Background WavePink WaveYellow Wave

ARDOUR WORLD LIMITED (04741345)

ARDOUR WORLD LIMITED (04741345) is an active UK company. incorporated on 22 April 2003. with registered office in Harrow On The Hill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. ARDOUR WORLD LIMITED has been registered for 22 years. Current directors include CHAUDHARI, Ashish, GOYAL, Sundip.

Company Number
04741345
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
Grove House, Harrow On The Hill, HA1 3AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
CHAUDHARI, Ashish, GOYAL, Sundip
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDOUR WORLD LIMITED

ARDOUR WORLD LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Harrow On The Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. ARDOUR WORLD LIMITED was registered 22 years ago.(SIC: 46720)

Status

active

Active since 22 years ago

Company No

04741345

LTD Company

Age

22 Years

Incorporated 22 April 2003

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Grove House 55 Lowlands Road Harrow On The Hill, HA1 3AW,

Previous Addresses

, Grove House, Lowlands Road, Harrow on the Hill, Middx, HA1 3AW
From: 3 June 2015To: 24 February 2017
, 55 Lowlands Road, Grove House, Harrow on the Hill, Middlesex, HA1 3AW
From: 1 May 2014To: 3 June 2015
, York House 8th Floor, Empire Way, Wembley, Middlesex, HA9 0PA
From: 27 July 2010To: 1 May 2014
, 1 Little Rowsham Court, South Hill Avenue, Harrow on the Hill, Middlesex, HA1 3NX
From: 22 April 2003To: 27 July 2010
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Apr 10
Loan Secured
Oct 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Owner Exit
Sept 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHAUDHARI, Ashish

Active
House, Harrow On The HillHA1 3AW
Secretary
Appointed 04 Nov 2003

CHAUDHARI, Ashish

Active
House, Harrow On The HillHA1 3AW
Born January 1979
Director
Appointed 01 Feb 2006

GOYAL, Sundip

Active
House, Harrow On The HillHA1 3AW
Born October 1971
Director
Appointed 29 Apr 2003

JAIM, Abhishek

Resigned
Flat 1a 84 Station Road, HarrowHA1 2RX
Secretary
Appointed 29 Apr 2003
Resigned 05 Jun 2003

MOHAL, Narinder Kumar

Resigned
35 Delamere Road, HayesUB4 0NN
Secretary
Appointed 17 Jun 2003
Resigned 04 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 28 Apr 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Apr 2003
Resigned 28 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Ardour World Holdings Limited

Active
55 Lowlands Road, HarrowHA1 3AW

Nature of Control

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

Mr Ashish Chaudhari

Ceased
House, Harrow On The HillHA1 3AW
Born January 1979

Nature of Control

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

Filing History

96

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
16 April 2015
AAMDAAMD
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Legacy
23 February 2013
MG01MG01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Medium
26 August 2011
AAAnnual Accounts
Legacy
29 July 2011
MG01MG01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
8 May 2006
287Change of Registered Office
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
88(2)R88(2)R
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation