ARGOS LIMITED
Overview
| Company Name | ARGOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01081551 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARGOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGOS DISTRIBUTORS LIMITED | Nov 13, 1972 | Nov 13, 1972 |
What are the latest accounts for ARGOS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for ARGOS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for ARGOS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 01, 2025 | 52 pages | AA | ||||||||||
Satisfaction of charge 010815510004 in full | 1 pages | MR04 | ||||||||||
Change of details for Argos Holdings Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Given on Apr 15, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 02, 2024 | 42 pages | AA | ||||||||||
Register(s) moved to registered office address 33 Holborn London EC1N 2HT | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 33 Holborn London EC1N 2HT | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 33 Holborn London EC1N 2HT | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Feb 29, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Graham Ross Biggart as a director on Feb 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paula Margaret Nickolds as a director on Feb 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 04, 2023 | 44 pages | AA | ||||||||||
Change of details for Argos Holdings Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 05, 2022 | 49 pages | AA | ||||||||||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||||||||||
Who are the officers of ARGOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
| BERGIN, Blathnaid | Director | EC1M 6HA London 33 Charterhouse Street England | England | Irish | 138463250002 | |||||||||
| BIGGART, Graham Ross | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 293394140002 | |||||||||
| GIVEN, Mark | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 270179360001 | |||||||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246277700001 | |||||||||||
| FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973770001 | |||||||||||
| GRACIE, Marie Louise | Secretary | 20 Kingston Avenue Stony Stratford MK11 1DS Milton Keynes Buckinghamshire | British | 59472240001 | ||||||||||
| GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 219271080001 | |||||||||||
| HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190889790001 | |||||||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179842880001 | |||||||||||
| MELVILLE, David Charles | Secretary | 1 Rothsay Road MK40 3PW Bedford Bedfordshire | British | 50714990001 | ||||||||||
| PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||||||
| WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
| ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 153463840001 | |||||||||
| ASHTON, Richard John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 100686010002 | |||||||||
| BRAZIL, Eugene Gerard | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 144117410001 | |||||||||
| BROWN, James Raymond | Director | Draken Drive, Ansty Park Ansty CV7 9RD Coventry Coventry Store Support Centre United Kingdom | United Kingdom | British | 274187540001 | |||||||||
| CARSE, Michael George | Director | 25 Bradden Road Greens Norton NN12 8BS Towcester Northamptonshire | British | 56489360001 | ||||||||||
| CATLIN, Claire Louise | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | 185708120001 | |||||||||
| CLEGG, Dean | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | 189632520001 | |||||||||
| CONNOR, Peter | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 150145020001 | |||||||||
| DUDDY, Terence | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 277700310001 | |||||||||
| DUNNE, Patrick Gerard | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 128157840001 | |||||||||
| FISHBOURNE, Peter John | Director | 15 The Ridings Chesham Bois HP6 5LL Amersham Buckinghamshire | British | 5548870001 | ||||||||||
| FROST, Graham Edward | Director | Apartment 5 Marloes Park Road Bowdon WA14 3JF Altrincham Cheshire | United Kingdom | British | 124882190001 | |||||||||
| GEDDES, Paul Robert | Director | 11 Norham Road OX2 6SF Oxford Oxfordshire | British | 76576540003 | ||||||||||
| GOODLUCK, Stephen | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | 219370810001 | |||||||||
| GREEN, Trevor Bernard | Director | William Burt Close Weston Turville HP22 5QX Aylesbury Buckinghamshire | British | 59802020001 | ||||||||||
| HALEY, Peter Nicholas | Director | 24 Warmington Gardens Downhead Park MK15 9BP Milton Keynes Buckinghamshire | British | 64789730002 | ||||||||||
| HALLETT, David | Director | 34 Barns Dene AL5 2HQ Harpenden Hertfordshire | British | 31420540001 | ||||||||||
| HAMPSON, John Graham | Director | Upper Farm Meadow Gaydon CV35 0HB Warwick Warwickshire | British | 59968940001 | ||||||||||
| JONES, Peter John | Director | 4 Pennycuik Pound Hill MK17 9FA Great Brickhill Milton Keynes | British | 98050000001 | ||||||||||
| LOFT, Paul Beverley | Director | Bells Lane Farm IP29 4RZ Stanningfield Suffolk | British | 56489340003 |
Who are the persons with significant control of ARGOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argos Holdings Limited | Sep 01, 2016 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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