ARIETE LIMITED

Register to unlock more data on OkredoRegister

ARIETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02882413

Incorporation date

20/12/1993

Size

Dormant

Contacts

Registered address

Registered address

23 Daisy Hill, Morley, Leeds LS27 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon23/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Registered office address changed from 149a Masons Hill Bromley Kent BR2 9HY to 23 Daisy Hill Morley Leeds LS27 8NQ on 2020-07-22
dot icon20/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/01/2015
Director's details changed for Ross Ian Holms Falloons on 2014-12-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Maria Koolhaas-Revers as a secretary
dot icon03/01/2013
Termination of appointment of Maria Koolhaas-Revers as a secretary
dot icon02/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/05/2012
Termination of appointment of Abacus London Limited as a director
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon09/01/2012
Appointment of Ross Ian Holms Falloons as a director
dot icon16/12/2011
Appointment of Ms Nancy Clare Holms Falloon as a director
dot icon17/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/01/2010
Director's details changed for Abacus London Limited on 2009-10-01
dot icon26/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/02/2009
Registered office changed on 16/02/2009 from 32 lancaster mews london W2 3QE
dot icon12/02/2009
Return made up to 20/12/08; full list of members
dot icon04/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 20/12/07; full list of members
dot icon29/01/2007
Return made up to 20/12/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 20/12/05; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 20/12/04; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/02/2004
Amended accounts made up to 2002-12-31
dot icon08/01/2004
Return made up to 20/12/03; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon16/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 20/12/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Return made up to 20/12/00; full list of members
dot icon15/12/1999
Return made up to 20/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 20/12/98; full list of members
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Secretary resigned
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Full accounts made up to 1996-12-31
dot icon11/12/1997
Return made up to 20/12/97; full list of members
dot icon07/01/1997
Return made up to 20/12/96; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Full accounts made up to 1994-12-31
dot icon09/01/1996
Return made up to 20/12/95; no change of members
dot icon21/12/1994
Return made up to 20/12/94; full list of members
dot icon18/02/1994
Certificate of change of name
dot icon18/02/1994
Certificate of change of name
dot icon07/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1994
Registered office changed on 07/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.12K
-
0.00
31.05K
-
2022
0
53.12K
-
0.00
-
-
2023
0
53.12K
-
0.00
-
-
2023
0
53.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abacus London Limited
Corporate Director
11/01/1994 - 31/01/2012
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/12/1993 - 11/01/1994
16011
London Law Services Limited
Nominee Director
20/12/1993 - 11/01/1994
15403
Falloon, Ross Ian Holms
Director
01/01/2011 - Present
-
Koolhaas-Revers, Maria Jane
Secretary
25/11/1998 - 01/01/2012
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIETE LIMITED

ARIETE LIMITED is an(a) Dissolved company incorporated on 20/12/1993 with the registered office located at 23 Daisy Hill, Morley, Leeds LS27 8NQ. 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 ARIETE LIMITED?

toggle

ARIETE LIMITED is currently Dissolved. It was registered on 20/12/1993 and dissolved on 14/04/2026.

Where is ARIETE LIMITED located?

toggle

ARIETE LIMITED is registered at 23 Daisy Hill, Morley, Leeds LS27 8NQ.

What does ARIETE LIMITED do?

toggle

ARIETE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARIETE LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.