Company NameAriom Ltd
DirectorSiddhartha Mazumdar
Company StatusActive
Company Number14439555
CategoryPrivate Limited Company
Incorporation Date24 October 2022(1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Siddhartha Mazumdar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed17 November 2023(1 year after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41 4 Mondial Way
Hayes
UB3 5AR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Nuala Thornton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2023(1 year after company formation)
Appointment Duration3 days (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressFlat 41 4 Mondial Way
Hayes
UB3 5AR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Next Accounts Due24 July 2024 (2 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

20 November 2023Cessation of Nuala Thornton as a person with significant control on 17 November 2023 (1 page)
20 November 2023Notification of Siddhartha Mazumdar as a person with significant control on 17 November 2023 (2 pages)
20 November 2023Cessation of Cfs Secretaries Limited as a person with significant control on 17 November 2023 (1 page)
20 November 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
20 November 2023Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 41 4 Mondial Way Hayes UB35AR on 20 November 2023 (1 page)
20 November 2023Termination of appointment of Nuala Thornton as a director on 17 November 2023 (1 page)
20 November 2023Appointment of Mr Siddhartha Mazumdar as a director on 17 November 2023 (2 pages)
16 November 2023Notification of Cfs Secretaries Limited as a person with significant control on 14 November 2023 (2 pages)
16 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
16 November 2023Appointment of Mrs Nuala Thornton as a director on 14 November 2023 (2 pages)
16 November 2023Notification of Nuala Thornton as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Termination of appointment of Peter Anthony Valaitis as a director on 24 October 2023 (1 page)
14 November 2023Cessation of Peter Valaitis as a person with significant control on 24 October 2023 (1 page)
14 November 2023Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 November 2023 (1 page)
31 October 2023Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 October 2023 (1 page)
24 October 2022Incorporation
Statement of capital on 2022-10-24
  • GBP 1
(23 pages)