ARVIDA LIMITED

Register to unlock more data on OkredoRegister

ARVIDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359861

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monometer House, Rectory Grove, Leigh-On-Sea, Essex SS9 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/09/2024
Satisfaction of charge 1 in full
dot icon22/09/2024
Satisfaction of charge 3 in full
dot icon22/09/2024
Satisfaction of charge 9 in full
dot icon22/09/2024
Satisfaction of charge 13 in full
dot icon22/09/2024
Satisfaction of charge 17 in full
dot icon22/09/2024
Satisfaction of charge 16 in full
dot icon22/09/2024
Satisfaction of charge 18 in full
dot icon22/09/2024
Satisfaction of charge 19 in full
dot icon22/09/2024
Satisfaction of charge 25 in full
dot icon22/09/2024
Satisfaction of charge 7 in full
dot icon22/09/2024
Satisfaction of charge 11 in full
dot icon22/09/2024
Satisfaction of charge 14 in full
dot icon22/09/2024
Satisfaction of charge 15 in full
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon15/08/2022
Change of details for Mr Adrian Malcolm Sutton Smoothey as a person with significant control on 2021-11-01
dot icon24/11/2021
Appointment of Mr Adrian Malcolm Sutton Smoothey as a director on 2021-11-22
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Change of share class name or designation
dot icon22/11/2021
Change of share class name or designation
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Confirmation statement made on 2021-08-09 with updates
dot icon16/11/2021
Change of details for Mrs Linda Watson as a person with significant control on 2021-03-31
dot icon15/11/2021
Change of details for Mr Adrian Malcolm Sutton Smoothey as a person with significant control on 2021-03-31
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/11/2020
Confirmation statement made on 2020-08-09 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/10/2019
Satisfaction of charge 10 in full
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/11/2018
Second filing of Confirmation Statement dated 09/08/2018
dot icon13/11/2018
Change of details for Mrs Linda Watson as a person with significant control on 2018-02-02
dot icon08/11/2018
Cessation of Linda Watson as a person with significant control on 2018-02-01
dot icon08/11/2018
Cessation of Linda Watson as a person with significant control on 2016-07-01
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon14/08/2018
Notification of Linda Watson as a person with significant control on 2018-02-01
dot icon25/04/2018
Change of details for Mrs Linda Watson as a person with significant control on 2018-02-02
dot icon24/04/2018
Change of share class name or designation
dot icon24/04/2018
Notification of Adrian Smoothey as a person with significant control on 2018-02-02
dot icon19/04/2018
Resolutions
dot icon21/03/2018
Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 2018-02-01
dot icon20/03/2018
Appointment of Barrons Limited as a secretary on 2018-02-01
dot icon08/03/2018
Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 2018-03-08
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2017
Notification of Linda Watson as a person with significant control on 2016-07-01
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with no updates
dot icon05/08/2016
05/08/16 Statement of Capital gbp 100
dot icon23/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/07/2015
Termination of appointment of Kerri Patricia Georgina Smoothey as a director on 2015-05-05
dot icon09/02/2015
Director's details changed for Miss Kerri Patricia Georgina Smoothey on 2015-02-09
dot icon09/02/2015
Director's details changed for Linda Watson on 2015-02-09
dot icon09/02/2015
Director's details changed for Miss Kerri Patricia Georgina Smoothey on 2015-02-09
dot icon09/02/2015
Director's details changed for Miss Kerri Patricia Georgina Smoothey on 2015-02-09
dot icon05/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/09/2012
Appointment of Cobat Secretarial Services Ltd as a secretary
dot icon11/09/2012
Termination of appointment of Brian Nuttgens as a secretary
dot icon26/06/2012
Appointment of Miss Kerri Patricia Georgina Smoothey as a director
dot icon27/03/2012
Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2012-03-27
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon01/03/2010
Director's details changed for Linda Watson on 2010-03-01
dot icon28/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 24/01/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 24
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 23
dot icon11/02/2008
Return made up to 24/01/08; full list of members
dot icon08/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon08/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/07/2007
Particulars of mortgage/charge
dot icon14/02/2007
Return made up to 24/01/07; full list of members
dot icon27/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 24/01/06; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon11/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 24/01/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon06/05/2004
Full accounts made up to 2004-01-31
dot icon31/01/2004
Return made up to 24/01/04; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon19/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/02/2003
Return made up to 24/01/03; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed
dot icon24/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+207.52 % *

* during past year

Cash in Bank

£271,819.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.31M
-
0.00
66.63K
-
2022
3
1.41M
-
0.00
88.39K
-
2023
3
1.36M
-
0.00
271.82K
-
2023
3
1.36M
-
0.00
271.82K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.36M £Descended-3.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.82K £Ascended207.52 % *

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
Watson, Linda
Director
24/01/2002 - Present
-
Smoothey, Adrian Malcolm Sutton
Director
22/11/2021 - Present
6
Nuttgens, Brian Edward
Secretary
24/01/2002 - 11/09/2012
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARVIDA LIMITED

ARVIDA LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at Monometer House, Rectory Grove, Leigh-On-Sea, Essex SS9 2HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARVIDA LIMITED?

toggle

ARVIDA LIMITED is currently Active. It was registered on 24/01/2002 .

Where is ARVIDA LIMITED located?

toggle

ARVIDA LIMITED is registered at Monometer House, Rectory Grove, Leigh-On-Sea, Essex SS9 2HL.

What does ARVIDA LIMITED do?

toggle

ARVIDA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARVIDA LIMITED have?

toggle

ARVIDA LIMITED had 3 employees in 2023.

What is the latest filing for ARVIDA LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-26 with updates.