Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDENTA LIMITED
Company Information for

ARDENTA LIMITED

110 High Holborn, London, WC1V 6JS,
Company Registration Number
04181041
Private Limited Company
Active

Company Overview

About Ardenta Ltd
ARDENTA LIMITED was founded on 2001-03-16 and has its registered office in London. The organisation's status is listed as "Active". Ardenta Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARDENTA LIMITED
 
Legal Registered Office
110 High Holborn
London
WC1V 6JS
Other companies in TW16
 
Filing Information
Company Number 04181041
Company ID Number 04181041
Date formed 2001-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts DORMANT
Last Datalog update: 2024-04-08 18:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDENTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARDENTA LIMITED
The following companies were found which have the same name as ARDENTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDENTA CONSULTING LIMITED 27 GREEN LANE SUNBURY-ON-THAMES TW16 7NX Active Company formed on the 2013-09-27
ARDENTA HOMECARE LIMITED 1ST FLOOR 3 MARKET PLACE BROADWAY BROADWAY BEXLEYHEATH DA6 7DU Dissolved Company formed on the 2011-03-31
ARDENTA HOLDINGS LLC Delaware Unknown
ARDENTA LEADER LP 39/5 GRANTON CRESCENT EDINBURGH EH5 1BN Active Company formed on the 2014-07-03
ARDENTA LEADER (UK) LP 18/2 ROYSTON MAINS STREET EDINBURGH EH5 1LB Active Company formed on the 2014-10-21
ARDENTA LLC Delaware Unknown
ARDENTA MOBILE LP 39/5 GRANTON CRESCENT EDINBURGH EH5 1BN Active Company formed on the 2016-11-21
ARDENTA NETWORKS LIMITED 21 SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HA Dissolved Company formed on the 2012-01-09
Ardenta Oy Aleksanterinkatu 29 B 27 TAMPERE 33100 Active Company formed on the 2009-12-16
ARDENTA SALES LLP 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2009-04-08
ARDENTAGE MARKETING SDN. BHD. Active
ARDENTAGE SDN. BHD. Active
ARDENTALLEN LIMITED ARDENTALLEN UPPER SEA ROAD BEXHILL-ON-SEA TN40 1RL Active Company formed on the 2003-03-27
ARDENTALLEN HOLDINGS PTY LIMITED Active Company formed on the 2002-05-30
ARDENTALLEN INVESTMENTS PTY LTD Active Company formed on the 2012-12-07
ARDENTALLEN PTY. LTD. QLD 4066 Active Company formed on the 1964-05-19
ARDENTALLEN LIMITED Unknown
ARDENTAR TAMPINES STREET 23 Singapore 520217 Dissolved Company formed on the 2017-02-28
ARDENTAS LLC Delaware Unknown

