ARGOS CARD TRANSACTIONS LIMITED

Register to unlock more data on OkredoRegister

ARGOS CARD TRANSACTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229056

Incorporation date

05/06/2001

Size

Dormant

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2001)
dot icon21/10/2025
Accounts for a dormant company 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 United Kingdom to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon18/06/2025
Director's details changed for Sainsburys Corporate Director Limited 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 icon23/09/2024
Accounts for a dormant company made up to 2024-03-02
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2023-03-04
dot icon14/07/2023
Change of details for Argos Limited as a person with significant control on 2023-06-30
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon29/01/2023
Current accounting period shortened from 2023-03-13 to 2023-03-06
dot icon15/01/2023
Accounts for a dormant company made up to 2022-03-06
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-06
dot icon07/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon07/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon31/12/2020
Appointment of Mrs Irina Beech 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 icon06/11/2020
Accounts for a dormant company made up to 2020-03-07
dot icon27/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon16/12/2019
Appointment of Mr Darren Wayne Clark 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 icon26/10/2019
Accounts for a dormant company 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 icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
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 icon02/08/2018
Accounts for a dormant company made up to 2018-03-10
dot icon05/07/2018
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 icon26/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement of company's objects
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-11
dot icon24/07/2017
Notification of Argos Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon07/01/2017
Auditor's resignation
dot icon07/01/2017
Auditor's resignation
dot icon02/12/2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2016-12-02
dot icon02/12/2016
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2016-12-02
dot icon25/11/2016
Appointment of Mr Stephen Goodluck as a director on 2016-11-23
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
Termination of appointment of Gordon Andrew Bentley as a director 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 icon05/09/2016
Termination of appointment of Mark Simon Willis as a director on 2016-09-02
dot icon05/09/2016
Appointment of Mr Iain Stuart Macmillan as a director on 2016-09-02
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/06/2016
Appointment of Mr Mark Simon Willis as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of David William Adams as a director on 2016-06-10
dot icon06/08/2015
Full accounts made up to 2015-02-28
dot icon16/06/2015
Annual return made up to 2015-06-16 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 icon29/07/2014
Full accounts made up to 2014-03-03
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2013-03-02
dot icon25/07/2013
Termination of appointment of Philip Parker as a director
dot icon25/07/2013
Appointment of Gordon Andrew Bentley as a director
dot icon17/07/2013
Termination of appointment of Philip Parker as a secretary
dot icon16/07/2013
Appointment of Penelope Ann Mckelvey as a secretary
dot icon25/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Matthew Smith as a director
dot icon05/04/2013
Appointment of David William Adams as a director
dot icon31/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-03
dot icon23/08/2011
Full accounts made up to 2011-02-26
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2010-02-27
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon04/11/2009
Director's details changed for Matthew George Smith on 2009-10-01
dot icon23/10/2009
Secretary's details changed for Philip Alexander Parker on 2009-10-01
dot icon23/10/2009
Director's details changed for Philip Alexander Parker on 2009-10-01
dot icon09/07/2009
Full accounts made up to 2009-02-28
dot icon24/06/2009
Return made up to 05/06/09; full list of members
dot icon09/06/2009
Secretary appointed philip alexander parker
dot icon09/06/2009
Appointment terminated secretary michael willis
dot icon23/10/2008
Resolutions
dot icon13/08/2008
Full accounts made up to 2008-03-01
dot icon03/07/2008
Return made up to 05/06/08; full list of members
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon21/12/2007
Full accounts made up to 2007-03-03
dot icon28/08/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 05/06/07; full list of members
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
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 boulevard saxon gate west central milton keynes MK9 2NW
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 05/06/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon25/06/2005
Return made up to 05/06/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon30/06/2004
Return made up to 05/06/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 05/06/03; full list of members
dot icon07/03/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon02/07/2002
Return made up to 05/06/02; full list of members
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon27/07/2001
Memorandum and Articles of Association
dot icon27/07/2001
Resolutions
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Registered office changed on 10/07/01 from: 100 barbirolli square manchester M2 3AB
dot icon10/07/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon10/07/2001
Secretary resigned
dot icon02/07/2001
Certificate of change of name
dot icon05/06/2001
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
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAINSBURY'S CORPORATE SECRETARY LIMITED
Corporate Secretary
07/05/2021 - Present
79
SAINSBURYS CORPORATE DIRECTOR LIMITED
Corporate Director
15/02/2019 - Present
42
Smith, Matthew George
Director
12/07/2004 - 22/03/2013
59
Macmillan, Iain Stuart
Director
02/09/2016 - 08/06/2018
80
Beech, Irina
Director
31/12/2020 - Present
25

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 CARD TRANSACTIONS LIMITED

ARGOS CARD TRANSACTIONS LIMITED is an(a) Active company incorporated on 05/06/2001 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. 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 ARGOS CARD TRANSACTIONS LIMITED?

toggle

ARGOS CARD TRANSACTIONS LIMITED is currently Active. It was registered on 05/06/2001 .

Where is ARGOS CARD TRANSACTIONS LIMITED located?

toggle

ARGOS CARD TRANSACTIONS LIMITED is registered at 33 Charterhouse Street, London EC1M 6HA.

What does ARGOS CARD TRANSACTIONS LIMITED do?

toggle

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

What is the latest filing for ARGOS CARD TRANSACTIONS LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a dormant company made up to 2025-03-01.