Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDOR (UK) LTD
Company Information for

ARDOR (UK) LTD

1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
05651095
Private Limited Company
Active

Company Overview

About Ardor (uk) Ltd
ARDOR (UK) LTD was founded on 2005-12-12 and has its registered office in London. The organisation's status is listed as "Active". Ardor (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDOR (UK) LTD
 
Legal Registered Office
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in BS8
 
Filing Information
Company Number 05651095
Company ID Number 05651095
Date formed 2005-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890960193  
Last Datalog update: 2024-04-06 21:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDOR (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDOR (UK) LTD

Current Directors
Officer Role Date Appointed
ANDREW RICHARD LAMB
Director 2005-12-12
KARIN STIEGER
Director 2010-07-26
SAULE VOLUCKYTE
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEZIA MARTIJNTJE MORGAN
Company Secretary 2011-06-30 2016-06-10
MARIE AGNES BESSON
Company Secretary 2008-01-01 2011-06-30
MARIE AGNES BESSON
Director 2007-11-09 2011-06-30
SYLVAIN GEHLER
Director 2007-11-09 2010-07-26
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2005-12-12 2008-01-01
DELAWARE (SECRETARIES) LIMITED
Company Secretary 2005-12-12 2005-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-12 2005-12-12
DELAWARE (DIRECTORS) LIMITED
Director 2005-12-12 2005-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD LAMB PROSPEROUS TRADING LIMITED Director 2017-07-04 CURRENT 2013-09-23 Active
ANDREW RICHARD LAMB ULMA POLYMER CONCRETE UK LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW RICHARD LAMB OXO SERVICES LIMITED Director 2017-05-09 CURRENT 2002-01-18 Active - Proposal to Strike off
ANDREW RICHARD LAMB SUNBEAM GLASS BELT (SGB) LIMITED Director 2017-04-28 CURRENT 1998-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB WIN SYSTEM LIMITED Director 2017-04-28 CURRENT 2001-09-26 Active - Proposal to Strike off
ANDREW RICHARD LAMB G RISK AGENCY LIMITED Director 2017-04-28 CURRENT 1998-10-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB RAINBOW CULTURAL GARDEN LIMITED Director 2017-02-21 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREW RICHARD LAMB SAPPHIRE MANAGEMENT HOLDINGS LIMITED Director 2017-01-26 CURRENT 2015-11-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB SCHNEIBERG LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB CAIA DIRECTORS LTD Director 2016-04-18 CURRENT 2015-04-23 Active
ANDREW RICHARD LAMB LEXUS REPORTING LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB POPULAR BAY CONSULTING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB REDWOOD VANTAGE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LANDSCAPING FUTURES LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB BROW HORIZONS LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB CONIFER AVIATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ROOT BRIDGES LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CHAPEL OAK REPORTING LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CEDAR COLLECTIVE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ASPEN CHARGING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LINDEN GENERATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB BOAB VISION LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB ALPINA VENTURES LTD Director 2016-04-01 CURRENT 2003-10-20 Dissolved 2016-12-20
ANDREW RICHARD LAMB BASETREK LIMITED Director 2016-03-17 CURRENT 1998-07-16 Active
ANDREW RICHARD LAMB MAYFAIR A&R LTD Director 2016-02-20 CURRENT 2016-02-20 Active
ANDREW RICHARD LAMB JOLTSTYLE LIMITED Director 2015-12-14 CURRENT 1995-01-09 Active
ANDREW RICHARD LAMB ONCE A YEAR LIMITED Director 2015-11-27 CURRENT 2013-02-08 Active
ANDREW RICHARD LAMB CASA CONCEPT LTD Director 2015-07-02 CURRENT 2006-01-26 Active
ANDREW RICHARD LAMB MADRAS LIMITED Director 2015-07-01 CURRENT 1995-08-17 Dissolved 2017-07-25
ANDREW RICHARD LAMB MAYFAIR FUNDING LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANDREW RICHARD LAMB FAAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-06-27
ANDREW RICHARD LAMB GSS-GLOBAL SCREEN SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2004-08-09 Active
ANDREW RICHARD LAMB BACK GARDENS CAFE LTD Director 2015-04-01 CURRENT 2013-06-18 Active
ANDREW RICHARD LAMB TRICLAVEL PROPERTIES LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW RICHARD LAMB AUM ADVISORY SERVICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active
