Background WavePink WaveYellow Wave

ARADON LTD (03868784)

ARADON LTD (03868784) is an active UK company. incorporated on 29 October 1999. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARADON LTD has been registered for 26 years. Current directors include RYB, Anthony Richard, RYB, David Saul.

Company Number
03868784
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
The Copper Room The Deva Centre, Salford, M3 7BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RYB, Anthony Richard, RYB, David Saul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARADON LTD

ARADON LTD is an active company incorporated on 29 October 1999 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARADON LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03868784

LTD Company

Age

26 Years

Incorporated 29 October 1999

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

The Copper Room The Deva Centre Trinity Way Salford, M3 7BG,

Previous Addresses

the Copper Room Deua Centre Trinity Way Salford Lancashire M3 7BG
From: 29 October 1999To: 3 November 2009
Timeline

3 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 15
Director Left
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RYB, Anthony Richard

Active
The Deva Centre, SalfordM3 7BG
Secretary
Appointed 29 Oct 1999

RYB, Anthony Richard

Active
The Deva Centre, SalfordM3 7BG
Born September 1969
Director
Appointed 29 Oct 1999

RYB, David Saul

Active
The Deva Centre, SalfordM3 7BG
Born September 1966
Director
Appointed 29 Oct 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 01 Nov 1999

BALCOMBE, Andrew David

Resigned
Rachel Imenu
Born August 1942
Director
Appointed 25 Apr 2000
Resigned 27 Feb 2015

LOVATT, Victoria

Resigned
4 Osier Crescent, LondonN10 1QU
Born March 1973
Director
Appointed 22 Jan 2003
Resigned 10 Jun 2005

RYB, Paul Daniel

Resigned
3 Reynolds Close, LondonNW11 7EA
Born December 1970
Director
Appointed 23 Jul 2005
Resigned 09 Jan 2020

SOUBER, Robert

Resigned
10 Meadowside, TwickenhamTW1 2JQ
Born January 1970
Director
Appointed 29 Oct 1999
Resigned 25 Apr 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Oct 1999
Resigned 01 Nov 1999

Persons with significant control

2

Mr David Saul Ryb

Active
The Deva Centre, SalfordM3 7BG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Richard Ryb

Active
The Deva Centre, SalfordM3 7BG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Resolution
16 April 2010
RESOLUTIONSResolutions
Resolution
25 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
88(2)R88(2)R
Legacy
5 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
1 August 2006
88(2)R88(2)R
Legacy
22 June 2006
287Change of Registered Office
Legacy
1 March 2006
88(2)R88(2)R
Legacy
1 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
88(2)R88(2)R
Legacy
6 September 2005
88(2)R88(2)R
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
88(3)88(3)
Legacy
26 April 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
122122
Legacy
29 August 2003
88(2)R88(2)R
Legacy
29 August 2003
88(2)R88(2)R
Legacy
29 August 2003
123Notice of Increase in Nominal Capital
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288cChange of Particulars
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
7 March 2001
225Change of Accounting Reference Date
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
88(2)R88(2)R
Legacy
19 October 2000
123Notice of Increase in Nominal Capital
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
122122
Legacy
22 June 2000
88(2)R88(2)R
Legacy
22 June 2000
123Notice of Increase in Nominal Capital
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
287Change of Registered Office
Legacy
10 November 1999
88(2)R88(2)R
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Incorporation Company
29 October 1999
NEWINCIncorporation