Company NameAria (UK) Limited
DirectorsKazuyuki Miyamoto and Sumitomo Yamada
Company StatusActive
Company Number01339852
CategoryPrivate Limited Company
Incorporation Date22 November 1977(46 years, 5 months ago)
Previous NameGigsville Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameKazuyuki Miyamoto
Date of BirthNovember 1979 (Born 44 years ago)
NationalityJapanese
StatusCurrent
Appointed04 January 2012(34 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 1, Crayford Business Park Silverdale Road
Hayes
Middlesex
UB3 3BN
Director NameSumitomo Yamada
Date of BirthMay 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed08 March 2024(46 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 1, Crayford Business Park Silverdale Road
Hayes
Middlesex
UB3 3BN
Director NameShiro Arai
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed04 October 1990(12 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Director NamePeter Peeters
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed04 October 1990(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1993)
RoleCompany Director
Correspondence AddressMandenulechter 2
Alphen A/D Ryn 2401 Jj
Foreign
Secretary NameBaruch Jehudah Van Gelder
NationalityDutch
StatusResigned
Appointed04 October 1990(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressKringloop 161
Amstelveen 1186 Gw
Foreign
Secretary NameHiroyuki Yamaguchi
NationalityJapanese
StatusResigned
Appointed04 October 1993(15 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressKarl Kuefflerstrasse 11
Dormagen Gohr
Nordrhein Westfalen
41542
Director NameMr Martin Nigel Hartwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(16 years after company formation)
Appointment Duration18 years (resigned 30 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Secretary NameMr Martin Nigel Hartwell
NationalityBritish
StatusResigned
Appointed30 September 2001(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Director NameGareth James Townsend
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(26 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2010)
RoleOperations
Country of ResidenceEngland
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Director NameMrs Katharine Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(34 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Director NameToshiyuki Matsumura
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed21 December 2011(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Director NameMatthew James Joule
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Henley Business Park
Pirbright Road
Normandy
Surrey
GU3 2DX
Director NameMr Kazuyuki Matsuda
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2014(36 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 1, Crayford Business Park Silverdale Road
Hayes
Middlesex
UB3 3BN

Contact

Websitewww.ariauk.com
Email address[email protected]
Telephone01483 238720
Telephone regionGuildford

Location

Registered AddressUnit 1, Crayford Business Park
Silverdale Road
Hayes
Middlesex
UB3 3BN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

225k at £1Arai & Co. Inc.
90.00%
Ordinary
25k at £1Martin Hartwell
10.00%
Ordinary

Financials

Year2014
Net Worth£173,684
Cash£47,807
Current Liabilities£317,933

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

16 March 1989Delivered on: 4 April 1989
Satisfied on: 6 November 2006
Persons entitled: The Chanceller Masters & Scholars of the University of Oxford

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21.5.82.
Particulars: Rent deposit of sterling pounds 15,000.
Fully Satisfied
30 September 1981Delivered on: 7 October 1981
Satisfied on: 6 November 2006
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book & other debts uncalled capital, goodwill, tog with all fixtures fixed plant & machinery and heritable property & assets in scotland (see doc M18).
Fully Satisfied