ANDREW RICHARD LAMB CLUBHOUSE HOSPITALITY INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
ANDREW RICHARD LAMB DENA VALLEY CORPORATION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-05
ANDREW RICHARD LAMB DAISYSTEP LIMITED Director 2013-12-31 CURRENT 2000-04-04 Dissolved 2015-04-07
ANDREW RICHARD LAMB BANNER ESTATES LIMITED Director 2013-10-24 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB FINTRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
ANDREW RICHARD LAMB GREAT HEIGHTS (GAMING) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-01
ANDREW RICHARD LAMB MAYFAIR TRUST MANAGEMENT LIMITED Director 2011-06-30 CURRENT 2004-03-04 Active
ANDREW RICHARD LAMB HONKY TONKS BAND LTD Director 2011-01-10 CURRENT 2011-01-10 Active
ANDREW RICHARD LAMB SAVILLE COMPANY SECRETARIES LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ANDREW RICHARD LAMB SAVILLE HOLDINGS LTD Director 2009-03-04 CURRENT 2009-03-04 Active
ANDREW RICHARD LAMB WELTRADE LTD Director 2009-02-10 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB SPARTA INVESTMENTS LIMITED Director 2009-01-01 CURRENT 1997-10-20 Active
ANDREW RICHARD LAMB ARDOR HOLDINGS (UK) LIMITED Director 2008-04-15 CURRENT 2006-12-13 Active
ANDREW RICHARD LAMB MAYFAIR ART LIMITED Director 2007-10-29 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB WARRANTED ACCOUNTANCY RESOURCES LIMITED Director 2007-07-30 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES CONSULTING LTD Director 2007-07-27 CURRENT 2007-07-27 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES TRADING LTD Director 2007-07-17 CURRENT 2007-07-17 Active
ANDREW RICHARD LAMB MAYFAIR REAL ESTATE MANAGEMENT LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ANDREW RICHARD LAMB DELAWARE (SECRETARIES) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
ANDREW RICHARD LAMB GLOBAL COORDINATE SOFTWARE LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
ANDREW RICHARD LAMB MAYFAIR CORPORATE MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW RICHARD LAMB CONTAINERS DEVELOPMENT INTERNATIONAL LIMITED Director 2004-05-10 CURRENT 2002-11-27 Dissolved 2013-12-24
ANDREW RICHARD LAMB TASTE OF RUSSIA LIMITED Director 2004-05-10 CURRENT 2001-09-13 Active
ANDREW RICHARD LAMB MAYFAIR TRUSTEES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW RICHARD LAMB TECHRES (EMEA) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active
ANDREW RICHARD LAMB DELAWARE (DIRECTORS) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
ANDREW RICHARD LAMB DELAWARE (NOMINEES) LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
ANDREW RICHARD LAMB ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Director 2003-04-04 CURRENT 1932-04-01 Active
ANDREW RICHARD LAMB DELAWARE MANAGEMENT COMPANY LIMITED Director 2003-01-01 CURRENT 1999-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON CORPORATE SERVICES LTD Director 2001-12-17 CURRENT 2001-12-17 Active
ANDREW RICHARD LAMB NBA GROUP Director 2001-03-17 CURRENT 1999-09-09 Active
ANDREW RICHARD LAMB ANDREW LAMB LTD Director 2001-01-10 CURRENT 2001-01-05 Active
ANDREW RICHARD LAMB ANDREW LAMB ASSOCIATES LIMITED Director 2000-06-07 CURRENT 2000-04-05 Active
ANDREW RICHARD LAMB JOHN HOWARD CONSULTANCY LIMITED(THE) Director 2000-01-11 CURRENT 1978-07-21 Active
ANDREW RICHARD LAMB TEMPLE SYSTEMS LIMITED Director 1995-04-06 CURRENT 1995-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON INTERNATIONAL LIMITED Director 1995-01-17 CURRENT 1995-01-17 Active
ANDREW RICHARD LAMB A H SONGS LIMITED Director 1994-08-01 CURRENT 1994-07-11 Active
ANDREW RICHARD LAMB NATIONAL ASSOCIATION OF TELEWORKERS Director 1992-05-20 CURRENT 1992-05-20 Active
ANDREW RICHARD LAMB IHM RECRUITMENT LIMITED Director 1992-01-30 CURRENT 1983-11-02 Liquidation
ANDREW RICHARD LAMB PRIVATE FUNDING & SECURITIES LIMITED Director 1991-10-12 CURRENT 1990-10-12 Active
SAULE VOLUCKYTE QUADRIVIUM LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
SAULE VOLUCKYTE SS FAMILY PARTNERS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Liquidation
SAULE VOLUCKYTE ARDOR HOLDINGS (UK) LIMITED Director 2011-06-30 CURRENT 2006-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-04-1130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Previous accounting period shortened from 30/08/22 TO 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-17AA01Previous accounting period shortened from 30/08/22 TO 30/06/22
2022-09-0930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-29AA01Current accounting period extended from 30/06/22 TO 30/08/22
2021-12-17Change of details for The Trustees of the Smc Trust as a person with significant control on 2021-10-15
