ARIANVALE LIMITED

Register to unlock more data on OkredoRegister

ARIANVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357193

Incorporation date

21/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Worlds End Studios, 132-134 Lots Road, London SW10 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon08/04/2026
Change of details for Mr Rupert Cordle as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Rupert Alistair Peter John Cordle on 2026-03-24
dot icon25/03/2026
Secretary's details changed for Mrs Kathleen Hobbs on 2026-03-24
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/05/2025
Registered office address changed from 34 Albert Bridge Road London SW11 4PY to Worlds End Studios 132-134 Lots Road London SW10 9RJ on 2025-05-19
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon15/12/2022
Satisfaction of charge 1 in full
dot icon19/07/2022
Micro company accounts made up to 2022-01-31
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon03/08/2021
Micro company accounts made up to 2021-01-31
dot icon27/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon18/12/2018
Secretary's details changed for Mrs Kathleen Hobbs on 2018-12-17
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon04/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon05/05/2009
Memorandum and Articles of Association
dot icon05/05/2009
Resolutions
dot icon24/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 21/01/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 21/01/08; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/02/2007
Return made up to 21/01/07; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Registered office changed on 24/04/06 from: c/o richard freeman & co 13 radnor walk chelsea london SW3 4BP
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon17/02/2006
Return made up to 21/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/11/2005
Return made up to 21/01/05; full list of members; amend
dot icon13/05/2005
Return made up to 21/01/05; full list of members
dot icon13/05/2005
New director appointed
dot icon20/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/01/2004
Return made up to 21/01/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/03/2003
Return made up to 21/01/03; full list of members
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon10/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
New director appointed
dot icon01/03/2002
Memorandum and Articles of Association
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Secretary resigned
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
New director appointed
dot icon28/01/2002
Registered office changed on 28/01/02 from: 6-8 underwood street london N1 7JQ
dot icon21/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.92K
-
0.00
-
-
2022
0
81.17K
-
0.00
-
-
2022
0
81.17K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

81.17K £Descended-11.69 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/01/2002 - 24/01/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/01/2002 - 24/01/2002
36021
Cordle, Rupert Alistair Peter John
Director
13/03/2002 - 02/08/2002
11
Cordle, Rupert Alistair Peter John
Director
12/04/2006 - Present
11
Hobbs, Kathleen
Secretary
12/04/2006 - Present
20

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 ARIANVALE LIMITED

ARIANVALE LIMITED is an(a) Active company incorporated on 21/01/2002 with the registered office located at Worlds End Studios, 132-134 Lots Road, London SW10 9RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIANVALE LIMITED?

toggle

ARIANVALE LIMITED is currently Active. It was registered on 21/01/2002 .

Where is ARIANVALE LIMITED located?

toggle

ARIANVALE LIMITED is registered at Worlds End Studios, 132-134 Lots Road, London SW10 9RJ.

What does ARIANVALE LIMITED do?

toggle

ARIANVALE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ARIANVALE LIMITED?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Rupert Cordle as a person with significant control on 2026-03-25.