Background WavePink WaveYellow Wave

ARGOSTOLI ENTERPRISES LIMITED (03882468)

ARGOSTOLI ENTERPRISES LIMITED (03882468) is an active UK company. incorporated on 24 November 1999. with registered office in Kingston Upon Thames. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARGOSTOLI ENTERPRISES LIMITED has been registered for 26 years. Current directors include O'DELL, Christopher John.

Company Number
03882468
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
10 Knights Park, Kingston Upon Thames, KT1 2QN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
O'DELL, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGOSTOLI ENTERPRISES LIMITED

ARGOSTOLI ENTERPRISES LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Kingston Upon Thames. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARGOSTOLI ENTERPRISES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03882468

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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 19 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

10 Knights Park Kingston Upon Thames, KT1 2QN,

Previous Addresses

11 Morningside Avenue Fareham Hampshire PO16 8LR
From: 24 November 1999To: 24 November 2010
Timeline

3 key events • 1999 - 2011

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Aug 11
Director Left
Aug 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

O'DELL, Christopher John

Active
Knights Park, Kingston Upon ThamesKT1 2QN
Born December 1952
Director
Appointed 18 Aug 2011

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 24 Nov 1999
Resigned 24 Nov 1999

O'DELL, Christopher John

Resigned
10 Knights Park, Kingston Upon ThamesKT1 2QN
Secretary
Appointed 24 Nov 1999
Resigned 18 Aug 2011

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 24 Nov 1999
Resigned 24 Nov 1999

BURGIS, Mary

Resigned
11 Morningside Avenue, FarehamPO16 8LR
Born January 1933
Director
Appointed 24 Nov 1999
Resigned 18 Aug 2011

Persons with significant control

1

Mr Christopher John O'Dell

Active
Knights Park, Kingston Upon ThamesKT1 2QN
Born December 1952

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

65

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
287Change of Registered Office
Legacy
8 December 1999
88(2)R88(2)R
Incorporation Company
24 November 1999
NEWINCIncorporation