Background WavePink WaveYellow Wave

ARGENTS ACCOUNTANTS LIMITED (05058956)

ARGENTS ACCOUNTANTS LIMITED (05058956) is an active UK company. incorporated on 1 March 2004. with registered office in 15 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ARGENTS ACCOUNTANTS LIMITED has been registered for 22 years. Current directors include FAYERS, Jason Jon, SPOOR, Jonathan Brian.

Company Number
05058956
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
15 Palace Street, NR3 1RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAYERS, Jason Jon, SPOOR, Jonathan Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTS ACCOUNTANTS LIMITED

ARGENTS ACCOUNTANTS LIMITED is an active company incorporated on 1 March 2004 with the registered office located in 15 Palace Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ARGENTS ACCOUNTANTS LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

05058956

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ARGENTS BUSINESS AND TAXATION ADVISORS LIMITED
From: 1 March 2004To: 25 August 2010
Contact
Address

15 Palace Street Norwich , NR3 1RT,

Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Apr 14
Loan Secured
Apr 14
Funding Round
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Oct 21
Director Left
Oct 23
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAYERS, Jason Jon

Active
15 Palace StreetNR3 1RT
Born June 1968
Director
Appointed 30 Sept 2025

SPOOR, Jonathan Brian

Active
15 Palace StreetNR3 1RT
Born April 1974
Director
Appointed 01 Jan 2008

JOHNSTONE, Mark Andrew

Resigned
15 Palace StreetNR3 1RT
Secretary
Appointed 01 Mar 2004
Resigned 24 Jan 2022

DAVY, Stewart James

Resigned
15 Palace StreetNR3 1RT
Born May 1983
Director
Appointed 01 May 2021
Resigned 30 Sept 2025

GROOM, Neil Ronald

Resigned
15 Palace StreetNR3 1RT
Born October 1979
Director
Appointed 07 Jun 2021
Resigned 30 Sept 2025

HALTON, Stewart David

Resigned
15 Palace StreetNR3 1RT
Born March 1985
Director
Appointed 01 May 2021
Resigned 30 Sept 2025

JOHNSTONE, Mark Andrew

Resigned
15 Palace StreetNR3 1RT
Born November 1968
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2025

MILLER, Grahame

Resigned
15 Palace StreetNR3 1RT
Born December 1954
Director
Appointed 01 Mar 2004
Resigned 30 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Palace Street, NorwichNR3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Grahame Miller

Ceased
15 Palace StreetNR3 1RT
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Mar 2017
Ceased 01 Mar 2021

Mr Mark Andrew Johnstone

Ceased
15 Palace StreetNR3 1RT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2021

Mr Jonathan Brian Spoor

Ceased
15 Palace StreetNR3 1RT
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
2 October 2025
RP04PSC01RP04PSC01
Second Filing Of Annual Return With Made Up Date
2 October 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 October 2025
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 May 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288cChange of Particulars
Legacy
4 November 2004
288cChange of Particulars
Incorporation Company
1 March 2004
NEWINCIncorporation