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, 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 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 | |
|---|---|---|---|---|
Full accounts made up to Mar 01, 2025 | 19 pages | AA | ||
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 | ||
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 | 270179360001 | |||||||||
| LEESER, Matt | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 319307380001 | |||||||||
| MAJUMDER, Surojit | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 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 | 153463840001 | |||||||||
| BALL, Gregor Frank | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 108633100001 | |||||||||
| BEAUCHAMP, Martyn Joseph | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | 201527000001 | |||||||||
| BRAZIL, Eugene Gerard | Director | Lavender House The Avenue MK45 2NR Ampthill Bedfordshire | 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 | |||||||||
| CATLIN, Claire Louise | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | 185708120001 | |||||||||
| CLARK, Darren Wayne | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | 212137270001 | |||||||||
| CLENAGHAN, Daniel Gillies | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 161087670001 | |||||||||
| DAVIS, Donald Fuller | Director | High Street Eddlesborough LU6 2LE Dunstable Tythe Lodge, Churchgate Bedfordshire England | England | American | 153470640001 | |||||||||
| DAVIS, John Basil | Director | Hemmingford House Wood End MK17 0PE Little Horwood Buckinghamshire | Uk | British | 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 | 193648240002 | |||||||||
| FISHBOURNE, Peter John | Director | 15 The Ridings Chesham Bois HP6 5LL Amersham Buckinghamshire | British | 5548870001 | ||||||||||
| FULLER, Neil Frank | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 71239990003 | |||||||||
| GOODLUCK, Stephen | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | United Kingdom | British | 219370810001 | |||||||||
| GRESHAM, Nicholas John | Director | 98 Manor Road OX20 1XL Woodstock Oxfordshire | United Kingdom | British | 91773790001 | |||||||||
| HEMUS, Mark Christopher | Director | 489-499 Avebury Boulevard Saxon Gate West MK9 2NW Central Milton Keynes Avebury United Kingdom | United Kingdom | British | 197334090001 | |||||||||
| HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| LUCK, Michael | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 260936220001 | |||||||||
| MACMILLAN, Iain Stuart | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | 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