2021-12-17PSC05Change of details for The Trustees of the Smc Trust as a person with significant control on 2021-10-15
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-26PSC07CESSATION OF THE TRUSTEES OF THE CAPITAL INTERNATIONAL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26PSC02Notification of The Trustees of the Smc Trust as a person with significant control on 2021-10-15
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 1 Duchess Street Suite 3, 4th Floor London W1W 6AN United Kingdom
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SAULE VOLUCKYTE
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16RP04CS01Second filing of Confirmation Statement dated 13/11/2019
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KARIN STIEGER
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KARIN STIEGER
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 3160000
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056510950001
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 11 SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ UNITED KINGDOM
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM UNIVERSITY HOUSE 11-13 LOWER GROSVENOR PLACE LONDON SW1W 0EX
2016-11-22CH01Director's details changed for Mr Andrew Richard Lamb on 2016-11-22
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 3160000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-06-10TM02Termination of appointment of Nezia Martijntje Morgan on 2016-06-10
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 3160000
2015-12-18AR0113/11/15 ANNUAL RETURN FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 10 Saville Court Saville Place Clifton Bristol BS8 4EJ
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 3160000
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM 25 North Row Mayfair London W1K 6DJ United Kingdom
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056510950001
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM 80 Park Lane London W1K 7TR
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 3160000
2013-11-25AR0113/11/13 ANNUAL RETURN FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAULE VOLUCKYTE / 01/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 01/06/2013
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 77 BROOK STREET MAYFAIR LONDON W1K 4HY
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-02-21AD02SAIL ADDRESS CREATED
2012-11-16AR0113/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAULE VOLUCKYTE / 14/11/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 24/10/2012
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-17AR0113/11/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED MISS SAULE VOLUCKYTE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BESSON
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY MARIE BESSON
2011-07-22AP03SECRETARY APPOINTED MRS NEZIA MARTIJNTJE MORGAN
2011-02-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AR0113/11/10 FULL LIST
2010-08-10AP01DIRECTOR APPOINTED MRS KARIN STIEGER
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN GEHLER
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12AR0113/11/09 FULL LIST
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-30288aSECRETARY APPOINTED MARIE-AGNES BESSON
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED
2008-12-17363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-0588(2)RAD 30/01/08--------- £ SI 2740000@1=2740000 £ IC 420000/3160000
2008-01-2888(2)RAD 06/12/07--------- £ SI 245000@1=245000 £ IC 175000/420000
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-11363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-04225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED
2005-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to ARDOR (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDOR (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Satisfied SOCIÉTÉ GÉNÉRALE, ZURICH BRANCH, GENEVA OFFICE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDOR (UK) LTD

Intangible Assets
Patents
We have not found any records of ARDOR (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARDOR (UK) LTD
Trademarks
We have not found any records of ARDOR (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDOR (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as ARDOR (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ARDOR (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDOR (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDOR (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.