ARGOS BUSINESS SOLUTIONS LIMITED

ARGOS BUSINESS SOLUTIONS LIMITED

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

    Company NameARGOS BUSINESS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03234511
    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 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 AddressNo

    What were the previous names of ARGOS BUSINESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1460) LIMITEDAug 06, 1996Aug 06, 1996

    What are the latest accounts for ARGOS BUSINESS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2025
    Next Accounts Due OnDec 06, 2025
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

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

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC05

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

    1 pagesAD01

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

    1 pagesCH04

    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

    18 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 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matt Leeser 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

    17 pagesAA

    Change of details for Argos 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 Jul 03, 2023

    1 pagesAD01

    Appointment of Surojit Majumder as a director on Jun 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Duckels as a director on Jun 02, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 05, 2022

    20 pagesAA

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

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

    1 pagesAA01

    Full accounts made up to Mar 06, 2021

    19 pagesAA

    Termination of appointment of Michael Luck as a director on Jul 16, 2021

    1 pagesTM01

    Appointment of Ms Paula Margaret Nickolds as a director on Jul 16, 2021

    2 pagesAP01

    Who are the officers of ARGOS BUSINESS SOLUTIONS 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
    GIVEN, Mark
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritishMarketing Director270179360001
    LEESER, Matt
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritishCommercial Director319307380001
    MAJUMDER, Surojit
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritishCompany Director310348440001
    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
    246260810001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973820001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219271880001
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190889440001
    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
    179842040001
    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
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    BALL, Gregor Frank
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishManaging Director108633100001
    BEAUCHAMP, Martyn Joseph
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritishCompany Director201527000001
    BRAZIL, Eugene Gerard
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritishCompany Director144117410001
    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 KingdomBritishCompany Director274187540001
    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
    EnglandBritishCompany Director185708120001
    CLARK, Darren Wayne
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritishDirector212137270001
    CLENAGHAN, Daniel Gillies
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishCompany Director161087670001
    DAVIS, Donald Fuller
    High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge, Churchgate
    Bedfordshire
    England
    Director
    High Street
    Eddlesborough
    LU6 2LE Dunstable
    Tythe Lodge, Churchgate
    Bedfordshire
    England
    EnglandAmericanCompany Director153470640001
    DAVIS, John Basil
    Hemmingford House
    Wood End
    MK17 0PE Little Horwood
    Buckinghamshire
    Director
    Hemmingford House
    Wood End
    MK17 0PE Little Horwood
    Buckinghamshire
    UkBritishChartered Accountant115005990001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    DUCKELS, Paul
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director193648240002
    FISHBOURNE, Peter John
    15 The Ridings
    Chesham Bois
    HP6 5LL Amersham
    Buckinghamshire
    Director
    15 The Ridings
    Chesham Bois
    HP6 5LL Amersham
    Buckinghamshire
    BritishDirector5548870001
    FULLER, Neil Frank
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishManaging Director71239990003
    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 KingdomBritishCompany Director219370810001
    GRESHAM, Nicholas John
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    Director
    98 Manor Road
    OX20 1XL Woodstock
    Oxfordshire
    United KingdomBritishFinance Director91773790001
    HEMUS, Mark Christopher
    489-499 Avebury Boulevard
    Saxon Gate West
    MK9 2NW Central Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    Saxon Gate West
    MK9 2NW Central Milton Keynes
    Avebury
    United Kingdom
    United KingdomBritishFinance And Credit Risk Director197334090001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    LUCK, Michael
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director260936220001
    MACMILLAN, Iain Stuart
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritishCompany Director125334610001

    Who are the persons with significant control of ARGOS BUSINESS SOLUTIONS 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 Number1081551
    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