ARIA PRIVATE CLIENTS LIMITED

Register to unlock more data on OkredoRegister

ARIA PRIVATE CLIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091239

Incorporation date

01/12/2009

Size

Full

Contacts

Registered address

Registered address

Building 2 Ground Floor, Guildford Business Park, Guildford GU2 8XGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon18/02/2026
Termination of appointment of Matthew William Brittain as a director on 2026-02-05
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon09/06/2025
Certificate of change of name
dot icon13/05/2025
Termination of appointment of Andrew Neil Mckenzie-Smart as a director on 2025-05-09
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon29/11/2023
Full accounts made up to 2023-03-31
dot icon03/08/2023
Change of details for Mr Matthew Brittain as a person with significant control on 2023-08-03
dot icon03/08/2023
Director's details changed for Mr Matthew William Brittain on 2023-08-03
dot icon03/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon11/05/2023
Termination of appointment of Katarzyna Januchowska as a director on 2023-05-10
dot icon11/05/2023
Termination of appointment of Katarzyna Ewa Januchowska as a secretary on 2023-05-10
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon28/07/2022
Statement of capital following an allotment of shares on 2016-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon04/04/2022
Appointment of Miss Chloe Hannah Thompson as a director on 2022-03-03
dot icon04/04/2022
Appointment of Katarzyna Januchowska as a director on 2022-03-03
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon17/03/2022
Full accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon24/11/2021
Termination of appointment of Nicola Jane Mckenzie-Smart as a secretary on 2021-11-24
dot icon24/11/2021
Appointment of Ms Katarzyna Ewa Januchowska as a secretary on 2021-11-24
dot icon08/03/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon05/03/2021
Change of details for Mr Matthew Brittain as a person with significant control on 2020-07-24
dot icon05/03/2021
Director's details changed for Mr Matthew William Brittain on 2020-07-24
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Registered office address changed from Ground Floor 2 Bell Court Leapale Lane Guildford Surrey GU1 4LY to Building 2 Ground Floor Guildford Business Park Guildford GU2 8XG on 2019-12-03
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon03/12/2018
Secretary's details changed for Nicola Jane Mckenzie-Smart on 2018-12-03
dot icon03/12/2018
Director's details changed for Mr Andrew Neil Mckenzie-Smart on 2018-12-03
dot icon30/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon26/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/12/2015
Appointment of Mr David Brimacombe as a director
dot icon31/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon31/12/2015
Appointment of David Brimacombe as a director on 2015-12-17
dot icon22/10/2015
Appointment of Nicola Jane Mckenzie-Smart as a secretary on 2015-09-28
dot icon22/10/2015
Appointment of Mr Andrew Neil Mckenzie-Smart as a director on 2015-09-28
dot icon22/10/2015
Termination of appointment of Kumar Gaurav Modgill as a director on 2015-09-24
dot icon22/10/2015
Termination of appointment of Gaurav Modgill as a secretary on 2015-09-24
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/12/2014
Registered office address changed from 4 Duke Street Richmond Surrey TW9 1HP to Ground Floor 2 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 2014-12-24
dot icon18/08/2014
Full accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/12/2013
Register(s) moved to registered office address
dot icon04/12/2013
Director's details changed for Mr Matthew William Brittain on 2013-11-01
dot icon04/12/2013
Register inspection address has been changed from . Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE United Kingdom
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon18/06/2013
Registered office address changed from Number 10 Coldbath Square London EC1R 5HL United Kingdom on 2013-06-18
dot icon18/06/2013
Appointment of Mr Kumar Gaurav Modgill as a director
dot icon08/05/2013
Termination of appointment of Jeremy Smith as a director
dot icon08/05/2013
Termination of appointment of Paul Denby as a secretary
dot icon12/04/2013
Appointment of Mr Gaurav Modgill as a secretary
dot icon12/04/2013
Termination of appointment of a secretary
dot icon11/04/2013
Termination of appointment of Mark Denby as a director
dot icon11/04/2013
Secretary's details changed for Paul Antony Denby on 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Paul Antony Denby on 2012-01-05
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon11/06/2011
Appointment of Mr Jeremy Richard Smith as a director
dot icon15/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/02/2011
Register(s) moved to registered inspection location
dot icon15/02/2011
Registered office address changed from Number 10 Coldbath Square London London EC1R 5HL United Kingdom on 2011-02-15
dot icon15/02/2011
Register inspection address has been changed
dot icon01/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.25M
-
0.00
321.56K
-
2022
15
1.33M
-
0.00
273.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brittain, Matthew William
Director
01/12/2009 - 05/02/2026
7
Januchowska, Katarzyna
Director
03/03/2022 - 10/05/2023
1
Brimacombe, David John
Director
17/12/2015 - Present
32
Mckenzie-Smart, Andrew Neil
Director
28/09/2015 - 09/05/2025
19
Denby, Mark Christian Paul
Director
01/12/2009 - 28/03/2013
17

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 ARIA PRIVATE CLIENTS LIMITED

ARIA PRIVATE CLIENTS LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at Building 2 Ground Floor, Guildford Business Park, Guildford GU2 8XG. 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 ARIA PRIVATE CLIENTS LIMITED?

toggle

ARIA PRIVATE CLIENTS LIMITED is currently Active. It was registered on 01/12/2009 .

Where is ARIA PRIVATE CLIENTS LIMITED located?

toggle

ARIA PRIVATE CLIENTS LIMITED is registered at Building 2 Ground Floor, Guildford Business Park, Guildford GU2 8XG.

What does ARIA PRIVATE CLIENTS LIMITED do?

toggle

ARIA PRIVATE CLIENTS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ARIA PRIVATE CLIENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Matthew William Brittain as a director on 2026-02-05.