ARITCO UK LIMITED

Register to unlock more data on OkredoRegister

ARITCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07920808

Incorporation date

24/01/2012

Size

Small

Contacts

Registered address

Registered address

Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon20/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/12/2025
Appointment of Ms Caroline Bohlin as a director on 2025-12-10
dot icon19/12/2025
Appointment of Mr Jonas Erik Martin Sjödahl as a director on 2025-12-10
dot icon19/12/2025
Termination of appointment of Martin Kenth Idbrant as a director on 2025-12-10
dot icon19/12/2025
Termination of appointment of Karl Johan Martin Borg as a director on 2025-12-10
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Director's details changed for Mr Martin Kenth Idbrant on 2024-09-18
dot icon12/10/2024
Address of officer Mr Martin Kenth Idbrant changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-12
dot icon12/10/2024
Registered office address changed from PO Box 4385 07920808 - Companies House Default Address Cardiff CF14 8LH to Unit 6 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2024-10-12
dot icon11/10/2024
Secretary's details changed for Mr Jason Callow on 2024-09-18
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Registered office address changed to PO Box 4385, 07920808 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Mr Karl Johan Martin Borg changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Mr Jason Callow changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Mr Martin Kenth Idbrant changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Mr Luca Moruzzi changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Mr Peter James Strickland changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Mr Peter Eric J Claringbold changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Ms Anh Le Tsung Huynh changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon18/07/2024
Address of officer Goran Niklas Karlsson changed to 07920808 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-18
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Appointment of Mr Martin Kenth Idbrant as a director on 2023-09-14
dot icon14/09/2023
Appointment of Mr Karl Johan Martin Borg as a director on 2023-09-07
dot icon14/09/2023
Termination of appointment of Tove Maria Mouralt as a director on 2023-09-14
dot icon11/09/2023
Termination of appointment of Anh Le Tsung Huynh as a director on 2023-09-07
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of Luca Moruzzi as a secretary on 2022-04-29
dot icon06/05/2022
Appointment of Mr Jason Callow as a secretary on 2022-05-03
dot icon14/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2021
Appointment of Ms Anh Le Tsung Huynh as a director on 2021-12-06
dot icon10/12/2021
Termination of appointment of Peter Eric J Claringbold as a director on 2021-12-06
dot icon04/05/2021
Appointment of Tove Maria Mouralt as a director on 2021-05-01
dot icon04/05/2021
Termination of appointment of Goran Niklas Karlsson as a director on 2021-05-01
dot icon25/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon06/11/2020
Termination of appointment of Eva Kerstin Margareta Solbu as a director on 2020-11-01
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon14/12/2018
Appointment of Goran Niklas Karlsson as a director on 2018-12-01
dot icon13/12/2018
Appointment of Eva Kerstin Margareta Solbu as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Graham Stuart Parr as a director on 2018-12-01
dot icon08/10/2018
Appointment of Mr Luca Moruzzi as a secretary on 2018-10-08
dot icon12/08/2018
Termination of appointment of Peter James Strickland as a secretary on 2018-07-31
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon02/05/2017
Registered office address changed from Northampton Business Park Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England to Unit 6 - Aritco Group Shared Services Midshires Business Park Aylesbury Buckinghamshire HP19 8HL on 2017-05-02
dot icon23/02/2017
Registered office address changed from Unit 6a Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL to Northampton Business Park Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 2017-02-23
dot icon31/01/2017
Appointment of Mr Peter Eric J Claringbold as a director on 2017-01-30
dot icon30/01/2017
Director's details changed for Mr Graham Stuart Parr on 2017-01-30
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Register inspection address has been changed to Unit 6, Smeaton Close Midshires Business Park Aylesbury HP19 8HL
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Appointment of Mr Peter James Strickland as a secretary
dot icon30/07/2014
Appointment of Mr Peter James Strickland as a secretary on 2014-07-29
dot icon29/07/2014
Termination of appointment of Denise Margaret Faulkner-Brown as a secretary on 2014-07-28
dot icon11/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/11/2013
Appointment of Miss Denise Margaret Faulkner-Brown as a secretary
dot icon15/11/2013
Termination of appointment of Anthony Hawkey as a director
dot icon29/08/2013
Appointment of Mr Graham Stuart Parr as a director
dot icon16/08/2013
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Bucks HP13 5HG United Kingdom on 2013-08-16
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon26/02/2013
Certificate of change of name
dot icon15/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon24/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
6
133.14K
-
0.00
88.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parr, Graham Stuart
Director
31/07/2013 - 01/12/2018
5
Hawkey, Anthony Stephen Dean
Director
24/01/2012 - 31/07/2013
5
Huynh, Anh Le Tsung
Director
06/12/2021 - 07/09/2023
4
Idbrant, Martin Kenth
Director
14/09/2023 - 10/12/2025
5
Callow, Jason
Secretary
03/05/2022 - Present
-

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 ARITCO UK LIMITED

ARITCO UK LIMITED is an(a) Active company incorporated on 24/01/2012 with the registered office located at Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8HL. There are currently 3 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 ARITCO UK LIMITED?

toggle

ARITCO UK LIMITED is currently Active. It was registered on 24/01/2012 .

Where is ARITCO UK LIMITED located?

toggle

ARITCO UK LIMITED is registered at Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8HL.

What does ARITCO UK LIMITED do?

toggle

ARITCO UK LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ARITCO UK LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-11 with no updates.