ARGOS BUSINESS SOLUTIONS LIMITED
Overview
Company Name | ARGOS BUSINESS SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03234511 |
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 BUSINESS SOLUTIONS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ARGOS BUSINESS SOLUTIONS LIMITED located?
Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGOS BUSINESS SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1460) LIMITED | Aug 06, 1996 | Aug 06, 1996 |
What are the latest accounts for ARGOS BUSINESS SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 06, 2025 |
Next Accounts Due On | Dec 06, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for ARGOS BUSINESS SOLUTIONS 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 BUSINESS SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Argos Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
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 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
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 | 18 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 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matt Leeser 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 | 17 pages | AA | ||
Change of details for Argos 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 Jul 03, 2023 | 1 pages | AD01 | ||
Appointment of Surojit Majumder as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Duckels as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 05, 2022 | 20 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Full accounts made up to Mar 06, 2021 | 19 pages | AA | ||
Termination of appointment of Michael Luck as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Appointment of Ms Paula Margaret Nickolds as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Who are the officers of ARGOS BUSINESS SOLUTIONS 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 | ||||||||||
GIVEN, Mark | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | Marketing Director | 270179360001 | ||||||||
LEESER, Matt | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | Commercial Director | 319307380001 | ||||||||
MAJUMDER, Surojit | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | Company Director | 310348440001 | ||||||||
BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||||||
FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246260810001 | |||||||||||
FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973820001 | |||||||||||
GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 219271880001 | |||||||||||
HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190889440001 | |||||||||||
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 | 179842040001 | |||||||||||
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 | ||||||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
BALL, Gregor Frank | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Managing Director | 108633100001 | ||||||||
BEAUCHAMP, Martyn Joseph | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | Company Director | 201527000001 | ||||||||
BRAZIL, Eugene Gerard | Director | Lavender House The Avenue MK45 2NR Ampthill Bedfordshire | United Kingdom | British | Company Director | 144117410001 | ||||||||
BROWN, James Raymond | Director | Draken Drive, Ansty Park Ansty CV7 9RD Coventry Coventry Store Support Centre United Kingdom | United Kingdom | British | Company Director | 274187540001 | ||||||||
CATLIN, Claire Louise | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | Company Director | 185708120001 | ||||||||
CLARK, Darren Wayne | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | Director | 212137270001 | ||||||||
CLENAGHAN, Daniel Gillies | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Company Director | 161087670001 | ||||||||
DAVIS, Donald Fuller | Director | High Street Eddlesborough LU6 2LE Dunstable Tythe Lodge, Churchgate Bedfordshire England | England | American | Company Director | 153470640001 | ||||||||
DAVIS, John Basil | Director | Hemmingford House Wood End MK17 0PE Little Horwood Buckinghamshire | Uk | British | Chartered Accountant | 115005990001 | ||||||||
DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||||||
DUCKELS, Paul | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 193648240002 | ||||||||
FISHBOURNE, Peter John | Director | 15 The Ridings Chesham Bois HP6 5LL Amersham Buckinghamshire | British | Director | 5548870001 | |||||||||
FULLER, Neil Frank | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Managing Director | 71239990003 | ||||||||
GOODLUCK, Stephen | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | Company Director | 219370810001 | ||||||||
GRESHAM, Nicholas John | Director | 98 Manor Road OX20 1XL Woodstock Oxfordshire | United Kingdom | British | Finance Director | 91773790001 | ||||||||
HEMUS, Mark Christopher | Director | 489-499 Avebury Boulevard Saxon Gate West MK9 2NW Central Milton Keynes Avebury United Kingdom | United Kingdom | British | Finance And Credit Risk Director | 197334090001 | ||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
LUCK, Michael | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 260936220001 | ||||||||
MACMILLAN, Iain Stuart | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | Company Director | 125334610001 |
Who are the persons with significant control of ARGOS BUSINESS SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Argos 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