ARIAN FINANCE LIMITED

Register to unlock more data on OkredoRegister

ARIAN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03057555

Incorporation date

17/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a C/O Purnells, Goldfields House, Newport, South Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1995)
dot icon02/02/2026
Resolutions
dot icon29/01/2026
Declaration of solvency
dot icon29/01/2026
Appointment of a voluntary liquidator
dot icon29/01/2026
Registered office address changed from Unit 12 Felindre Court Pencoed Bridgend CF35 5FQ Wales to 18a C/O Purnells Goldfields House Newport South Wales NP20 4PH on 2026-01-29
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon23/05/2025
Satisfaction of charge 030575550023 in full
dot icon08/05/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon30/04/2025
Satisfaction of charge 20 in full
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/01/2024
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Unit 12 Felindre Court Pencoed Bridgend CF35 5FQ on 2024-01-08
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon15/11/2022
Accounts for a small company made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2021-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon20/05/2021
Registered office address changed from Unit C 5 Heol Y Twyn Talbot Green Business Park Pontyclun CF72 9FG to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 2021-05-20
dot icon09/12/2020
Accounts for a small company made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/02/2020
Satisfaction of charge 18 in full
dot icon10/02/2020
Satisfaction of charge 19 in full
dot icon10/02/2020
Satisfaction of charge 22 in full
dot icon10/02/2020
Satisfaction of charge 9 in full
dot icon24/10/2019
Accounts for a small company made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/05/2019
Director's details changed for Mrs Nia Honeybun on 2019-04-02
dot icon03/05/2019
Director's details changed for Miss Llinos Sian Honeybun on 2019-04-02
dot icon03/05/2019
Director's details changed for Mr Jonathan David Honeybun on 2019-04-02
dot icon03/05/2019
Change of details for Mrs Nia Honeybun as a person with significant control on 2019-04-02
dot icon03/05/2019
Change of details for Mr Jonathan David Honeybun as a person with significant control on 2019-04-02
dot icon10/01/2019
Accounts for a small company made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon23/04/2018
Appointment of Miss Llinos Sian Honeybun as a director on 2018-04-23
dot icon09/01/2018
Accounts for a small company made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon30/11/2016
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon30/11/2016
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon30/11/2016
All of the property or undertaking no longer forms part of charge 19
dot icon19/10/2016
Full accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon01/12/2015
Accounts for a small company made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-06-30
dot icon22/11/2013
Satisfaction of charge 1 in full
dot icon04/11/2013
Satisfaction of charge 4 in full
dot icon04/11/2013
Satisfaction of charge 14 in full
dot icon04/11/2013
Satisfaction of charge 21 in full
dot icon04/11/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon23/07/2013
Registration of charge 030575550023
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-06-30
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 22
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/10/2011
Accounts for a small company made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mrs Nia Honeybun on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Jonathan David Honeybun on 2009-10-01
dot icon19/05/2010
Secretary's details changed for Nia Honeybun on 2009-10-01
dot icon22/12/2009
Accounts for a small company made up to 2009-06-30
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-06-30
dot icon29/07/2008
Return made up to 17/05/08; no change of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Return made up to 17/05/07; no change of members
dot icon01/02/2007
Accounts for a small company made up to 2006-06-30
dot icon11/10/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 17/05/06; full list of members
dot icon12/04/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon09/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Return made up to 17/05/05; full list of members
dot icon22/04/2005
Registered office changed on 22/04/05 from: business development centre, main avenue, treforest, industrial estate pontypridd, rhondda cynan taff CF37 5UR
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 17/05/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-06-30
dot icon25/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
Return made up to 17/05/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/01/2003
Registered office changed on 10/01/03 from: victoria house, 250 cowbridge road east, cardiff, CF5 1GZ
dot icon03/12/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon20/05/2002
Return made up to 17/05/02; full list of members
dot icon22/04/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon26/11/2001
Accounts for a small company made up to 2001-06-30
dot icon22/11/2001
Particulars of mortgage/charge
dot icon14/09/2001
Accounts for a small company made up to 2000-06-30
dot icon17/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 17/05/01; full list of members
dot icon25/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
Return made up to 17/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/01/2000
Particulars of mortgage/charge
dot icon20/07/1999
Accounts for a small company made up to 1998-06-30
dot icon16/05/1999
Return made up to 17/05/99; full list of members
dot icon13/04/1999
Ad 31/03/99--------- £ si 50000@1=50000 £ ic 70000/120000
dot icon13/02/1999
Particulars of mortgage/charge
dot icon08/02/1999
Registered office changed on 08/02/99 from: 46 cardiff road, llandaff, cardiff, CF5 2DT
dot icon27/01/1999
Particulars of mortgage/charge
dot icon16/07/1998
Return made up to 17/05/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon06/08/1997
Return made up to 17/05/97; full list of members
dot icon11/02/1997
Accounts for a small company made up to 1996-06-30
dot icon13/08/1996
Ad 27/06/96--------- £ si 99@1=99 £ ic 49901/50000
dot icon03/06/1996
Return made up to 17/05/96; full list of members
dot icon19/02/1996
Ad 31/01/96--------- £ si 49900@1=49900 £ ic 1/49901
dot icon16/08/1995
Accounting reference date notified as 30/06
dot icon16/08/1995
Particulars of mortgage/charge
dot icon07/06/1995
New director appointed
dot icon23/05/1995
Director resigned;new director appointed
dot icon23/05/1995
Secretary resigned;new secretary appointed
dot icon23/05/1995
Registered office changed on 23/05/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon17/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-13.77 % *

* during past year

Cash in Bank

£327,427.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.03M
-
0.00
153.09K
-
2022
3
2.16M
-
0.00
379.73K
-
2023
3
2.18M
-
0.00
327.43K
-
2023
3
2.18M
-
0.00
327.43K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.18M £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

327.43K £Descended-13.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Honeybun, Nia
Director
22/05/1995 - Present
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
17/05/1995 - 18/05/1995
4516
Honeybun, Jonathan David
Director
18/05/1995 - Present
2
Honeybun, Llinos Sian
Director
23/04/2018 - Present
2
Honeybun, Nia
Secretary
18/05/1995 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARIAN FINANCE LIMITED

ARIAN FINANCE LIMITED is an(a) Liquidation company incorporated on 17/05/1995 with the registered office located at 18a C/O Purnells, Goldfields House, Newport, South Wales NP20 4PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIAN FINANCE LIMITED?

toggle

ARIAN FINANCE LIMITED is currently Liquidation. It was registered on 17/05/1995 .

Where is ARIAN FINANCE LIMITED located?

toggle

ARIAN FINANCE LIMITED is registered at 18a C/O Purnells, Goldfields House, Newport, South Wales NP20 4PH.

What does ARIAN FINANCE LIMITED do?

toggle

ARIAN FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does ARIAN FINANCE LIMITED have?

toggle

ARIAN FINANCE LIMITED had 3 employees in 2023.

What is the latest filing for ARIAN FINANCE LIMITED?

toggle

The latest filing was on 02/02/2026: Resolutions.