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

ARGOS HOLDINGS LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
05860214
Private Limited Company
Active

Company Overview

About Argos Holdings Ltd
ARGOS HOLDINGS LIMITED was founded on 2006-06-28 and has its registered office in London. The organisation's status is listed as "Active". Argos Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARGOS HOLDINGS LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in MK9
 
Previous Names
HACKREMCO (NO. 2394) LIMITED02/08/2006
Filing Information
Company Number 05860214
Company ID Number 05860214
Date formed 2006-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGOS HOLDINGS 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 ARGOS HOLDINGS LIMITED
The following companies were found which have the same name as ARGOS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGOS HOLDINGS (JERSEY) LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2013-10-21
ARGOS HOLDINGS LLC 7 SPRING STREET Suffolk SAG HARBOR NY 11963 Active Company formed on the 2007-05-16
ARGOS HOLDINGS, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2006-04-06
ARGOS HOLDINGS PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2014-08-08
ARGOS HOLDINGS (HK) LIMITED Active Company formed on the 2015-03-20
ARGOS HOLDINGS LLC Delaware Unknown
Argos Holdings Ltd. 208-4401 Albert St. Regina Saskatchewan Active Company formed on the 2000-01-17
ARGOS HOLDINGS LLC 10860 SW 25TH STREET DAVIE FL 33324 Active Company formed on the 2012-02-27
ARGOS HOLDINGS INC Delaware Unknown
ARGOS HOLDINGS INCORPORATED California Unknown
ARGOS HOLDINGS LLC 607 SANTA BARBARA DR KELLER TX 76248 Active Company formed on the 2023-12-02

Company Officers of ARGOS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
STEPHEN GOODLUCK
Director 2016-11-23
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
DAVID NIGEL BROWN
Director 2006-10-10 2016-11-23
RICHARD JOHN ASHTON
Director 2006-10-10 2016-09-02
MARK SIMON WILLIS
Director 2015-05-22 2016-09-02
CLAIRE LOUISE CATLIN
Director 2014-03-03 2015-05-22
PENELOPE ANN MCKELVEY
Company Secretary 2013-06-28 2014-09-11
RICHARD GEORGE LOCKWOOD
Director 2010-08-02 2014-03-03
PHIL ALEXANDER PARKER
Company Secretary 2008-01-10 2013-06-28
DONALD FULLER DAVIS
Director 2007-10-22 2010-08-02
GORDON ANDREW BENTLEY
Company Secretary 2007-04-24 2008-01-10
JULIE ANN WIRTH
Director 2006-10-10 2007-10-22
COLIN JOHN HOLMES
Company Secretary 2006-10-10 2007-03-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-06-28 2006-10-10
PAUL ALAN ATKINSON
Director 2006-07-24 2006-10-10
PETER JENS BLYTHE
Director 2006-07-24 2006-10-10
MARTIN BRETT BODEN
Director 2006-07-24 2006-10-10
DAVID ALAN TYLER
Director 2006-07-24 2006-10-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-06-28 2006-07-24

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 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 ARGOS BEST SELLERS LIMITED Director 2016-11-23 CURRENT 1986-03-18 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 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 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 CARD TRANSACTIONS LIMITED Director 2016-11-23 CURRENT 2001-06-05 Active
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 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

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 22/04/24, WITH NO UPDATES
2023-12-0904/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2023-06-30
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
2023-04-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-12-09AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-05-08CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-13AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-12-31AP01DIRECTOR APPOINTED MRS IRINA BEECH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN
2019-12-11AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-11-09MR05All of the property or undertaking has been released from charge for charge number 058602140001
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-30AP01DIRECTOR APPOINTED MR DARREN WAYNE CLARK
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
2018-10-24AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-07-20AP01DIRECTOR 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 2700003
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-06-28PSC02Notification of Home Retail Group (Uk) Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2700003
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-05-03ANNOTATIONOther
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058602140001
2017-01-26AD03Registers moved to registered inspection location of 33 Holborn London EC1N 2HT
2017-01-18AD02Register inspection address changed to 33 Holborn London EC1N 2HT
2017-01-07AUDAUDITOR'S RESIGNATION
2017-01-07AUDAUDITOR'S RESIGNATION
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 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 DAVID BROWN
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
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2016-09-05AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2700003
2016-06-28AR0128/06/16 FULL LIST
2016-02-29MEM/ARTSARTICLES OF ASSOCIATION
2016-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-12SH20STATEMENT BY DIRECTORS
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2700003
2016-02-12SH1912/02/16 STATEMENT OF CAPITAL GBP 2700003
2016-02-12CAP-SSSOLVENCY STATEMENT DATED 11/02/16
2016-02-12RES13REDUCTION OF SHARE PREMIUM ACCOUNT 11/02/2016
2015-08-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2700003
2015-06-29AR0128/06/15 FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN
2015-05-22AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 13/05/2015
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2014-09-11AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2014-07-29AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2700003
2014-06-30AR0128/06/14 FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LOCKWOOD / 20/01/2014
2013-09-09AR0128/06/13 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2013-07-16AP03SECRETARY APPOINTED PENELOPE ANN MCKELVEY
2012-07-18AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-07-04AR0128/06/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-07-04AR0128/06/11 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS
2010-08-16AP01DIRECTOR APPOINTED RICHARD GEORGE LOCKWOOD
2010-07-15AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-07-06AR0128/06/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BROWN / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 01/10/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-09363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-23RES13RE SECTION 175 30/09/2008
2008-08-12AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2007-12-14AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-07-10363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY 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: AVERBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: THE WORKS 5 UNION STREET MANCHESTER M12 4JD
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-05123NC INC ALREADY ADJUSTED 24/08/06
2006-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-05RES04£ NC 100/3000000 24/0
2006-09-0588(2)RAD 24/08/06--------- £ SI 2700000@1=2700000 £ IC 2/2700002
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-02CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2394) LIMITED CERTIFICATE ISSUED ON 02/08/06
2006-07-31288bDIRECTOR RESIGNED
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-07-31225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARGOS HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARGOS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARGOS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGOS HOLDINGS LIMITED
Trademarks
We have not found any records of ARGOS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGOS HOLDINGS 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 (70100 - Activities of head offices) as ARGOS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARGOS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.