ARUNDEL EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08311453

Incorporation date

28/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2025-05-09
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Director's details changed for Mrs Susan Ellen Browne on 2023-04-03
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/12/2019
Previous accounting period shortened from 2018-12-25 to 2018-12-24
dot icon23/09/2019
Previous accounting period shortened from 2018-12-26 to 2018-12-25
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon06/02/2018
Resolutions
dot icon06/02/2018
Change of name notice
dot icon09/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon27/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/11/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon14/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon22/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon22/01/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TE to 64 New Cavendish Street London W1G 8TB on 2016-01-22
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Particulars of variation of rights attached to shares
dot icon13/10/2014
Change of share class name or designation
dot icon20/08/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon28/05/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon24/02/2014
Appointment of Susan Browne as a director
dot icon24/02/2014
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2014-02-24
dot icon06/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/11/2012
Certificate of change of name
dot icon28/11/2012
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.20K
-
0.00
11.51K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Ellen Browne
Director
29/11/2012 - Present
1
Mr Edward Lambert Browne
Director
28/11/2012 - Present
6

Persons with Significant Control

3
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 ARUNDEL EUROPE LIMITED

ARUNDEL EUROPE LIMITED is an(a) Active company incorporated on 28/11/2012 with the registered office located at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL. 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 ARUNDEL EUROPE LIMITED?

toggle

ARUNDEL EUROPE LIMITED is currently Active. It was registered on 28/11/2012 .

Where is ARUNDEL EUROPE LIMITED located?

toggle

ARUNDEL EUROPE LIMITED is registered at C/O Buzzacott Llp, 130 Wood Street, London EC2V 6DL.

What does ARUNDEL EUROPE LIMITED do?

toggle

ARUNDEL EUROPE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARUNDEL EUROPE LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.