General information

Name:

Argid Ltd

Office Address:

120 Salmon Street NW9 8NL London

Number: 05136177

Incorporation date: 2004-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05136177 is the registration number of Argid Limited. This company was registered as a Private Limited Company on 2004-05-24. This company has been on the market for the last 20 years. The firm could be reached at 120 Salmon Street in London. The postal code assigned to this location is NW9 8NL. Despite the fact, that recently operating under the name of Argid Limited, it previously was known under a different name. This company was known as First Luggage until 2021-01-06, at which point the name was changed to Argid (tech & Logistics). The last switch came on 2021-01-08. This enterprise's classified under the NACE and SIC code 52290 and has the NACE code: Other transportation support activities. 2022-12-31 is the last time when company accounts were reported.

As stated, this firm was incorporated in 2004 and has so far been governed by ten directors, out of whom five (Mark C., Alfred G., Colin S. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. In order to find professional help with legal documentation, this specific firm has been utilizing the skillset of Alfred G. as a secretary since 2008.

  • Previous company's names
  • Argid Limited 2021-01-08
  • Argid (tech & Logistics) Ltd 2021-01-06
  • First Luggage Limited 2004-05-24

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 01 September 2023

Latest update: 8 March 2024

Alfred G.

Role: Director

Appointed: 01 September 2023

Latest update: 8 March 2024

Colin S.

Role: Director

Appointed: 01 September 2023

Latest update: 8 March 2024

Nigel F.

Role: Director

Appointed: 19 November 2008

Latest update: 8 March 2024

Alfred G.

Role: Secretary

Appointed: 05 March 2008

Latest update: 8 March 2024

Gideon K.

Role: Director

Appointed: 24 May 2004

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Claire K. owns 1/2 or less of company shares. Gideon K. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Claire K.
Notified on 11 December 2018
Nature of control:
1/2 or less of shares
Gideon K.
Notified on 24 May 2016
Nature of control:
substantial control or influence
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eric W.
Notified on 11 December 2018
Ceased on 4 October 2019
Nature of control:
1/2 or less of shares
Neil M.
Notified on 24 May 2016
Ceased on 7 March 2019
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2016

Address:

Cedar House Vine Lane Hillingdon

Post code:

UB10 0NF

City / Town:

Uxbridge

Accountant/Auditor,
2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
19
Company Age

Closest Companies - by postcode