ARISGLOBAL UK LIMITED

Register to unlock more data on OkredoRegister

ARISGLOBAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04428059

Incorporation date

30/04/2002

Size

Small

Contacts

Registered address

Registered address

Floors 3 & 4 84 Salop Street, Wolverhampton, West Midlands WV3 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon27/11/2025
Registered office address changed from PO Box 4385 04428059 - Companies House Default Address Cardiff CF14 8LH to Floors 3 & 4 84 Salop Street Wolverhampton West Midlands WV3 0SR on 2025-11-27
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Address of officer Glenn Renzulli changed to 04428059 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Address of officer Aman Wasan changed to 04428059 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon29/08/2025
Registered office address changed to PO Box 4385, 04428059 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-29
dot icon08/07/2025
Accounts for a small company made up to 2023-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon09/04/2025
Director's details changed for Glenn Renzulli on 2024-01-31
dot icon08/04/2025
Director's details changed for Aman Wasan on 2024-01-31
dot icon25/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon05/02/2024
Termination of appointment of Michael Jon Gordon as a director on 2023-12-01
dot icon05/02/2024
Appointment of Aman Wasan as a director on 2023-12-01
dot icon11/08/2023
Appointment of Glenn Renzulli as a director on 2023-07-24
dot icon10/08/2023
Termination of appointment of Praveen Hebballi as a director on 2023-07-24
dot icon10/08/2023
Termination of appointment of James Alexander Jarrett as a director on 2023-07-24
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Appointment of James Alexander Jarrett as a director on 2023-06-08
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon25/04/2023
Register(s) moved to registered office address Regus Wolverhampton Salop Street Floors 3 and 4 84 Salop Street Wolverhampton Salop Street WV3 0SR
dot icon22/02/2023
Registered office address changed from PO Box WV3 0SR Regus Wolverhampton Salop Street Floors 3 and 4 84 Salop Street Wolverhampton Salop Street WV3 0SR England to Regus Wolverhampton Salop Street Floors 3 and 4 84 Salop Street Wolverhampton Salop Street WV3 0SR on 2023-02-22
dot icon22/02/2023
Registered office address changed from Room 217a 314, Midsummer Boulevard Milton Keynes MK9 2UB England to Regus Wolverhampton Salop Street Floors 3 and 4 84 Salop Street Wolverhampton Salop Street WV3 0SR on 2023-02-22
dot icon30/11/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon03/05/2022
Termination of appointment of Sankesh Abbhi as a director on 2022-05-01
dot icon03/05/2022
Appointment of Mr Michael Jon Gordon as a director on 2022-05-01
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Registered office address changed from Room 113, 314 Midsummer Boulevard Milton Keynes MK9 2UB England to Room 217a 314, Midsummer Boulevard Milton Keynes MK9 2UB on 2021-07-06
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon08/10/2018
Registered office address changed from 5 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB to Room 113, 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2018-10-08
dot icon08/10/2018
Termination of appointment of Deepak Abbhi as a secretary on 2018-10-01
dot icon08/10/2018
Termination of appointment of Seema Abbhi as a director on 2018-10-01
dot icon08/10/2018
Appointment of Sankesh Abbhi as a director on 2018-10-01
dot icon08/10/2018
Appointment of Praveen Hebballi as a director on 2018-10-01
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/06/2017
Accounts for a small company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon22/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/05/2013
Register inspection address has been changed from Quadrant House Floor-6 4 Thomas More Square London E1W 1YW
dot icon17/05/2013
Director's details changed for Mrs Seema Abbhi on 2013-04-30
dot icon17/05/2013
Secretary's details changed for Deepak Abbhi on 2013-04-30
dot icon17/05/2013
Register(s) moved to registered office address
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon27/11/2012
Auditor's resignation
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-12-31
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/06/2009
Return made up to 30/04/09; full list of members; amend
dot icon06/05/2009
Registered office changed on 06/05/2009 from, 5 shenley pavilions, chalkdell drive shenley wood, milton keynes, buckinghamshire, MK5 6LB
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon27/04/2009
Accounts for a small company made up to 2008-12-31
dot icon09/05/2008
Accounts for a small company made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: 76 high street, newport pagnell milton keynes, buckinghamshire MK16 8AQ
dot icon12/06/2007
Return made up to 30/04/07; full list of members
dot icon16/03/2007
Accounts for a small company made up to 2006-12-31
dot icon24/01/2007
Return made up to 30/04/06; full list of members; amend
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon07/06/2006
Return made up to 30/04/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2004-12-31
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon25/06/2004
Return made up to 30/04/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-12-31
dot icon06/08/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2003
Return made up to 30/04/03; full list of members
dot icon07/01/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon19/09/2002
Registered office changed on 19/09/02 from: moorgate house, 201 silbury boulevard, milton keynes, buckinghamshire MK9 1LZ
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
New director appointed
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Director resigned
dot icon30/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/2002 - 30/04/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/04/2002 - 30/04/2002
43699
Hebballi, Praveen
Director
01/10/2018 - 24/07/2023
-
Abbhi, Seema
Director
30/04/2002 - 01/10/2018
2
Abbhi, Deepak
Secretary
30/04/2002 - 01/10/2018
-

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 ARISGLOBAL UK LIMITED

ARISGLOBAL UK LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Floors 3 & 4 84 Salop Street, Wolverhampton, West Midlands WV3 0SR. There are currently 2 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 ARISGLOBAL UK LIMITED?

toggle

ARISGLOBAL UK LIMITED is currently Active. It was registered on 30/04/2002 .

Where is ARISGLOBAL UK LIMITED located?

toggle

ARISGLOBAL UK LIMITED is registered at Floors 3 & 4 84 Salop Street, Wolverhampton, West Midlands WV3 0SR.

What does ARISGLOBAL UK LIMITED do?

toggle

ARISGLOBAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARISGLOBAL UK LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.