ARIOSI GROUP LIMITED
Overview
| Company Name | ARIOSI GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04588973 |
| 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 ARIOSI GROUP LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is ARIOSI GROUP LIMITED located?
| Registered Office Address | Building 7 Chiswick Park 566 Chiswick High Road W4 5YG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARIOSI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORBITAL CONSULTANCY SERVICES LIMITED | Sep 10, 2021 | Sep 10, 2021 |
| CITYBASE APARTMENTS LIMITED | Jun 06, 2016 | Jun 06, 2016 |
| WORLDVIEW LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for ARIOSI GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ARIOSI GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ARIOSI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Habicus Group Limited as a person with significant control on Aug 05, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Habicus Group 25 Limited as a person with significant control on Aug 05, 2025 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Oct 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2023 | 25 pages | AA | ||||||||||
Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX England to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on Jul 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed orbital consultancy services LIMITED\certificate issued on 31/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Imogen Esther Brettell as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Marcus Angell on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from 3 Dukes Gate Chiswick London England to 3 Dukes Gate Chiswick London W4 5DX on May 09, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX England to 3 Dukes Gate Chiswick London on May 05, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3 Dukes Gate Chiswick London W4 5DX United Kingdom to 3 Dukes Gate Chiswick London W4 5DX on May 03, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stuart James Winstone on Feb 16, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 045889730002 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 09, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 15 pages | AA | ||||||||||
Who are the officers of ARIOSI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANGELL, Marcus | Director | Chiswick Park 566 Chiswick High Road W4 5YG London Building 7 England | England | British | 69298210007 | |||||
| WINSTONE, Stuart James | Director | Chiswick Park 566 Chiswick High Road W4 5YG London Building 7 England | England | British | 173123650003 | |||||
| ANGELL, Marcus | Secretary | Fenton Street LA1 1AB Lancaster Telephone House England | British | 69298210005 | ||||||
| PARKER, Stuart | Secretary | Old College Park Phoenix Way LA23 1BZ Windermere 8 Cumbria United Kingdom | British | 86110640004 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| BRETTELL, Imogen Esther | Director | Dukes Gate Chiswick W4 5DX London 3 England | England | British | 208900100001 | |||||
| PARKER, Davor | Director | Walton Heath Road Walton WA4 6HY Warrington 30 Cheshire United Kingdom | United Kingdom | British | 150585480002 | |||||
| PARKER, Davorka Maria | Director | School Lane Longton PR4 5YA Preston 37 Lancashire United Kingdom | United Kingdom | British | 86110710002 | |||||
| PARKER, Stuart | Director | Fenton Street LA1 1AB Lancaster Telephone House England | England | British | 86110640005 | |||||
| PARKER, Victor Stuart | Director | School Lane Longton PR4 5YA Preston 37 Lancashire United Kingdom | England | British | 86110750002 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of ARIOSI GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Habicus Group 25 Limited | Aug 05, 2025 | Chiswick High Road W4 5YG London Building 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Habicus Group Limited | Apr 06, 2016 | Dukes Gate Chiswick W4 5DX London 3 England | Yes | ||||||||||
| |||||||||||||
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