Company Officers of ARDENTA LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Company Secretary 2016-07-15
NIGEL ROBERT FAIRHURST
Director 2016-07-15
MICHEL FRANCOIS ROBERT
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN ROCHELLE SPATHAS
Company Secretary 2015-03-01 2016-07-15
SCOTT MICHAEL HANSON
Director 2001-03-16 2016-07-15
NEIL CHARLES PETER TRUBY
Director 2001-03-16 2016-07-15
NEIL CHARLES PETER TRUBY
Company Secretary 2001-03-16 2015-03-01
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-03-16 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GEORGE KYRIACOU THE FORKLIFT TRUCK CENTRE LIMITED Director 2009-09-26 CURRENT 2009-09-26 Dissolved 2015-01-13
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-21CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2022-08-19All of the property or undertaking has been released from charge for charge number 041810410005
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041810410004
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041810410005
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA England
2020-05-11PSC02Notification of Claranet Limited as a person with significant control on 2016-07-15
2020-05-11PSC07CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-14MEM/ARTSARTICLES OF ASSOCIATION
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041810410004
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041810410003
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041810410003
2016-07-19AP03Appointment of Mr Nigel Robert Fairhurst as company secretary on 2016-07-15
2016-07-19TM02Termination of appointment of Lynn Rochelle Spathas on 2016-07-15
2016-07-19AA01Previous accounting period shortened from 31/10/16 TO 30/06/16
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Saxon House Downside Sunbury-on-Thames Middlesex TW16 6RT
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HANSON
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TRUBY
2016-07-19AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2016-07-19AP01DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1176.1
2016-07-19SH0115/07/16 STATEMENT OF CAPITAL GBP 1176.1
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1134
2016-03-31AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
2015-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1134
2015-05-21SH0105/05/15 STATEMENT OF CAPITAL GBP 1134.00
2015-05-21RES12VARYING SHARE RIGHTS AND NAMES
2015-05-21RES01ADOPT ARTICLES 05/05/2015
2015-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-04-08AR0116/03/15 FULL LIST
2015-04-07AP03SECRETARY APPOINTED MRS LYNN ROCHELLE SPATHAS
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY NEIL TRUBY
2014-04-25AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0116/03/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES PETER TRUBY / 01/01/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL HANSON / 01/01/2014
2014-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL CHARLES PETER TRUBY / 01/01/2014
2014-01-07AUDAUDITOR'S RESIGNATION
2014-01-05MISCSECTION 519 CA 2006
2013-06-10AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-11AR0116/03/13 FULL LIST
2012-06-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-11AR0116/03/12 FULL LIST
2011-12-13SH02SUB-DIVISION 30/11/11
2011-12-13RES01ADOPT ARTICLES 30/11/2011
2011-12-13RES13SUB DIV 30/11/2011
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM SUNBURY INTERNATIONAL BUSINESS CENTRE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DX
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-14AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-09AR0116/03/11 FULL LIST
2010-06-14AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-21AR0116/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES PETER TRUBY / 16/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL HANSON / 16/03/2010
2009-03-26363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-04-10363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-09363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-03-26363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sRETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-29363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-03-2288(2)RAD 09/05/01--------- £ SI 800@.1=80 £ IC 920/1000
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 5 OLD ORCHARD SUNBURY ON THAMES MIDDLESEX TW16 5HF
2001-10-26225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2001-05-1588(2)RAD 09/05/01--------- £ SI 200@.1=20 £ IC 901/921
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2001-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-04-04288bDIRECTOR RESIGNED
2001-04-04122S-DIV 16/03/01
2001-04-04RES12VARYING SHARE RIGHTS AND NAMES
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04ELRESS386 DISP APP AUDS 16/03/01
2001-04-04ELRESS366A DISP HOLDING AGM 16/03/01
2001-04-0488(2)RAD 16/03/01--------- £ SI 3600@.1=360 £ IC 541/901
2001-04-0488(2)RAD 16/03/01--------- £ SI 5390@.1=539 £ IC 2/541
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities



Licences & Regulatory approval
We could not find any licences issued to ARDENTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDENTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2016-10-06 Satisfied ARES MANAGEMENT LIMITED
DEED OF RENT DEPOSIT 2011-09-13 Outstanding PEER HOLDINGS LIMITED
DEED OF RENT DEPOSIT 2011-09-13 Outstanding PEER HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 1,359,077
Creditors Due Within One Year 2012-10-31 £ 1,202,883
Creditors Due Within One Year 2012-10-31 £ 1,202,883
Creditors Due Within One Year 2011-10-31 £ 1,131,764
Provisions For Liabilities Charges 2013-10-31 £ 25,300
Provisions For Liabilities Charges 2012-10-31 £ 12,700
Provisions For Liabilities Charges 2012-10-31 £ 12,700
Provisions For Liabilities Charges 2011-10-31 £ 18,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDENTA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 1,436,086
Cash Bank In Hand 2012-10-31 £ 1,151,903
Cash Bank In Hand 2012-10-31 £ 1,151,903
Cash Bank In Hand 2011-10-31 £ 612,434
Current Assets 2013-10-31 £ 1,975,254
Current Assets 2012-10-31 £ 1,893,040
Current Assets 2012-10-31 £ 1,893,040
Current Assets 2011-10-31 £ 1,594,623
Debtors 2013-10-31 £ 539,168
Debtors 2012-10-31 £ 741,137
Debtors 2012-10-31 £ 741,137
Debtors 2011-10-31 £ 982,189
Fixed Assets 2013-10-31 £ 602,397
Fixed Assets 2012-10-31 £ 252,868
Fixed Assets 2012-10-31 £ 252,868
Fixed Assets 2011-10-31 £ 114,598
Shareholder Funds 2013-10-31 £ 1,193,274
Shareholder Funds 2012-10-31 £ 930,325
Shareholder Funds 2012-10-31 £ 930,325
Shareholder Funds 2011-10-31 £ 559,357
Tangible Fixed Assets 2013-10-31 £ 601,647
Tangible Fixed Assets 2012-10-31 £ 252,117
Tangible Fixed Assets 2012-10-31 £ 252,117
Tangible Fixed Assets 2011-10-31 £ 114,598

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARDENTA LIMITED registering or being granted any patents
Domain Names

ARDENTA LIMITED owns 1 domain names.

informix-support.co.uk  

Trademarks
We have not found any records of ARDENTA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARDENTA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-02-13 GBP £1,876
London Borough of Wandsworth 2014-02-13 GBP £1,876 I.T. SLA RECHARGE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARDENTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARDENTA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDENTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDENTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.