 2017-03-13
dot icon24/11/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2016-11-23
dot icon23/11/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 2016-11-23
dot icon23/11/2016
Full accounts made up to 2016-02-27
dot icon12/04/2016
Termination of appointment of Daniel Gillies Clenaghan as a director on 2016-04-12
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/10/2015
Appointment of Mr Martyn Joseph Beauchamp as a director on 2015-10-01
dot icon05/10/2015
Termination of appointment of Mark Antony Murphy as a director on 2015-10-01
dot icon14/09/2015
Full accounts made up to 2015-02-28
dot icon29/07/2015
Appointment of Mr Mark Antony Murphy as a director on 2015-07-28
dot icon27/07/2015
Termination of appointment of Gregor Frank Ball as a director on 2015-07-23
dot icon05/05/2015
Appointment of Mr Mark Christopher Hemus as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of Sally Jane Veitch as a director on 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Penelope Ann Mckelvey as a secretary on 2014-09-11
dot icon11/09/2014
Appointment of Miss Deborah Pamela Hamilton as a secretary on 2014-09-11
dot icon11/08/2014
Full accounts made up to 2014-03-01
dot icon23/04/2014
Appointment of Sally Jane Veitch as a director
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-02
dot icon16/07/2013
Appointment of Penelope Ann Mckelvey as a secretary
dot icon16/07/2013
Termination of appointment of Philip Parker as a secretary
dot icon03/04/2013
Termination of appointment of Sally Veitch as a director
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-03
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Donald Davis as a director
dot icon13/10/2011
Appointment of Sally Jane Veitch as a director
dot icon19/07/2011
Full accounts made up to 2011-02-26
dot icon24/06/2011
Appointment of Daniel Gillies Clenaghan as a director
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Neil Fuller as a director
dot icon17/08/2010
Appointment of Donald Fuller Davis as a director
dot icon17/08/2010
Termination of appointment of David Adams as a director
dot icon15/07/2010
Full accounts made up to 2010-02-27
dot icon17/02/2010
Director's details changed for Neil Frank Fuller on 2009-10-01
dot icon17/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for David William Adams on 2009-10-01
dot icon29/10/2009
Director's details changed for Gregor Frank Ball on 2009-10-01
dot icon23/10/2009
Secretary's details changed for Philip Alexander Parker on 2009-10-01
dot icon09/07/2009
Full accounts made up to 2009-02-28
dot icon09/06/2009
Appointment terminated director john davis
dot icon13/02/2009
Return made up to 01/02/09; full list of members
dot icon23/10/2008
Resolutions
dot icon21/07/2008
Full accounts made up to 2008-03-01
dot icon15/02/2008
Return made up to 01/02/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon21/12/2007
Full accounts made up to 2007-03-03
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
New secretary appointed
dot icon28/03/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon27/03/2007
Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevar saxon gate west central milton keynes buckinghamshire MK9 2NW
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/09/2006
New director appointed
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/02/2005
Return made up to 01/02/05; full list of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon20/02/2004
Return made up to 01/02/04; full list of members
dot icon21/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon30/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/03/2002
Return made up to 01/02/02; no change of members
dot icon07/12/2001
Accounts for a dormant company made up to 2001-03-24
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon16/03/2001
Return made up to 01/02/01; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 2000-03-25
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon08/11/1999
Accounts for a dormant company made up to 1999-03-27
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon02/03/1999
Return made up to 01/02/99; full list of members
dot icon26/10/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon08/05/1998
Accounts for a dormant company made up to 1997-12-27
dot icon13/03/1998
Return made up to 01/03/98; no change of members
dot icon05/08/1997
Return made up to 06/08/97; full list of members
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Registered office changed on 24/10/96 from: level 1 exchange house primrose street london EC2A 2HS
dot icon24/10/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon24/10/1996
Resolutions
dot icon14/10/1996
Certificate of change of name
dot icon16/09/1996
Secretary resigned
dot icon16/09/1996
New secretary appointed
dot icon06/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/03/2025
dot iconNext account date
06/03/2026
dot iconNext due on
06/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veitch, Sally Jane
Director
13/10/2011 - 29/03/2013
20
Veitch, Sally Jane
Director
16/04/2014 - 30/04/2015
20
Majumder, Surojit
Director
02/06/2023 - Present
2
SAINSBURY'S CORPORATE SECRETARY LIMITED
Corporate Secretary
07/05/2021 - Present
79
Nickolds, Paula Margaret
Director
16/07/2021 - 10/02/2024
10

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 ARGOS BUSINESS SOLUTIONS LIMITED

ARGOS BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. There are currently 4 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 ARGOS BUSINESS SOLUTIONS LIMITED?

toggle

ARGOS BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 06/08/1996 .

Where is ARGOS BUSINESS SOLUTIONS LIMITED located?

toggle

ARGOS BUSINESS SOLUTIONS LIMITED is registered at 33 Charterhouse Street, London EC1M 6HA.

What does ARGOS BUSINESS SOLUTIONS LIMITED do?

toggle

ARGOS BUSINESS SOLUTIONS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARGOS BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 10/10/2025: Full accounts made up to 2025-03-01.