ARISTON LTD

Register to unlock more data on OkredoRegister

ARISTON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05680853

Incorporation date

19/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon19/12/2025
Removal of liquidator by court order
dot icon19/12/2025
Appointment of a voluntary liquidator
dot icon08/08/2025
Liquidators' statement of receipts and payments to 2025-06-10
dot icon23/06/2024
Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2024-06-23
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Statement of affairs
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon12/02/2023
Notification of Rehana Mohammed as a person with significant control on 2023-02-08
dot icon07/02/2023
Cessation of Rehana Mohammed as a person with significant control on 2023-02-08
dot icon16/12/2022
Appointment of Miss Rehana Kauser Mohammed as a director on 2022-12-12
dot icon13/12/2022
Termination of appointment of Mehmood Mohammed as a director on 2022-12-13
dot icon13/12/2022
Change of details for Mr Mehmood Mohammed as a person with significant control on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/11/2018
Termination of appointment of Zanab Begum as a director on 2018-11-28
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon19/07/2017
Notification of Mehmood Mohammed as a person with significant control on 2016-08-01
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 2015-06-25
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon10/10/2013
Amended accounts made up to 2012-09-30
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/04/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon10/02/2012
Amended accounts made up to 2010-09-30
dot icon10/11/2011
Amended accounts made up to 2009-09-30
dot icon10/11/2011
Amended accounts made up to 2008-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon06/07/2010
Amended accounts made up to 2008-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon06/04/2010
Director's details changed for Zanab Begum on 2009-10-01
dot icon06/04/2010
Director's details changed for Mehmood Mohammed on 2009-10-02
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2009
Return made up to 19/01/09; full list of members
dot icon03/02/2009
Return made up to 19/01/08; full list of members
dot icon02/02/2009
Director and secretary's change of particulars / mehmood mohammed / 02/02/2008
dot icon03/12/2008
Compulsory strike-off action has been discontinued
dot icon13/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/11/2008
First Gazette notice for compulsory strike-off
dot icon02/11/2008
Total exemption small company accounts made up to 2007-01-31
dot icon30/10/2007
Compulsory strike-off action has been discontinued
dot icon28/10/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon10/09/2007
Return made up to 19/01/07; full list of members
dot icon10/07/2007
First Gazette notice for compulsory strike-off
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New secretary appointed;new director appointed
dot icon18/08/2006
Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Secretary resigned
dot icon19/01/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
151.27K
-
0.00
-
-
2022
6
146.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/01/2006 - 20/01/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/01/2006 - 20/01/2006
41295
Begum, Zanab
Director
01/08/2006 - 28/11/2018
-
Mohammed, Mehmood
Secretary
01/08/2006 - Present
1
Mohammed, Rehana Kauser
Director
12/12/2022 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARISTON LTD

ARISTON LTD is an(a) Liquidation company incorporated on 19/01/2006 with the registered office located at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY. 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 ARISTON LTD?

toggle

ARISTON LTD is currently Liquidation. It was registered on 19/01/2006 .

Where is ARISTON LTD located?

toggle

ARISTON LTD is registered at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear DH4 5QY.

What does ARISTON LTD do?

toggle

ARISTON LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ARISTON LTD?

toggle

The latest filing was on 19/12/2025: Removal of liquidator by court order.