Background WavePink WaveYellow Wave

ARDILLA LIMITED (04847870)

ARDILLA LIMITED (04847870) is an active UK company. incorporated on 28 July 2003. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARDILLA LIMITED has been registered for 22 years. Current directors include JONES, Robert Wallace, LUCKING, Michael James.

Company Number
04847870
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
34 Cross Street, Nottingham, NG10 1HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Robert Wallace, LUCKING, Michael James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDILLA LIMITED

ARDILLA LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARDILLA LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04847870

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SMAK LIMITED
From: 28 July 2003To: 22 July 2008
Contact
Address

34 Cross Street Long Eaton Nottingham, NG10 1HD,

Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 23
Owner Exit
Dec 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LUCKING, Michael James

Active
34 Cross Street, NottinghamNG10 1HD
Secretary
Appointed 31 Jul 2008

JONES, Robert Wallace

Active
34 Cross Street, NottinghamNG10 1HD
Born February 1965
Director
Appointed 31 Jul 2008

LUCKING, Michael James

Active
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 08 May 2007

BEARD, Jonathan Peter

Resigned
46 Breedon Street, NottinghamNG10 4FF
Secretary
Appointed 28 Jul 2003
Resigned 31 Jan 2005

FREE, Malcolm

Resigned
The Garden Apartment Cyprus Court, NottinghamNG3 5EB
Secretary
Appointed 12 Aug 2003
Resigned 31 Jul 2008

FREE, Malcolm

Resigned
The Garden Apartment Cyprus Court, NottinghamNG3 5EB
Born January 1951
Director
Appointed 12 Aug 2003
Resigned 14 Jul 2008

JACKSON, Kevin David

Resigned
Field House, LoughboroughLE12 5PE
Born August 1956
Director
Appointed 12 Aug 2003
Resigned 14 Jul 2008

LACEY, John David

Resigned
12 Briar Gate, NottinghamNG10 4BL
Born March 1938
Director
Appointed 25 Jul 2008
Resigned 21 Aug 2023

LUCKING, Michael James

Resigned
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 28 Jul 2003
Resigned 18 Feb 2005

MCCABE, Sean

Resigned
3 Tennyson Court, NottinghamNG15 6TN
Born February 1950
Director
Appointed 12 Aug 2003
Resigned 14 Jul 2008

Persons with significant control

2

1 Active
1 Ceased

Mr John David Lacey

Ceased
34 Cross Street, NottinghamNG10 1HD
Born March 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2023

Mr Michael James Lucking

Active
34 Cross Street, NottinghamNG10 1HD
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Resolution
29 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation