Background WavePink WaveYellow Wave

ARIEL (U.K.) LIMITED (01012542)

ARIEL (U.K.) LIMITED (01012542) is an active UK company. incorporated on 27 May 1971. with registered office in Hampshire. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ARIEL (U.K.) LIMITED has been registered for 54 years. Current directors include LITTLE, Michael John, LITTLE, Susan Moira Jane.

Company Number
01012542
Status
active
Type
ltd
Incorporated
27 May 1971
Age
54 years
Address
The Tower House, Hampshire, SO21 3AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
LITTLE, Michael John, LITTLE, Susan Moira Jane
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIEL (U.K.) LIMITED

ARIEL (U.K.) LIMITED is an active company incorporated on 27 May 1971 with the registered office located in Hampshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ARIEL (U.K.) LIMITED was registered 54 years ago.(SIC: 66190)

Status

active

Active since 54 years ago

Company No

01012542

LTD Company

Age

54 Years

Incorporated 27 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

ARIEL EXCHANGE LIMITED
From: 9 April 1985To: 19 March 1987
AUTOMATED REAL-TIME INVESTMENTS EXCHANGE LIMITED
From: 27 May 1971To: 9 April 1985
Contact
Address

The Tower House Micheldever Station Hampshire, SO21 3AL,

Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
New Owner
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LITTLE, Michael John

Active
The Tower House, HampshireSO21 3AL
Secretary
Appointed N/A

LITTLE, Michael John

Active
The Tower House, HampshireSO21 3AL
Born October 1950
Director
Appointed N/A

LITTLE, Susan Moira Jane

Active
The Tower House, WinchesterSO21 3AL
Born December 1950
Director
Appointed 17 Mar 2002

FRANKS, Terry

Resigned
1 St Johns Road, RochesterME3 7BY
Secretary
Appointed 05 May 1998
Resigned 22 Sept 2000

MITCHELL, Desmond Gerrard

Resigned
4 Southborough Road, SurbitonKT6 6JN
Secretary
Appointed 22 Sept 2000
Resigned 08 Dec 2001

CORNELIUS, Rodney Michael

Resigned
Whiteswood Farm Whites Lane, CranbrookTN18 4HP
Born September 1951
Director
Appointed N/A
Resigned 09 Nov 1992

COUNSELL, Tony Frank

Resigned
25 Dickens Rise, ChigwellIG7 6NY
Born March 1938
Director
Appointed 04 Jan 1994
Resigned 30 Jun 1994

FOOT, Martin Gregory Thomas

Resigned
6 Dingle Road, BournemouthBH5 2DR
Born April 1950
Director
Appointed 10 Feb 1994
Resigned 19 Dec 1995

GARNER, John Leigh

Resigned
Reynolds Farm, CranbrookTN18 8PA
Born March 1932
Director
Appointed N/A
Resigned 16 Oct 1991

HAYDON SLATER, Philip

Resigned
76a Elsham Road, LondonW14 8HH
Born February 1960
Director
Appointed 09 Jun 1998
Resigned 15 Sept 1998

HAZELL-SMITH, Stephen John

Resigned
Loft House Penshurst Road, TonbridgeTN11 8HZ
Born January 1954
Director
Appointed 16 May 2000
Resigned 08 Dec 2001

MITCHELL, Desmond Gerrard

Resigned
13 Valonia Gardens, LondonSW18 1PY
Born August 1957
Director
Appointed 23 Nov 1995
Resigned 03 Aug 2002

MITCHELL, Desmond Gerrard

Resigned
13 Valonia Gardens, LondonSW18 1PY
Born August 1957
Director
Appointed N/A
Resigned 27 Dec 1991

PAWLYN, Doyran Allen David

Resigned
Charlcote, OxshottKT22 0RF
Born April 1949
Director
Appointed 16 Nov 1992
Resigned 16 Feb 1994

PILNIK, Edgardo

Resigned
68 Gloucester Place, LondonW1H 3HL
Born December 1957
Director
Appointed N/A
Resigned 30 Aug 1991

ROLEWICZ, Karl Jerzy

Resigned
24 Richmond Mansions, LondonSW5 9HN
Born June 1959
Director
Appointed N/A
Resigned 30 Aug 1991

Persons with significant control

2

Mrs Susan Moira Jane Little

Active
The Tower House, HampshireSO21 3AL
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2023

Mr. Michael John Little

Active
The Tower House, HampshireSO21 3AL
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 June 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 June 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 June 2023
AAMDAAMD
Notification Of A Person With Significant Control
29 April 2023
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
24 April 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 April 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 April 2023
AAMDAAMD
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Gazette Filings Brought Up To Date
2 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Gazette Notice Voluntary
8 July 2014
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
19 December 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Voluntary
22 October 2013
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
4 April 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts Amended With Made Up Date
12 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts Amended With Made Up Date
5 March 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1996
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
21 August 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Legacy
27 February 1994
288288
Legacy
31 January 1994
287Change of Registered Office
Legacy
31 January 1994
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
16 September 1991
363b363b
Legacy
2 April 1991
287Change of Registered Office
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
6 August 1990
88(2)R88(2)R
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
18 July 1990
288288
Legacy
27 April 1990
88(2)R88(2)R
Resolution
27 April 1990
RESOLUTIONSResolutions
Legacy
11 January 1990
88(2)R88(2)R
Resolution
11 January 1990
RESOLUTIONSResolutions
Legacy
12 October 1989
288288
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Legacy
19 December 1988
288288
Legacy
17 August 1988
288288
Legacy
15 July 1988
363363
Legacy
1 July 1988
287Change of Registered Office
Legacy
29 June 1988
288288
Legacy
23 June 1988
288288
Legacy
27 April 1988
PUC 2PUC 2
Resolution
27 April 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
123Notice of Increase in Nominal Capital
Legacy
25 April 1988
288288
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Legacy
20 October 1987
363363
Legacy
14 September 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
225(1)225(1)
Legacy
31 July 1987
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
25 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
19 October 1985
363363
Accounts With Made Up Date
19 October 1985
AAAnnual Accounts