ARYHA LTD

Register to unlock more data on OkredoRegister

ARYHA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11206645

Incorporation date

14/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2006 2006 Courtland Colliers Yard, 7 Bankside Boulevard, Salford M3 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2018)
dot icon08/09/2025
Registered office address changed from Office 8 Minuteman House 8 Langley Road Watford WD17 4PT England to 2006 2006 Courtland Colliers Yard 7 Bankside Boulevard Salford M3 7HH on 2025-09-08
dot icon08/09/2025
Registered office address changed from 2006 2006 Courtland Colliers Yard 7 Bankside Boulevard Salford M3 7HH England to 2006 2006 Courtland Colliers Yard 7 Bankside Boulevard Salford M3 7HH on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon21/11/2024
Micro company accounts made up to 2023-11-30
dot icon19/11/2024
Previous accounting period shortened from 2024-02-28 to 2023-11-30
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon11/12/2023
Registered office address changed from 2603 South Tower Owen Street Deansgate Square Manchester M15 4TQ England to Office 8 Minuteman House 8 Langley Road Watford WD17 4PT on 2023-12-11
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/10/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon06/09/2023
Registered office address changed from 512 Torrens Appartment Waterman Walk Salford M50 3AS England to 2603 South Tower Owen Street Deansgate Square Manchester M15 4TQ on 2023-09-06
dot icon20/04/2023
Termination of appointment of Jakub Orna as a director on 2023-04-20
dot icon20/04/2023
Cessation of Jakub Orna as a person with significant control on 2023-04-20
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Resolutions
dot icon30/09/2022
Change of share class name or designation
dot icon06/09/2022
Notification of Jakub Orna as a person with significant control on 2022-09-06
dot icon03/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/09/2022
Registered office address changed from 15 Lynton Road Hucclecote Gloucester GL3 3HX England to 512 Torrens Appartment Waterman Walk Salford M50 3AS on 2022-09-03
dot icon25/07/2022
Appointment of Mr Jakub Orna as a director on 2022-07-25
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon01/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/10/2019
Change of details for Mr Cobi Ho as a person with significant control on 2019-09-26
dot icon18/10/2019
Cessation of Jack Raymond Chandler as a person with significant control on 2019-09-26
dot icon18/10/2019
Registered office address changed from 3rd Floor Merchants Road Gloucester GL2 5RG England to 15 Lynton Road Hucclecote Gloucester GL3 3HX on 2019-10-18
dot icon18/10/2019
Termination of appointment of Josh Peter Hawkins as a director on 2019-09-26
dot icon18/10/2019
Termination of appointment of Jack Raymond Chandler as a director on 2019-09-26
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon25/04/2019
Notification of Jack Chandler as a person with significant control on 2019-02-23
dot icon25/04/2019
Cessation of Josh Peter Hawkins as a person with significant control on 2019-02-23
dot icon25/04/2019
Appointment of Mr Jack Raymond Chandler as a director on 2019-04-23
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-02-23
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-02-23
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-02-23
dot icon18/04/2019
Confirmation statement made on 2019-02-13 with updates
dot icon10/04/2019
Registered office address changed from Flat 17 Lock Warehouse Gloucester Gloucestershire GL1 2GA United Kingdom to 3rd Floor Merchants Road Gloucester GL2 5RG on 2019-04-10
dot icon05/03/2019
Sub-division of shares on 2019-02-23
dot icon05/03/2019
Change of share class name or designation
dot icon14/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.53K
-
0.00
134.00
-
2022
1
36.83K
-
0.00
5.69K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Mr. Jakub Orna
Director
25/07/2022 - 20/04/2023
-
Mr Jack Raymond Chandler
Director
23/04/2019 - 26/09/2019
12
Mr Josh Peter Hawkins
Director
14/02/2018 - 26/09/2019
-
Ho, Cobi Michael
Director
14/02/2018 - Present
2

Persons with Significant Control

6
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 ARYHA LTD

ARYHA LTD is an(a) Active company incorporated on 14/02/2018 with the registered office located at 2006 2006 Courtland Colliers Yard, 7 Bankside Boulevard, Salford M3 7HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARYHA LTD?

toggle

ARYHA LTD is currently Active. It was registered on 14/02/2018 .

Where is ARYHA LTD located?

toggle

ARYHA LTD is registered at 2006 2006 Courtland Colliers Yard, 7 Bankside Boulevard, Salford M3 7HH.

What does ARYHA LTD do?

toggle

ARYHA LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ARYHA LTD?

toggle

The latest filing was on 08/09/2025: Registered office address changed from Office 8 Minuteman House 8 Langley Road Watford WD17 4PT England to 2006 2006 Courtland Colliers Yard 7 Bankside Boulevard Salford M3 7HH on 2025-09-08.