Background WavePink WaveYellow Wave

ARGENT HOLDINGS LIMITED (03407545)

ARGENT HOLDINGS LIMITED (03407545) is an active UK company. incorporated on 23 July 1997. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARGENT HOLDINGS LIMITED has been registered for 28 years. Current directors include CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John.

Company Number
03407545
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHALLIS, Nicola, FALLOWFIELD-SMITH, James, GRAY, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENT HOLDINGS LIMITED

ARGENT HOLDINGS LIMITED is an active company incorporated on 23 July 1997 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARGENT HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03407545

LTD Company

Age

28 Years

Incorporated 23 July 1997

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

SPRINTCIRCLE LIMITED
From: 23 July 1997To: 28 August 1997
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 June 2023
Level 5, 9 Hatton Street London England NW8 8PL
From: 23 July 1997To: 4 October 2022
Timeline

33 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Funding Round
Sept 21
Loan Cleared
Oct 21
Director Joined
Jun 23
Loan Secured
Oct 23
Loan Cleared
Apr 24
Loan Secured
May 24
Director Left
Jun 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHALLIS, Nicola

Active
Newtown Road, Henley On ThamesRG9 1HG
Born December 1970
Director
Appointed 28 Apr 2021

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 28 Apr 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 07 Aug 1997

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002
Resigned 20 May 2008

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed 07 Aug 1997
Resigned 14 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 07 Aug 1997

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 31 Oct 2001
Resigned 16 Jan 2019

HUNTER, Andrew Pennington Havard

Resigned
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 07 Aug 1997
Resigned 26 Feb 2010

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 28 Apr 1998
Resigned 31 Oct 2001

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

SINYOR, Joseph

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born August 1957
Director
Appointed 07 Jun 2023
Resigned 29 Feb 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jul 1997
Resigned 07 Aug 1997

Persons with significant control

1

Newtown Road, Henley On ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
1 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
17 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Resolution
3 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2010
CC04CC04
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
11 September 2006
353353
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
287Change of Registered Office
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Legacy
12 August 2003
353353
Legacy
4 March 2003
288cChange of Particulars
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
9 August 2002
363aAnnual Return
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Legacy
19 December 2000
288cChange of Particulars
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288cChange of Particulars
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Memorandum Articles
12 April 2000
MEM/ARTSMEM/ARTS
Legacy
15 December 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
25 May 1999
244244
Legacy
17 May 1999
88(2)R88(2)R
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
287Change of Registered Office
Legacy
13 October 1997
225Change of Accounting Reference Date
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
287Change of Registered Office
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation