ARS ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

ARS ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07439961

Incorporation date

15/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2010)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-05-31
dot icon30/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-30
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Notification of Arslan Mahmood as a person with significant control on 2020-06-01
dot icon01/06/2020
Cessation of Usman Mehmood as a person with significant control on 2020-06-01
dot icon01/06/2020
Appointment of Mr Arslan Mahmood as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Usman Mehmood as a director on 2020-06-01
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon26/11/2019
First Gazette notice for voluntary strike-off
dot icon20/11/2019
Withdraw the company strike off application
dot icon20/11/2019
Withdraw the company strike off application
dot icon19/11/2019
Application to strike the company off the register
dot icon25/09/2019
Registered office address changed from 190 London Road Croydon Surrey CR0 2NU England to Kemp House 152-160 City Road London EC1V 2NX on 2019-09-25
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/01/2019
Withdraw the company strike off application
dot icon13/01/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon20/11/2018
First Gazette notice for voluntary strike-off
dot icon07/11/2018
Application to strike the company off the register
dot icon27/03/2018
Registered office address changed from 92-City House 420 London Road Croydon Surrey CR0 2NT England to 190 London Road Croydon Surrey CR0 2NU on 2018-03-27
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon08/03/2017
Registered office address changed from 393 Hillcross Avenue Morden SM4 4BY England to 92-City House 420 London Road Croydon Surrey CR0 2NT on 2017-03-08
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/02/2017
Compulsory strike-off action has been discontinued
dot icon22/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon22/02/2017
Appointment of Mr Usman Mehmood as a director on 2015-06-01
dot icon22/02/2017
Termination of appointment of Arslan Mahmood as a director on 2015-05-31
dot icon19/02/2017
Registered office address changed from Flat-92 City House 420-London Road Croydon Greater London CR0 2NT to 393 Hillcross Avenue Morden SM4 4BY on 2017-02-19
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon29/07/2016
Director's details changed for Mr Arslan Mahmood on 2016-07-11
dot icon21/06/2016
Director's details changed for Mr Arslan Mahmood on 2010-11-15
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr Arslan Mahmood on 2012-12-26
dot icon21/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Amended accounts made up to 2011-11-30
dot icon02/01/2013
Registered office address changed from Flat-92 City House 420-London Road Croydon Greater London CR0 2NT United Kingdom on 2013-01-02
dot icon02/01/2013
Registered office address changed from 32 Shamrock Road Gravesend Kent DA12 2LH United Kingdom on 2013-01-02
dot icon14/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Arslan Mahmood on 2011-11-30
dot icon17/10/2012
Registered office address changed from 41 Pettacre Close Thamesmead London Greater London SE28 0BU United Kingdom on 2012-10-17
dot icon08/10/2012
Current accounting period extended from 2012-11-30 to 2013-05-31
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/07/2012
Director's details changed for Mr Arslan Mahmood on 2010-11-15
dot icon14/03/2012
Registered office address changed from 161 Herbert Road London Greater London SE18 3QE United Kingdom on 2012-03-14
dot icon13/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Arslan Mahmood on 2011-12-12
dot icon12/12/2011
Registered office address changed from 11 Manchester Road Reading Berkshire RG1 3QE on 2011-12-12
dot icon25/03/2011
Registered office address changed from Flat 23 Greystoke House 150 Brunswick Road London W5 1AW United Kingdom on 2011-03-25
dot icon15/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.21K
-
0.00
-
-
2022
2
66.61K
-
0.00
-
-
2023
2
155.22K
-
0.00
-
-
2023
2
155.22K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

155.22K £Ascended133.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Arslan
Director
01/06/2020 - Present
26
Mahmood, Arslan
Director
15/11/2010 - 31/05/2015
26
Mehmood, Usman
Director
01/06/2015 - 01/06/2020
12

Persons with Significant Control

2
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 ARS ACCOUNTANTS LIMITED

ARS ACCOUNTANTS LIMITED is an(a) Active company incorporated on 15/11/2010 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARS ACCOUNTANTS LIMITED?

toggle

ARS ACCOUNTANTS LIMITED is currently Active. It was registered on 15/11/2010 .

Where is ARS ACCOUNTANTS LIMITED located?

toggle

ARS ACCOUNTANTS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ARS ACCOUNTANTS LIMITED do?

toggle

ARS ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ARS ACCOUNTANTS LIMITED have?

toggle

ARS ACCOUNTANTS LIMITED had 2 employees in 2023.

What is the latest filing for ARS ACCOUNTANTS LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.