ARGYLE SATELLITE CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

ARGYLE SATELLITE CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10755970

Incorporation date

05/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon09/01/2026
Appointment of Mr Glen Davis as a director on 2026-01-09
dot icon10/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Liam Griffin as a director on 2025-05-24
dot icon02/06/2025
Appointment of Mr Patrick Anthony Gallagher as a director on 2025-05-24
dot icon02/06/2025
Appointment of Mr Qaiser Vakani as a secretary on 2025-05-24
dot icon02/06/2025
Termination of appointment of Rakesh Jattan as a secretary on 2025-05-24
dot icon02/06/2025
Termination of appointment of Rakesh Prasad Jattan as a director on 2025-05-24
dot icon02/06/2025
Registered office address changed from 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP England to The Point 37 North Wharf Road London W2 1AF on 2025-06-02
dot icon02/06/2025
Cessation of Cityfleet Networks Limited as a person with significant control on 2025-05-24
dot icon02/06/2025
Notification of Addison Lee Group Limited as a person with significant control on 2025-05-24
dot icon02/06/2025
Termination of appointment of Edward Sabu Thomas as a director on 2025-05-24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/01/2024
Termination of appointment of Damian John Rowbotham as a director on 2024-01-14
dot icon27/01/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-01-14
dot icon17/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/01/2023
Termination of appointment of Rudy Tan Lai Wah as a director on 2022-12-31
dot icon15/01/2023
Appointment of Mr Damian John Rowbotham as a director on 2022-12-31
dot icon15/01/2023
Appointment of Mr Rakesh Jattan as a director on 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/07/2022
Registered office address changed from 31 Colville Road London W3 8BL England to 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP on 2022-07-31
dot icon01/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/08/2021
Previous accounting period shortened from 2021-03-08 to 2020-12-31
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-03-08
dot icon19/01/2021
Confirmation statement made on 2020-11-14 with updates
dot icon19/01/2021
Registered office address changed from C/O Computer Cab Plc Advantage House, Mitre Bridge Industrial Park Mitre Way London W10 6AU England to 31 Colville Road London W3 8BL on 2021-01-19
dot icon12/01/2021
Previous accounting period shortened from 2020-05-31 to 2020-03-08
dot icon13/03/2020
Notification of Cityfleet Networks Limited as a person with significant control on 2020-03-09
dot icon13/03/2020
Cessation of David Terence Wilson as a person with significant control on 2020-03-09
dot icon13/03/2020
Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England to C/O Computer Cab Plc Advantage House, Mitre Bridge Industrial Park Mitre Way London W10 6AU on 2020-03-13
dot icon13/03/2020
Appointment of Rakesh Jattan as a secretary on 2020-03-09
dot icon13/03/2020
Appointment of Karen Long as a director on 2020-03-09
dot icon13/03/2020
Appointment of Rudy Tan Lai Wah as a director on 2020-03-09
dot icon13/03/2020
Termination of appointment of David Terence Wilson as a director on 2020-03-09
dot icon13/03/2020
Termination of appointment of William Stevenson as a director on 2020-03-09
dot icon13/03/2020
Termination of appointment of Christopher Frederick Jordan as a director on 2020-03-09
dot icon13/03/2020
Termination of appointment of Terence Michael Holden as a director on 2020-03-09
dot icon13/03/2020
Termination of appointment of John Stephen Dunne as a director on 2020-03-09
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon13/02/2020
Satisfaction of charge 107559700001 in full
dot icon20/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon17/09/2019
Registered office address changed from 95 Greendale Road Wirral CH62 4XE United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2019-09-17
dot icon31/01/2019
Micro company accounts made up to 2018-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon26/06/2018
Confirmation statement made on 2018-05-04 with updates
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon05/10/2017
Registration of charge 107559700001, created on 2017-10-04
dot icon11/08/2017
Resolutions
dot icon05/05/2017
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
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan Lai Wah, Rudy
Director
09/03/2020 - 31/12/2022
18
Griffin, Liam
Director
24/05/2025 - Present
62
Stevenson, William
Director
05/05/2017 - 09/03/2020
7
Davis, Glen
Director
09/01/2026 - Present
26
Holden, Terence Michael
Director
05/05/2017 - 09/03/2020
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARGYLE SATELLITE CONTRACT SERVICES LTD

ARGYLE SATELLITE CONTRACT SERVICES LTD is an(a) Active company incorporated on 05/05/2017 with the registered office located at The Point, 37 North Wharf Road, London W2 1AF. There are currently 5 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 ARGYLE SATELLITE CONTRACT SERVICES LTD?

toggle

ARGYLE SATELLITE CONTRACT SERVICES LTD is currently Active. It was registered on 05/05/2017 .

Where is ARGYLE SATELLITE CONTRACT SERVICES LTD located?

toggle

ARGYLE SATELLITE CONTRACT SERVICES LTD is registered at The Point, 37 North Wharf Road, London W2 1AF.

What does ARGYLE SATELLITE CONTRACT SERVICES LTD do?

toggle

ARGYLE SATELLITE CONTRACT SERVICES LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ARGYLE SATELLITE CONTRACT SERVICES LTD?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Glen Davis as a director on 2026-01-09.