Argus Designs Limited

General information

Name:

Argus Designs Ltd

Office Address:

24 Park Glen Park Gate SO31 6BZ Southampton

Number: 06657729

Incorporation date: 2008-07-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Argus Designs Limited can be reached at 24 Park Glen, Park Gate in Southampton. The firm postal code is SO31 6BZ. Argus Designs has been operating in this business since the company was established on Mon, 28th Jul 2008. The firm Companies House Reg No. is 06657729. The firm listed name change from Cutler Designs to Argus Designs Limited occurred on Fri, 12th Jul 2019. The firm's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. 2022-09-30 is the last time company accounts were filed.

According to the official data, the company is administered by just one managing director: Stuart C., who was appointed in 2008. Additionally, the director's duties are regularly supported by a secretary - Gemma C., who was appointed by this company 16 years ago.

Executives with significant control over the firm are: Gemma C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Argus Designs Limited 2019-07-12
  • Cutler Designs Limited 2008-07-28

Financial data based on annual reports

Company staff

Gemma C.

Role: Secretary

Appointed: 28 July 2008

Latest update: 29 December 2023

Stuart C.

Role: Director

Appointed: 28 July 2008

Latest update: 29 December 2023

People with significant control

Gemma C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 2nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Resolution
Free Download
Registered office address changed from 24 Park Glen Park Gate Southampton SO31 6BZ England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on February 6, 2024 (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2013

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2014

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2015

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

HQ address,
2016

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2013 - 2012

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2015

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode