Company NameArgon Industry Ltd
DirectorSheila Wilna Magnan
Company StatusActive
Company Number04996413
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSheila Wilna Magnan
Date of BirthJune 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed09 November 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompliance Assistant
Country of ResidenceSeychelles
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameMore Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Shaun Southern
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address148 Rutland Street
Grimsby
South Humberside
DN32 7NE
Director NameMr Andreas Kakouris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed20 February 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCornwall Buildings 45 Newhall Street
Suite 211
Birmingham
B3 3QR
Director NameMr Panagiotis Georgiou
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed25 November 2013(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMs Deborah Merina Grant
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDominican
StatusResigned
Appointed15 October 2020(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceDominica
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NamePriorswood Consultants Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSuite 205 Saffrey Square
Bank Lane PO Box N-8188
Nassau
Bahamas
Secretary NameMemphis Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressLevel 2, Nia Mall
Mossack Fonseca & Co. (Samoa) Limited, Vaea Street
Apia
Samoa
Secretary NameB2B Company Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2012(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2019)
Correspondence AddressCornwall Buildings 45 Newhall Street
Birmingham
B3 3QR

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Panagiotis Georgiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,581,586
Cash£1,647
Current Liabilities£1,583,235

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 December 2022Change of details for Mr Kanstantsin Kadlubovich as a person with significant control on 8 November 2021 (2 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
21 December 2021Appointment of Sheila Wilna Magnan as a director on 9 November 2021 (2 pages)
21 December 2021Termination of appointment of Deborah Merina Grant as a director on 9 November 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Panagiotis Georgiou as a director on 15 October 2020 (1 page)
28 October 2020Appointment of Deborah Merina Grant as a director on 15 October 2020 (2 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
14 November 2019Termination of appointment of B2B Company Secretary Limited as a secretary on 14 November 2019 (1 page)
14 November 2019Change of details for Mr Kanstantsin Kadlubovich as a person with significant control on 14 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Panagiotis Georgiou on 14 November 2019 (2 pages)
14 November 2019Appointment of More Corporate Secretaries Limited as a secretary on 14 November 2019 (2 pages)
14 November 2019Registered office address changed from Cornwall Buildings 45 Newhall Street Suite 211 Birmingham B3 3QR to 65 Compton Street London EC1V 0BN on 14 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
12 May 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
17 April 2014Termination of appointment of Andreas Kakouris as a director (1 page)
17 April 2014Termination of appointment of Andreas Kakouris as a director (1 page)
17 April 2014Appointment of Panagiotis Georgiou as a director (2 pages)
17 April 2014Appointment of Panagiotis Georgiou as a director (2 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 29 May 2012 (1 page)
28 May 2012Termination of appointment of Memphis Limited as a secretary (1 page)
28 May 2012Termination of appointment of Priorswood Consultants Limited as a director (1 page)
28 May 2012Termination of appointment of Memphis Limited as a secretary (1 page)
28 May 2012Termination of appointment of Shaun Southern as a director (1 page)
28 May 2012Appointment of B2B Company Secretary Limited as a secretary (2 pages)
28 May 2012Appointment of Mr Andreas Kakouris as a director (2 pages)
28 May 2012Appointment of Mr Andreas Kakouris as a director (2 pages)
28 May 2012Termination of appointment of Shaun Southern as a director (1 page)
28 May 2012Appointment of B2B Company Secretary Limited as a secretary (2 pages)
28 May 2012Termination of appointment of Priorswood Consultants Limited as a director (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 14 April 2010 (1 page)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Priorswood Consultants Limited on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Memphis Limited on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Priorswood Consultants Limited on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Memphis Limited on 14 January 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 June 2009Director appointed mr shaun southern (1 page)
2 June 2009Director appointed mr shaun southern (1 page)
29 January 2009Return made up to 16/12/08; full list of members (3 pages)
29 January 2009Return made up to 16/12/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 December 2007Return made up to 16/12/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 16/12/06; full list of members (2 pages)
3 January 2007Return made up to 16/12/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006Registered office changed on 14/08/06 from: maurice j bushell & company well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 August 2006Registered office changed on 14/08/06 from: maurice j bushell & company well court 14-16 farringdon lane london EC1R 3AU (1 page)
22 February 2006Return made up to 16/12/05; full list of members (2 pages)
22 February 2006Return made up to 16/12/05; full list of members (2 pages)
10 January 2006Amended accounts made up to 31 December 2004 (6 pages)
10 January 2006Amended accounts made up to 31 December 2004 (6 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 February 2005Return made up to 16/12/04; full list of members (6 pages)
24 February 2005Return made up to 16/12/04; full list of members (6 pages)
16 December 2003Incorporation (13 pages)
16 December 2003Incorporation (13 pages)