Background WavePink WaveYellow Wave

ARDIN LIMITED (02280722)

ARDIN LIMITED (02280722) is an active UK company. incorporated on 26 July 1988. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARDIN LIMITED has been registered for 37 years. Current directors include PATEL, Rupa.

Company Number
02280722
Status
active
Type
ltd
Incorporated
26 July 1988
Age
37 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Rupa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDIN LIMITED

ARDIN LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARDIN LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02280722

LTD Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 18 February 2014To: 3 March 2016
6 Bruce Grove London N17 6RA
From: 26 July 1988To: 18 February 2014
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 14
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Jayantibhai Chimanbhai

Active
Quarry Hangers, BletchingleyRH1 4QZ
Secretary
Appointed N/A

PATEL, Rupa

Active
Peterwood Way, CroydonCR0 4UQ
Born December 1981
Director
Appointed 24 Aug 2010

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Born September 1963
Director
Appointed 31 Mar 2014
Resigned 30 Sept 2024

PATEL, Jayantibhai Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1945
Director
Appointed N/A
Resigned 21 Mar 2011

PATEL, Jitendra Kantilal

Resigned
137 Swayanbhu Flat, AmbavadiFOREIGN
Born October 1947
Director
Appointed N/A
Resigned 01 Jan 1995

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed N/A
Resigned 21 Mar 2011

PATEL, Minal Jayanti

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born August 1946
Director
Appointed 01 Jan 1995
Resigned 21 Mar 2011

PATEL, Nalini Kirit

Resigned
Quarry Hanger Springbottom Lane, RedhillRH1 4QZ
Born August 1957
Director
Appointed 01 Jan 1995
Resigned 21 Mar 2011

Persons with significant control

1

Ms Rupa Patel

Active
Peterwood Way, CroydonCR0 4UQ
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
22 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
20 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
287Change of Registered Office
Legacy
12 September 1994
287Change of Registered Office
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
6 November 1990
288288
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
26 September 1988
PUC 2PUC 2
Legacy
21 September 1988
288288
Legacy
21 September 1988
287Change of Registered Office
Incorporation Company
26 July 1988
NEWINCIncorporation