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

ARGOS CARD TRANSACTIONS LIMITED

33 Holborn, London, EC1N 2HT,
Company Registration Number
04229056
Private Limited Company
Active

Company Overview

About Argos Card Transactions Ltd
ARGOS CARD TRANSACTIONS LIMITED was founded on 2001-06-05 and has its registered office in London. The organisation's status is listed as "Active". Argos Card Transactions Limited is a Private Limited Company registered in UNITED KINGDOM 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
ARGOS CARD TRANSACTIONS LIMITED
 
Legal Registered Office
33 Holborn
London
EC1N 2HT
Other companies in MK9
 
Filing Information
Company Number 04229056
Company ID Number 04229056
Date formed 2001-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-04
Account next due 2024-12-06
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts DORMANT
Last Datalog update: 2024-04-22 17:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGOS CARD TRANSACTIONS 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.

Company Officers of ARGOS CARD TRANSACTIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
STEPHEN GOODLUCK
Director 2016-11-23
RYAN JAMES MYNARD
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STUART MACMILLAN
Director 2016-09-02 2018-06-08
ANTHONY GUTHRIE
Company Secretary 2016-11-23 2018-05-03
DEBORAH PAMELA HAMILTON
Company Secretary 2014-09-11 2016-11-23
GORDON ANDREW BENTLEY
Director 2013-06-28 2016-11-23
MARK SIMON WILLIS
Director 2016-06-10 2016-09-02
DAVID WILLIAM ADAMS
Director 2013-03-22 2016-06-10
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
PHIL ALEXANDER PARKER
Company Secretary 2009-05-12 2013-06-28
PHIL ALEXANDER PARKER
Director 2008-01-10 2013-06-28
MATTHEW GEORGE SMITH
Director 2004-07-12 2013-03-22
MICHAEL HAYDN ALLEN WILLIS
Company Secretary 2001-06-28 2009-05-12
GORDON ANDREW BENTLEY
Director 2007-04-23 2008-01-10
COLIN JOHN HOLMES
Director 2001-06-28 2007-03-31
STEPHEN LEONARD ROBINSON
Director 2001-06-28 2004-07-12
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-06-05 2001-06-28
INHOCO FORMATIONS LIMITED
Nominated Director 2001-06-05 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GOODLUCK HOME RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 2006-06-30 Active
STEPHEN GOODLUCK ARGOS LIMITED Director 2018-06-08 CURRENT 1972-11-13 Active
STEPHEN GOODLUCK HOME RETAIL GROUP (UK) LIMITED Director 2018-06-08 CURRENT 2006-06-13 Active
STEPHEN GOODLUCK ARGOS BUSINESS SOLUTIONS LIMITED Director 2017-10-06 CURRENT 1996-08-06 Active
STEPHEN GOODLUCK BED STORE & MORE LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active - Proposal to Strike off
STEPHEN GOODLUCK HOME RETAIL GROUP NOMINEES LIMITED Director 2016-11-23 CURRENT 2006-03-07 Active
STEPHEN GOODLUCK ARGOS HOLDINGS LIMITED Director 2016-11-23 CURRENT 2006-06-28 Active
STEPHEN GOODLUCK STANHOPE FINANCE LIMITED Director 2016-11-23 CURRENT 2001-09-17 Active
STEPHEN GOODLUCK CLIFFRANGE LIMITED Director 2016-11-23 CURRENT 1985-12-02 Active
STEPHEN GOODLUCK ARG SERVICES LIMITED Director 2016-11-23 CURRENT 1988-05-18 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE ONLINE Director 2016-11-23 CURRENT 1999-06-03 Active
STEPHEN GOODLUCK ARGOS DIRECT LIMITED Director 2016-11-23 CURRENT 1999-08-12 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS RETAIL GROUP LIMITED Director 2016-11-23 CURRENT 1999-11-04 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM HOLDINGS LIMITED Director 2016-11-23 CURRENT 2000-02-21 Active
STEPHEN GOODLUCK CLEARANCE BARGAINS LIMITED Director 2016-11-23 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS SURBS INVESTMENTS LIMITED Director 2016-11-23 CURRENT 2006-02-21 Active
STEPHEN GOODLUCK HOME STORE & MORE LIMITED Director 2016-11-23 CURRENT 2006-03-30 Active - Proposal to Strike off
STEPHEN GOODLUCK PREMIER INCENTIVES LIMITED Director 2016-11-23 CURRENT 1987-10-26 Active - Proposal to Strike off
STEPHEN GOODLUCK JUNGLE.COM LIMITED Director 2016-11-23 CURRENT 1935-06-14 Active
STEPHEN GOODLUCK HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2016-11-23 CURRENT 1966-03-02 Active
STEPHEN GOODLUCK BRAND-LEADER'S LIMITED Director 2016-11-23 CURRENT 1966-07-07 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS SUPERSTORES LIMITED Director 2016-11-23 CURRENT 1986-03-10 Active - Proposal to Strike off
STEPHEN GOODLUCK CHAD VALLEY LIMITED Director 2016-11-23 CURRENT 1986-03-27 Active - Proposal to Strike off
STEPHEN GOODLUCK ARGOS BEST SELLERS LIMITED Director 2016-11-23 CURRENT 1986-03-18 Active - Proposal to Strike off
STEPHEN GOODLUCK SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2016-11-23 CURRENT 1988-05-11 Active
STEPHEN GOODLUCK FIRST STOP STORES LIMITED Director 2016-11-23 CURRENT 1995-05-25 Active
STEPHEN GOODLUCK SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2016-11-23 CURRENT 1999-05-25 Active
STEPHEN GOODLUCK HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2016-11-23 CURRENT 2006-06-13 Active
RYAN JAMES MYNARD CLIFFRANGE LIMITED Director 2018-06-08 CURRENT 1985-12-02 Active
RYAN JAMES MYNARD ARG SERVICES LIMITED Director 2018-06-08 CURRENT 1988-05-18 Active - Proposal to Strike off
RYAN JAMES MYNARD JUNGLE ONLINE Director 2018-06-08 CURRENT 1999-06-03 Active
RYAN JAMES MYNARD ARGOS DIRECT LIMITED Director 2018-06-08 CURRENT 1999-08-12 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS RETAIL GROUP LIMITED Director 2018-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
RYAN JAMES MYNARD JUNGLE.COM HOLDINGS LIMITED Director 2018-06-08 CURRENT 2000-02-21 Active
RYAN JAMES MYNARD CLEARANCE BARGAINS LIMITED Director 2018-06-08 CURRENT 2000-04-06 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS SURBS INVESTMENTS LIMITED Director 2018-06-08 CURRENT 2006-02-21 Active
RYAN JAMES MYNARD HOME STORE & MORE LIMITED Director 2018-06-08 CURRENT 2006-03-30 Active - Proposal to Strike off
RYAN JAMES MYNARD HABITAT RETAIL LIMITED Director 2018-06-08 CURRENT 2010-11-19 Active
