Background WavePink WaveYellow Wave

AROS LIMITED (04169655)

AROS LIMITED (04169655) is an active UK company. incorporated on 28 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. AROS LIMITED has been registered for 25 years. Current directors include COLES, Simon Bradley, FITZGERALD, Jennifer Ann, LIMBRICK, Mark and 1 others.

Company Number
04169655
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
Jerwood Space, London, SE1 0LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COLES, Simon Bradley, FITZGERALD, Jennifer Ann, LIMBRICK, Mark, RUFFORD, Darren James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROS LIMITED

AROS LIMITED is an active company incorporated on 28 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. AROS LIMITED was registered 25 years ago.(SIC: 71111)

Status

active

Active since 25 years ago

Company No

04169655

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Jerwood Space 171 Union Street London, SE1 0LN,

Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 10
Director Joined
Feb 10
Capital Reduction
Feb 10
Share Buyback
Feb 10
Funding Round
Jul 11
Director Left
May 12
Funding Round
Sept 12
Loan Secured
Nov 16
Funding Round
Apr 19
Director Joined
Mar 20
Director Joined
Nov 23
Owner Exit
Apr 25
Owner Exit
Apr 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COLES, Simon Bradley

Active
171 Union Street, LondonSE1 0LN
Born June 1970
Director
Appointed 28 Jan 2010

FITZGERALD, Jennifer Ann

Active
Jerwood Space, LondonSE1 0LN
Born January 1979
Director
Appointed 01 Oct 2023

LIMBRICK, Mark

Active
Jerwood Space, LondonSE1 0LN
Born April 1973
Director
Appointed 13 Oct 2005

RUFFORD, Darren James

Active
Jerwood Space, LondonSE1 0LN
Born August 1972
Director
Appointed 28 Feb 2020

COTTON, Elizabeth Meriol

Resigned
66 Rodenhurst Road, LondonSW4 8AR
Secretary
Appointed 28 Feb 2001
Resigned 08 Feb 2006

KENDALL, Simon James

Resigned
18 Mount Ephraim Road, LondonSW16 1NG
Secretary
Appointed 08 Feb 2006
Resigned 28 Jan 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 28 Feb 2001

BENNETT, Richard Holmes, Mr.

Resigned
10 Eton Grove, LondonSE13 5BY
Born April 1949
Director
Appointed 13 Oct 2005
Resigned 28 Jan 2010

COTTON, Christopher John Pott

Resigned
66 Rodenhurst Road, LondonSW4 8AR
Born January 1950
Director
Appointed 28 Feb 2001
Resigned 13 Oct 2005

READETT BAYLEY, Nicholas Thomas

Resigned
Jerwood Space, LondonSE1 0LN
Born June 1973
Director
Appointed 13 Oct 2005
Resigned 31 May 2012

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
171 Union Street, LondonSE1 0LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Simon Bradley Coles

Ceased
Deacon Road, Kingston Upon ThamesKT2 6LS
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025

Mr Mark Limbrick

Ceased
50 Arlington Road, SurbitonKT6 6BN
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 November 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
8 August 2025
AAAnnual Accounts
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Memorandum Articles
17 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Auditors Resignation Company
23 June 2010
AUDAUD
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Capital Cancellation Shares
24 February 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
287Change of Registered Office
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation