Background WavePink WaveYellow Wave

ARGOED BUSINESS SERVICES LIMITED (05116947)

ARGOED BUSINESS SERVICES LIMITED (05116947) is an active UK company. incorporated on 30 April 2004. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. ARGOED BUSINESS SERVICES LIMITED has been registered for 21 years. Current directors include JEFFCOTT, Alastair John.

Company Number
05116947
Status
active
Type
ltd
Incorporated
30 April 2004
Age
21 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
JEFFCOTT, Alastair John
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGOED BUSINESS SERVICES LIMITED

ARGOED BUSINESS SERVICES LIMITED is an active company incorporated on 30 April 2004 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. ARGOED BUSINESS SERVICES LIMITED was registered 21 years ago.(SIC: 69203)

Status

active

Active since 21 years ago

Company No

05116947

LTD Company

Age

21 Years

Incorporated 30 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 19 April 2024To: 5 July 2025
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
From: 15 April 2011To: 19 April 2024
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England
From: 15 April 2011To: 15 April 2011
22 Ffordd Argoed Bryn Awelon Mold Flintshire CH7 1LY
From: 30 April 2004To: 15 April 2011
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JEFFCOTT, Annwen

Active
Herons Way, ChesterCH4 9GB
Secretary
Appointed 30 Apr 2004

JEFFCOTT, Alastair John

Active
Herons Way, ChesterCH4 9GB
Born May 1962
Director
Appointed 30 Apr 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Apr 2004
Resigned 30 Apr 2004

GREENSILL, Steven Mark

Resigned
5 The Vetches, ChesterCH3 7HL
Born August 1965
Director
Appointed 01 Nov 2004
Resigned 01 Jul 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Apr 2004
Resigned 30 Apr 2004

Persons with significant control

1

Mr Alastair John Jeffcott

Active
Herons Way, ChesterCH4 9GB
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
88(2)R88(2)R
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Incorporation Company
30 April 2004
NEWINCIncorporation