RYAN JAMES MYNARD PREMIER INCENTIVES LIMITED Director 2018-06-08 CURRENT 1987-10-26 Active - Proposal to Strike off
RYAN JAMES MYNARD FINANCIAL RECOVERY SERVICES LIMITED Director 2018-06-08 CURRENT 1976-10-01 Active
RYAN JAMES MYNARD JUNGLE.COM LIMITED Director 2018-06-08 CURRENT 1935-06-14 Active
RYAN JAMES MYNARD HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED Director 2018-06-08 CURRENT 1966-03-02 Active
RYAN JAMES MYNARD BRAND-LEADER'S LIMITED Director 2018-06-08 CURRENT 1966-07-07 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS SUPERSTORES LIMITED Director 2018-06-08 CURRENT 1986-03-10 Active - Proposal to Strike off
RYAN JAMES MYNARD CHAD VALLEY LIMITED Director 2018-06-08 CURRENT 1986-03-27 Active - Proposal to Strike off
RYAN JAMES MYNARD ARGOS BEST SELLERS LIMITED Director 2018-06-08 CURRENT 1986-03-18 Active - Proposal to Strike off
RYAN JAMES MYNARD SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED Director 2018-06-08 CURRENT 1988-05-11 Active
RYAN JAMES MYNARD FIRST STOP STORES LIMITED Director 2018-06-08 CURRENT 1995-05-25 Active
RYAN JAMES MYNARD ARGOS BUSINESS SOLUTIONS LIMITED Director 2018-06-08 CURRENT 1996-08-06 Active
RYAN JAMES MYNARD SOFTWARE WAREHOUSE HOLDINGS LIMITED Director 2018-06-08 CURRENT 1999-05-25 Active
RYAN JAMES MYNARD HOME RETAIL GROUP UK SERVICE COMPANY LIMITED Director 2018-06-08 CURRENT 2006-06-13 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
2024-04-22CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-07-14Change of details for Argos Limited as a person with significant control on 2023-06-30
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-30Current accounting period shortened from 13/03/23 TO 06/03/23
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-05-07TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-07AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-31AP01DIRECTOR APPOINTED MRS IRINA BEECH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2019-12-16AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2019-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-20AP02Appointment of Sainsburys Corporate Director Limited as director on 2019-02-15
2019-02-20AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18
2018-07-05AP01DIRECTOR APPOINTED MR RYAN JAMES MYNARD
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03CC04Statement of company's objects
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17
2017-07-24PSC02Notification of Argos Limited as a person with significant control on 2016-04-06
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-01-07AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM
2016-11-25AP01DIRECTOR APPOINTED MR STEPHEN GOODLUCK
2016-11-25AA01CURREXT FROM 28/02/2017 TO 13/03/2017
2016-11-24AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW
2016-11-23AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-09-05AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0116/06/16 FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2015-08-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0116/06/15 FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-07-29AAFULL ACCOUNTS MADE UP TO 03/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0116/06/14 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2013-07-25AP01DIRECTOR APPOINTED GORDON ANDREW BENTLEY
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-07-16AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2013-06-25AR0116/06/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2013-04-05AP01DIRECTOR APPOINTED DAVID WILLIAM ADAMS
2012-08-31AR0116/06/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 03/03/12
2011-08-23AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-06-16AR0116/06/11 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-06-07AR0105/06/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SMITH / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS
2009-06-09288aSECRETARY APPOINTED PHILIP ALEXANDER PARKER
2008-10-23RES13RE SECTION 175 03/10/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-07-03363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-12-21AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-03-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-25363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23288bDIRECTOR RESIGNED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-06-30363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-03-07AUDAUDITOR'S RESIGNATION
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363aRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-12-07ELRESS386 DISP APP AUDS 27/11/01
2001-12-07ELRESS366A DISP HOLDING AGM 27/11/01
2001-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-10288bSECRETARY RESIGNED
2001-07-10225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-10288aNEW SECRETARY APPOINTED
2001-07-10288bDIRECTOR RESIGNED
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGOS CARD TRANSACTIONS 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 ARGOS CARD TRANSACTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGOS CARD TRANSACTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-03
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28

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 ARGOS CARD TRANSACTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ARGOS CARD TRANSACTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGOS CARD TRANSACTIONS LIMITED
Trademarks
We have not found any records of ARGOS CARD TRANSACTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGOS CARD TRANSACTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARGOS CARD TRANSACTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARGOS CARD TRANSACTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGOS CARD TRANSACTIONS 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 ARGOS CARD TRANSACTIONS 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.