Filing History

6 November 2023Accounts for a small company made up to 31 December 2022 (7 pages)
25 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
14 March 2023Accounts for a small company made up to 31 December 2021 (7 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (7 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 December 2018Accounts for a small company made up to 31 December 2017 (7 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 May 2017Registered office address changed from Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX to Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Unit 2a Henley Business Park Pirbright Road Normandy Surrey GU3 2DX to Unit 1, Crayford Business Park Silverdale Road Hayes Middlesex UB3 3BN on 4 May 2017 (1 page)
17 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250,000
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250,000
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250,000
(3 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 August 2015Termination of appointment of Matthew James Joule as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Matthew James Joule as a director on 14 August 2015 (1 page)
20 October 2014Appointment of Mr Kazuyuki Matsuda as a director on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr Kazuyuki Matsuda as a director on 1 September 2014 (2 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(4 pages)
20 October 2014Appointment of Mr Kazuyuki Matsuda as a director on 1 September 2014 (2 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(4 pages)
14 October 2014Termination of appointment of Toshiyuki Matsumura as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Toshiyuki Matsumura as a director on 1 September 2014 (1 page)
14 October 2014Termination of appointment of Toshiyuki Matsumura as a director on 1 September 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 250,000
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 250,000
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 250,000
(4 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Termination of appointment of Katharine Anderson as a director (1 page)
6 September 2012Appointment of Matthew Joule as a director (2 pages)
6 September 2012Appointment of Matthew Joule as a director (2 pages)
6 September 2012Termination of appointment of Katharine Anderson as a director (1 page)
5 January 2012Appointment of Kazuyuki Miyamoto as a director (2 pages)
5 January 2012Appointment of Kazuyuki Miyamoto as a director (2 pages)
3 January 2012Termination of appointment of Martin Hartwell as a secretary (1 page)
3 January 2012Termination of appointment of Shiro Arai as a director (1 page)
3 January 2012Termination of appointment of Martin Hartwell as a director (1 page)
3 January 2012Termination of appointment of Shiro Arai as a director (1 page)
3 January 2012Appointment of Toshiyuki Matsumura as a director (2 pages)
3 January 2012Appointment of Toshiyuki Matsumura as a director (2 pages)
3 January 2012Termination of appointment of Martin Hartwell as a secretary (1 page)
3 January 2012Termination of appointment of Martin Hartwell as a director (1 page)
3 January 2012Appointment of Mrs Katharine Anderson as a director (2 pages)
3 January 2012Appointment of Mrs Katharine Anderson as a director (2 pages)
12 October 2011Secretary's details changed for Martin Hartwell on 4 October 2010 (1 page)
12 October 2011Director's details changed for Shiro Arai on 4 October 2010 (2 pages)
12 October 2011Director's details changed for Shiro Arai on 4 October 2010 (2 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
12 October 2011Secretary's details changed for Martin Hartwell on 4 October 2010 (1 page)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Shiro Arai on 4 October 2010 (2 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
12 October 2011Secretary's details changed for Martin Hartwell on 4 October 2010 (1 page)
11 October 2011Director's details changed for Martin Hartwell on 4 October 2011 (2 pages)
11 October 2011Director's details changed for Martin Hartwell on 4 October 2011 (2 pages)
11 October 2011Director's details changed for Martin Hartwell on 4 October 2011 (2 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
29 October 2010Termination of appointment of Gareth Townsend as a director (1 page)
29 October 2010Termination of appointment of Gareth Townsend as a director (1 page)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2009Director's details changed for Gareth James Townsend on 4 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Martin Hartwell on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Martin Hartwell on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Gareth James Townsend on 4 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Shiro Arai on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Shiro Arai on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Gareth James Townsend on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Martin Hartwell on 4 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Shiro Arai on 4 October 2009 (2 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 July 2007Registered office changed on 16/07/07 from: church view chambers 38 market square, toddington dunstable bedfordshire LU5 6BS (1 page)
16 July 2007Registered office changed on 16/07/07 from: church view chambers 38 market square, toddington dunstable bedfordshire LU5 6BS (1 page)
15 January 2007Auditor's resignation (1 page)
15 January 2007Auditor's resignation (1 page)
6 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2006Return made up to 04/10/06; full list of members (3 pages)
23 October 2006Return made up to 04/10/06; full list of members (3 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Return made up to 04/10/05; full list of members (3 pages)
28 October 2005Return made up to 04/10/05; full list of members (3 pages)
27 October 2004Return made up to 04/10/04; full list of members (7 pages)
27 October 2004Return made up to 04/10/04; full list of members (7 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
24 October 2003Return made up to 04/10/03; full list of members (7 pages)
24 October 2003Return made up to 04/10/03; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
30 April 2001Registered office changed on 30/04/01 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
10 January 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
12 May 2000Full accounts made up to 31 December 1999 (11 pages)
12 May 2000Full accounts made up to 31 December 1999 (11 pages)
21 October 1999Return made up to 04/10/99; no change of members (4 pages)
21 October 1999Return made up to 04/10/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Full accounts made up to 31 December 1998 (12 pages)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/10/98
(1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/10/98
(1 page)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
14 October 1998Return made up to 04/10/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1997Return made up to 04/10/97; full list of members (5 pages)
23 October 1997Return made up to 04/10/97; full list of members (5 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1996Return made up to 04/10/96; no change of members (4 pages)
16 October 1996Return made up to 04/10/96; no change of members (4 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
18 October 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(4 pages)
18 October 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1988Company name changed gigsville LIMITED\certificate issued on 01/08/88 (2 pages)
29 July 1988Company name changed gigsville LIMITED\certificate issued on 01/08/88 (2 pages)
13 April 1978Memorandum and Articles of Association (7 pages)
13 April 1978Memorandum and Articles of Association (7 pages)
11 January 1978Memorandum of association (7 pages)
11 January 1978Memorandum of association (7 pages)
22 November 1977Incorporation (18 pages)
22 November 1977Incorporation (18 pages)