ARIEL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ARIEL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01012542

Incorporation date

27/05/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Tower House, Micheldever Station, Hampshire SO21 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1985)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon20/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/03/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/06/2023
Amended total exemption full accounts made up to 2007-12-31
dot icon14/06/2023
Amended total exemption full accounts made up to 2005-12-31
dot icon14/06/2023
Amended total exemption full accounts made up to 2006-12-31
dot icon29/04/2023
Notification of Susan Moira Jane Little as a person with significant control on 2023-04-20
dot icon24/04/2023
Amended total exemption full accounts made up to 2007-12-31
dot icon22/04/2023
Amended total exemption full accounts made up to 2006-12-31
dot icon22/04/2023
Amended total exemption full accounts made up to 2005-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2017-09-23 with no updates
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon16/09/2014
Annual return made up to 2013-07-13 with full list of shareholders
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2014
Total exemption small company accounts made up to 2011-12-31
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon19/12/2013
Compulsory strike-off action has been suspended
dot icon22/10/2013
First Gazette notice for voluntary strike-off
dot icon04/04/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon23/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon12/11/2010
Amended accounts made up to 2009-12-31
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Michael John Little on 2010-01-01
dot icon11/09/2010
Director's details changed for Susan Little on 2010-01-01
dot icon11/09/2010
Secretary's details changed for Mr Michael John Little on 2010-01-01
dot icon02/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 13/07/09; full list of members
dot icon05/03/2009
Amended accounts made up to 2007-12-31
dot icon06/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 13/07/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2007
Return made up to 13/07/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 13/07/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 13/07/05; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 13/07/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon23/01/2004
Return made up to 13/07/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Return made up to 13/07/02; full list of members
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/02/2002
Return made up to 13/07/01; full list of members
dot icon14/01/2002
Director resigned
dot icon20/12/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon31/08/2000
Return made up to 13/07/00; full list of members
dot icon24/05/2000
New director appointed
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Ad 01/03/00--------- £ si 150000@1=150000 £ ic 600000/750000
dot icon10/08/1999
Return made up to 13/07/99; no change of members
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon22/09/1998
Director resigned
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 13/07/98; no change of members
dot icon22/06/1998
New secretary appointed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Registered office changed on 15/06/98 from: the hay barn tower house micheldever station hampshire SO21 3AL
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 13/07/97; full list of members
dot icon24/07/1996
Return made up to 13/07/96; no change of members
dot icon11/04/1996
Full group accounts made up to 1995-12-31
dot icon05/12/1995
New director appointed
dot icon21/08/1995
Director resigned
dot icon11/08/1995
Return made up to 13/07/95; no change of members
dot icon17/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 13/07/94; full list of members
dot icon01/03/1994
Director resigned
dot icon27/02/1994
New director appointed
dot icon31/01/1994
Registered office changed on 31/01/94 from: 68 gloucester place london W1H 3HL
dot icon31/01/1994
New director appointed
dot icon05/08/1993
Return made up to 13/07/93; no change of members
dot icon08/06/1993
Particulars of mortgage/charge
dot icon04/04/1993
Full accounts made up to 1992-12-31
dot icon20/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Full accounts made up to 1991-12-27
dot icon23/10/1992
Return made up to 13/07/92; no change of members
dot icon27/01/1992
Director resigned
dot icon04/11/1991
Full accounts made up to 1990-12-28
dot icon04/11/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Director resigned
dot icon16/09/1991
Return made up to 13/07/91; full list of members
dot icon02/04/1991
Registered office changed on 02/04/91 from: 123 sloane street london SW1X 9BW
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New secretary appointed;new director appointed
dot icon06/08/1990
Ad 26/07/90--------- £ si 50000@1=50000 £ ic 550000/600000
dot icon19/07/1990
Full accounts made up to 1989-12-26
dot icon19/07/1990
Return made up to 13/07/90; full list of members
dot icon18/07/1990
New director appointed
dot icon27/04/1990
Ad 20/02/90--------- £ si 150000@1=150000 £ ic 400000/550000
dot icon27/04/1990
Resolutions
dot icon11/01/1990
Ad 20/12/89--------- £ si 100000@1=100000 £ ic 300000/400000
dot icon11/01/1990
Resolutions
dot icon12/10/1989
New director appointed
dot icon21/09/1989
Return made up to 11/07/89; full list of members
dot icon21/09/1989
Full accounts made up to 1988-12-23
dot icon26/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1988
New director appointed
dot icon17/08/1988
Director resigned
dot icon15/07/1988
Return made up to 09/02/88; full list of members
dot icon01/07/1988
Registered office changed on 01/07/88 from: ibex house 42/47 minories london EC3N 1EU
dot icon29/06/1988
New director appointed
dot icon23/06/1988
New secretary appointed
dot icon27/04/1988
Wd 23/03/88 ad 16/03/88--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon27/04/1988
Resolutions
dot icon27/04/1988
£ nc 200000/300000
dot icon25/04/1988
New director appointed
dot icon29/03/1988
Full accounts made up to 1987-12-31
dot icon10/03/1988
Director resigned
dot icon20/10/1987
Return made up to 30/07/87; full list of members
dot icon14/09/1987
New director appointed
dot icon18/08/1987
Director resigned
dot icon18/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon31/07/1987
New director appointed
dot icon16/06/1987
Full accounts made up to 1987-03-31
dot icon25/03/1987
Gazettable document
dot icon19/03/1987
Certificate of change of name
dot icon21/11/1986
Director resigned
dot icon05/11/1986
Director resigned
dot icon16/08/1986
Full accounts made up to 1986-03-31
dot icon16/08/1986
Return made up to 29/07/86; full list of members
dot icon19/10/1985
Annual return made up to 01/10/85
dot icon19/10/1985
Accounts made up to 1985-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,225.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
0
122.63K
-
0.00
-
-
2022
1
112.40K
-
0.00
10.23K
-
2022
1
112.40K
-
0.00
10.23K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

112.40K £Descended-8.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Susan Moira Jane
Director
17/03/2002 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIEL (U.K.) LIMITED

ARIEL (U.K.) LIMITED is an(a) Active company incorporated on 27/05/1971 with the registered office located at The Tower House, Micheldever Station, Hampshire SO21 3AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIEL (U.K.) LIMITED?

toggle

ARIEL (U.K.) LIMITED is currently Active. It was registered on 27/05/1971 .

Where is ARIEL (U.K.) LIMITED located?

toggle

ARIEL (U.K.) LIMITED is registered at The Tower House, Micheldever Station, Hampshire SO21 3AL.

What does ARIEL (U.K.) LIMITED do?

toggle

ARIEL (U.K.) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ARIEL (U.K.) LIMITED have?

toggle

ARIEL (U.K.) LIMITED had 1 employees in 2022.

What is the latest filing for ARIEL (U.K.) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with updates.