ARGOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARGOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01081551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGOS LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of call centres (82200) / Administrative and support service activities

    Where is ARGOS LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGOS DISTRIBUTORS LIMITEDNov 13, 1972Nov 13, 1972

    What are the latest accounts for ARGOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for ARGOS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ARGOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 01, 2025

    52 pagesAA

    Satisfaction of charge 010815510004 in full

    1 pagesMR04

    Change of details for Argos Holdings Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Given on Apr 15, 2025

    2 pagesCH01

    Full accounts made up to Mar 02, 2024

    42 pagesAA

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Confirmation statement made on Jun 18, 2024 with updates

    5 pagesCS01

    Statement of capital on Feb 29, 2024

    • Capital: GBP 250,000,000.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Graham Ross Biggart as a director on Feb 10, 2024

    2 pagesAP01

    Termination of appointment of Paula Margaret Nickolds as a director on Feb 10, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 04, 2023

    44 pagesAA

    Change of details for Argos Holdings Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on Jun 30, 2023

    1 pagesAD01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 05, 2022

    49 pagesAA

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Who are the officers of ARGOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    BERGIN, Blathnaid
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandIrish138463250002
    BIGGART, Graham Ross
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish293394140002
    GIVEN, Mark
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish270179360001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246277700001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973770001
    GRACIE, Marie Louise
    20 Kingston Avenue
    Stony Stratford
    MK11 1DS Milton Keynes
    Buckinghamshire
    Secretary
    20 Kingston Avenue
    Stony Stratford
    MK11 1DS Milton Keynes
    Buckinghamshire
    British59472240001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219271080001
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190889790001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179842880001
    MELVILLE, David Charles
    1 Rothsay Road
    MK40 3PW Bedford
    Bedfordshire
    Secretary
    1 Rothsay Road
    MK40 3PW Bedford
    Bedfordshire
    British50714990001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish153463840001
    ASHTON, Richard John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish100686010002
    BRAZIL, Eugene Gerard
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish144117410001
    BROWN, James Raymond
    Draken Drive, Ansty Park
    Ansty
    CV7 9RD Coventry
    Coventry Store Support Centre
    United Kingdom
    Director
    Draken Drive, Ansty Park
    Ansty
    CV7 9RD Coventry
    Coventry Store Support Centre
    United Kingdom
    United KingdomBritish274187540001
    CARSE, Michael George
    25 Bradden Road
    Greens Norton
    NN12 8BS Towcester
    Northamptonshire
    Director
    25 Bradden Road
    Greens Norton
    NN12 8BS Towcester
    Northamptonshire
    British56489360001
    CATLIN, Claire Louise
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritish185708120001
    CLEGG, Dean
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritish189632520001
    CONNOR, Peter
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish150145020001
    DUDDY, Terence
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish277700310001
    DUNNE, Patrick Gerard
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish128157840001
    FISHBOURNE, Peter John
    15 The Ridings
    Chesham Bois
    HP6 5LL Amersham
    Buckinghamshire
    Director
    15 The Ridings
    Chesham Bois
    HP6 5LL Amersham
    Buckinghamshire
    British5548870001
    FROST, Graham Edward
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    Director
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    United KingdomBritish124882190001
    GEDDES, Paul Robert
    11 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    Director
    11 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    British76576540003
    GOODLUCK, Stephen
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritish219370810001
    GREEN, Trevor Bernard
    William Burt Close
    Weston Turville
    HP22 5QX Aylesbury
    Buckinghamshire
    Director
    William Burt Close
    Weston Turville
    HP22 5QX Aylesbury
    Buckinghamshire
    British59802020001
    HALEY, Peter Nicholas
    24 Warmington Gardens
    Downhead Park
    MK15 9BP Milton Keynes
    Buckinghamshire
    Director
    24 Warmington Gardens
    Downhead Park
    MK15 9BP Milton Keynes
    Buckinghamshire
    British64789730002
    HALLETT, David
    34 Barns Dene
    AL5 2HQ Harpenden
    Hertfordshire
    Director
    34 Barns Dene
    AL5 2HQ Harpenden
    Hertfordshire
    British31420540001
    HAMPSON, John Graham
    Upper Farm Meadow
    Gaydon
    CV35 0HB Warwick
    Warwickshire
    Director
    Upper Farm Meadow
    Gaydon
    CV35 0HB Warwick
    Warwickshire
    British59968940001
    JONES, Peter John
    4 Pennycuik
    Pound Hill
    MK17 9FA Great Brickhill
    Milton Keynes
    Director
    4 Pennycuik
    Pound Hill
    MK17 9FA Great Brickhill
    Milton Keynes
    British98050000001
    LOFT, Paul Beverley
    Bells Lane Farm
    IP29 4RZ Stanningfield
    Suffolk
    Director
    Bells Lane Farm
    IP29 4RZ Stanningfield
    Suffolk
    British56489340003

    Who are the persons with significant control of ARGOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Sep 01, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5860214
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0