AROS LIMITED

Register to unlock more data on OkredoRegister

AROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169655

Incorporation date

28/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jerwood Space, 171 Union Street, London SE1 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon24/11/2025
Amended micro company accounts made up to 2025-06-30
dot icon08/08/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Particulars of variation of rights attached to shares
dot icon14/04/2025
Change of share class name or designation
dot icon08/04/2025
Cessation of Simon Bradley Coles as a person with significant control on 2025-04-03
dot icon08/04/2025
Cessation of Mark Limbrick as a person with significant control on 2025-04-03
dot icon08/04/2025
Notification of Aros Trustee Limited as a person with significant control on 2025-04-03
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/11/2023
Appointment of Ms Jennifer Ann Fitzgerald as a director on 2023-10-01
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon01/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/03/2020
Appointment of Mr Darren James Rufford as a director on 2020-02-28
dot icon18/04/2019
Statement of capital following an allotment of shares on 2018-03-31
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Registration of charge 041696550001, created on 2016-11-01
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/09/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon31/05/2012
Termination of appointment of Nicholas Readett Bayley as a director
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/06/2010
Auditor's resignation
dot icon04/06/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mark Limbrick on 2009-10-01
dot icon15/03/2010
Director's details changed for Nicholas Thomas Readett Bayley on 2009-10-01
dot icon24/02/2010
Cancellation of shares. Statement of capital on 2010-02-24
dot icon24/02/2010
Purchase of own shares.
dot icon06/02/2010
Appointment of Simon Bradley Coles as a director
dot icon28/01/2010
Termination of appointment of Simon Kendall as a secretary
dot icon28/01/2010
Termination of appointment of Richard Bennett as a director
dot icon15/06/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 28/02/08; full list of members
dot icon14/08/2008
Director's change of particulars / nicholas readett bayley / 31/01/2008
dot icon14/08/2008
Director's change of particulars / mark limbrick / 31/10/2007
dot icon17/06/2008
Full accounts made up to 2006-12-31
dot icon04/02/2008
Registered office changed on 04/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN
dot icon23/04/2007
Full accounts made up to 2005-12-31
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: 29 harcourt street london W1H 1DT
dot icon20/09/2006
Total exemption full accounts made up to 2005-02-28
dot icon05/04/2006
Return made up to 28/02/06; full list of members
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon29/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Director resigned
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon05/05/2004
Return made up to 28/02/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon19/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/03/2002
Return made up to 28/02/02; full list of members
dot icon16/07/2001
Registered office changed on 16/07/01 from: 66 rodenhurst road london SW4 8AR
dot icon12/03/2001
Registered office changed on 12/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon28/02/2001
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
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
165.51K
-
0.00
117.31K
-
2022
11
102.39K
-
0.00
40.12K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Simon Bradley
Director
28/01/2010 - Present
2
Limbrick, Mark
Director
13/10/2005 - Present
2
Rufford, Darren James
Director
28/02/2020 - Present
1
Fitzgerald, Jennifer Ann
Director
01/10/2023 - Present
1

Persons with Significant Control

5
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 AROS LIMITED

AROS LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Jerwood Space, 171 Union Street, London SE1 0LN. There are currently 4 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 AROS LIMITED?

toggle

AROS LIMITED is currently Active. It was registered on 28/02/2001 .

Where is AROS LIMITED located?

toggle

AROS LIMITED is registered at Jerwood Space, 171 Union Street, London SE1 0LN.

What does AROS LIMITED do?

toggle

AROS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AROS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with updates.