ARIEL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ARIEL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03009325

Incorporation date

12/01/1995

Size

Full

Contacts

Registered address

Registered address

29-32 Mark Road, Hemel Hempstead HP2 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1995)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon10/10/2023
Application to strike the company off the register
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/10/2022
Appointment of Ms. Kayleigh Lewis as a director on 2022-10-19
dot icon27/10/2022
Appointment of Mr. Luca Merolla as a director on 2022-10-19
dot icon27/10/2022
Termination of appointment of Nicholas David James Iggulden as a director on 2022-10-19
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Richard Charles Craddock as a director on 2020-10-20
dot icon04/11/2020
Appointment of Mr Nicholas David James Iggulden as a director on 2020-10-20
dot icon20/10/2020
Termination of appointment of Keir Anthony Frampton as a director on 2020-10-06
dot icon20/10/2020
Termination of appointment of Andrew Burren Edwards as a director on 2020-10-06
dot icon20/10/2020
Appointment of Mr Richard Charles Craddock as a director on 2020-10-06
dot icon04/09/2020
Termination of appointment of John Michael Richford Wilson as a director on 2020-07-23
dot icon26/05/2020
Change of details for Ariel Systems Group Limited as a person with significant control on 2020-04-01
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Satisfaction of charge 030093250005 in full
dot icon26/06/2019
Satisfaction of charge 030093250004 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/01/2019
Termination of appointment of Arman Tahmassebi as a director on 2019-01-11
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon05/12/2017
Appointment of Mr Keir Anthony Frampton as a director on 2017-12-05
dot icon08/11/2017
Appointment of Mr Andrew Burren Edwards as a director on 2017-11-07
dot icon17/10/2017
Appointment of Mr Arman Tahmassebi as a director on 2017-10-16
dot icon17/10/2017
Termination of appointment of Peter James Ransome Wallis as a director on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Termination of appointment of Josie Havita as a secretary on 2016-09-07
dot icon25/04/2016
Appointment of Ms Josie Havita as a secretary on 2016-04-11
dot icon25/04/2016
Termination of appointment of Pyn-an Sun as a secretary on 2016-04-11
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Ms Pyn-an Sun as a secretary on 2015-10-01
dot icon02/10/2015
Termination of appointment of Marcus Adrian Scarlett as a secretary on 2015-10-01
dot icon22/06/2015
Auditor's resignation
dot icon26/02/2015
Registration of charge 030093250005, created on 2015-02-20
dot icon24/02/2015
Termination of appointment of Philip Simon Martin as a director on 2015-02-23
dot icon23/02/2015
Registration of charge 030093250004, created on 2015-02-20
dot icon20/01/2015
Appointment of Mr Peter James Ransome Wallis as a director on 2015-01-17
dot icon19/01/2015
Termination of appointment of Simon Charles Cox as a director on 2015-01-16
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2015
Register inspection address has been changed from 29-32 Mark Road Hemel Hempstead HP2 7BW United Kingdom to C/O Etx Capital One Broadgate One Broadgate London EC2M 2QS
dot icon19/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon17/09/2014
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to 29-32 Mark Road Hemel Hempstead HP2 7BW
dot icon16/09/2014
Appointment of Mr Marcus Adrian Scarlett as a secretary on 2014-09-15
dot icon15/09/2014
Termination of appointment of London Registrars P.L.C. as a secretary on 2014-09-15
dot icon10/09/2014
Appointment of Mr John Michael Richford Wilson as a director on 2014-08-21
dot icon10/09/2014
Termination of appointment of Julian Conway Costley as a director on 2014-08-21
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon31/05/2014
Satisfaction of charge 030093250003 in full
dot icon12/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Appointment of Philip Simon Martin as a director
dot icon21/05/2013
Appointment of Mr Julian Conway Costley as a director
dot icon13/05/2013
Termination of appointment of Angus Clacher as a director
dot icon04/05/2013
Registration of charge 030093250003
dot icon08/04/2013
Termination of appointment of Philip Kelly as a director
dot icon08/04/2013
Termination of appointment of Peter Hartley as a director
dot icon06/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon06/02/2013
Secretary's details changed for London Registrars Plc on 2013-01-01
dot icon06/02/2013
Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
dot icon14/01/2013
Director's details changed for Mr Peter Christopher Hartley on 2012-06-01
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon07/07/2010
Registered office address changed from First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK22NG on 2010-07-07
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for London Registrars Plc on 2009-11-01
dot icon28/01/2010
Director's details changed for Simon Charles Cox on 2009-11-01
dot icon28/01/2010
Director's details changed for Mr Peter Christopher Hartley on 2009-11-01
dot icon28/01/2010
Director's details changed for Angus Clacher on 2009-11-01
dot icon01/09/2009
Secretary appointed london registrars PLC
dot icon28/08/2009
Appointment terminated secretary sh company secretaries LIMITED
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 12/01/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Director appointed philip kelly
dot icon28/08/2008
Director appointed peter hartley
dot icon03/04/2008
Appointment terminated director christopher hatton
dot icon06/02/2008
Return made up to 12/01/08; full list of members
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 12/01/07; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon25/01/2006
Return made up to 12/01/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon21/01/2005
Registered office changed on 21/01/05 from: unit 2 ground and first floors 2 harvingwell place 23-32 mark road hemel hempstead hertfordshire
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon03/11/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Registered office changed on 28/09/04 from: first floor st giles house 15/21 victoria road bletchley milton keynes MK2 2NG
dot icon28/09/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon02/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/01/2004
Return made up to 12/01/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/02/2003
Return made up to 12/01/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/03/2002
Particulars of mortgage/charge
dot icon29/01/2002
Return made up to 12/01/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/03/2001
Return made up to 12/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-04-30
dot icon20/01/2000
Return made up to 12/01/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-04-30
dot icon24/01/1999
Return made up to 12/01/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon19/01/1998
Return made up to 12/01/98; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1997-04-30
dot icon16/01/1997
Return made up to 12/01/97; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon22/01/1996
Return made up to 12/01/96; full list of members
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon26/01/1995
Accounting reference date notified as 30/04
dot icon16/01/1995
Registered office changed on 16/01/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon12/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIEL COMMUNICATIONS LIMITED

ARIEL COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 12/01/1995 with the registered office located at 29-32 Mark Road, Hemel Hempstead HP2 7BW. There is currently no 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 ARIEL COMMUNICATIONS LIMITED?

toggle

ARIEL COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 12/01/1995 and dissolved on 02/01/2024.

Where is ARIEL COMMUNICATIONS LIMITED located?

toggle

ARIEL COMMUNICATIONS LIMITED is registered at 29-32 Mark Road, Hemel Hempstead HP2 7BW.

What does ARIEL COMMUNICATIONS LIMITED do?

toggle

ARIEL COMMUNICATIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARIEL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.