ARIANE SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

ARIANE SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661765

Incorporation date

22/12/2005

Size

Small

Contacts

Registered address

Registered address

Gladstone House, Hithercroft Road, Wallingford OX10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon06/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon17/11/2025
Director's details changed for Laurent Cardot on 2025-11-17
dot icon14/11/2025
Termination of appointment of Michel Lavandier as a director on 2025-11-14
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon15/11/2024
Appointment of Mr Jim Fedigan as a director on 2024-11-14
dot icon15/11/2024
Appointment of Mr Marc-Anthony Viscosi as a director on 2024-11-14
dot icon15/11/2024
Appointment of Mr Alan Threadgold as a director on 2024-11-14
dot icon15/11/2024
Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom to Gladstone House Hithercroft Road Wallingford OX10 9BT on 2024-11-15
dot icon01/11/2024
Accounts for a small company made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/02/2023
Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon19/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon23/12/2016
Director's details changed for Michel Lavandier on 2016-01-01
dot icon17/12/2016
Accounts for a small company made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/12/2014
Director's details changed for Michel Lavandier on 2014-12-01
dot icon22/12/2014
Director's details changed for Laurent Cardot on 2014-12-01
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon06/11/2012
Accounts for a small company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-03-31
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon27/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon08/12/2010
Appointment of Miles Peter Gaudoin as a director
dot icon14/06/2010
Termination of appointment of Carine Lebrun as a director
dot icon14/06/2010
Termination of appointment of Carine Lebrun as a secretary
dot icon05/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Carine Lebrun on 2009-10-01
dot icon05/01/2010
Director's details changed for Michel Lavandier on 2009-10-01
dot icon05/01/2010
Director's details changed for Laurent Cardot on 2009-10-01
dot icon08/08/2009
Accounts for a small company made up to 2009-03-31
dot icon24/06/2009
Ad 21/05/09\gbp si 471350@1=471350\gbp ic 528650/1000000\
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon04/01/2009
Registered office changed on 04/01/2009 from 7 torriano mews torriano avenue london NW5 2RZ
dot icon11/08/2008
Accounts for a small company made up to 2008-03-31
dot icon29/05/2008
Ad 30/04/08\gbp si 478650@1=478650\gbp ic 50000/528650\
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Nc inc already adjusted 30/04/08
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Registered office changed on 11/02/08 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
dot icon24/01/2008
Return made up to 22/12/07; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2007-03-31
dot icon15/03/2007
Ad 20/02/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/01/2007
Director's particulars changed
dot icon18/01/2007
Return made up to 22/12/06; full list of members
dot icon21/07/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon22/12/2005
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
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
579.58K
-
0.00
46.41K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
22/12/2005 - 31/01/2008
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
22/12/2005 - 22/12/2005
793
Gaudoin, Miles Peter
Director
22/09/2010 - Present
1
Lavandier, Michel
Director
22/12/2005 - 14/11/2025
-
Cardot, Laurent
Director
22/12/2005 - Present
-

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 ARIANE SYSTEMS UK LIMITED

ARIANE SYSTEMS UK LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at Gladstone House, Hithercroft Road, Wallingford OX10 9BT. 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 ARIANE SYSTEMS UK LIMITED?

toggle

ARIANE SYSTEMS UK LIMITED is currently Active. It was registered on 22/12/2005 .

Where is ARIANE SYSTEMS UK LIMITED located?

toggle

ARIANE SYSTEMS UK LIMITED is registered at Gladstone House, Hithercroft Road, Wallingford OX10 9BT.

What does ARIANE SYSTEMS UK LIMITED do?

toggle

ARIANE SYSTEMS UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for ARIANE SYSTEMS UK LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-19 with no updates.