Background WavePink WaveYellow Wave

ARGOS SURBS INVESTMENTS LIMITED (05716474)

ARGOS SURBS INVESTMENTS LIMITED (05716474) is an active UK company. incorporated on 21 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARGOS SURBS INVESTMENTS LIMITED has been registered for 20 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
05716474
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGOS SURBS INVESTMENTS LIMITED

ARGOS SURBS INVESTMENTS LIMITED is an active company incorporated on 21 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARGOS SURBS INVESTMENTS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05716474

LTD Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 December 2026
Period: 2 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HACKREMCO (NO. 2332) LIMITED
From: 21 February 2006To: 10 March 2006
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT England
From: 3 July 2023To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 3 July 2023
33 Holborn London EC1N 2HT United Kingdom
From: 24 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 21 February 2006To: 24 November 2016
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Jan 10
Funding Round
Nov 10
Funding Round
Feb 12
Director Left
Sept 12
Funding Round
Feb 13
Capital Update
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Sept 25
Owner Exit
Nov 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

BEECH, Irina

Active
LondonEC1M 6HA
Born August 1974
Director
Appointed 31 Dec 2020

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 15 Feb 2019

BENTLEY, Gordon Andrew

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 12 May 2009
Resigned 23 Nov 2016

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Secretary
Appointed 23 Apr 2007
Resigned 10 Jan 2008

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Nov 2016
Resigned 03 May 2018

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 28 Mar 2006
Resigned 31 Mar 2007

PARKER, Philip Alexander

Resigned
4 Loveday Drive, Leamington SpaCV32 6HZ
Secretary
Appointed 10 Jan 2008
Resigned 12 May 2009

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 Feb 2006
Resigned 28 Mar 2006

ASHTON, Richard John

Resigned
Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 02 Sept 2016
Resigned 23 Nov 2016

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 28 Mar 2006
Resigned 02 Sept 2016

BENTLEY, Gordon Andrew

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1959
Director
Appointed 14 Mar 2014
Resigned 23 Nov 2016

CATLIN, Claire Louise

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born January 1980
Director
Appointed 15 Feb 2019
Resigned 06 Dec 2019

CLARK, Darren Wayne

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born June 1979
Director
Appointed 14 Jun 2019
Resigned 31 Dec 2020

DUDDY, Terence

Resigned
Avebury, Milton KeynesMK9 2NW
Born April 1956
Director
Appointed 28 Mar 2006
Resigned 14 Mar 2014

GOODLUCK, Stephen

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1977
Director
Appointed 23 Nov 2016
Resigned 15 Feb 2019

GUISE, David Alan

Resigned
Avebury, Milton KeynesMK9 2NW
Born July 1964
Director
Appointed 23 Apr 2007
Resigned 20 Sept 2012

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 23 Nov 2016
Resigned 08 Jun 2018

MYNARD, Ryan James

Resigned
Holborn, LondonEC1N 2HT
Born December 1980
Director
Appointed 08 Jun 2018
Resigned 15 Feb 2019

SIBBALD, Michael Robert

Resigned
The Long House, West LintonEH46 7DX
Born August 1948
Director
Appointed 28 Mar 2006
Resigned 19 Apr 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 21 Feb 2006
Resigned 28 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
4 December 2024
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2017
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
7 January 2017
AUDAUD
Auditors Resignation Company
7 January 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Memorandum Articles
9 January 2014
MEM/ARTSMEM/ARTS
Resolution
9 January 2014
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
9 January 2014
MR05Certification of Charge
Legacy
8 January 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2014
SH19Statement of Capital
Legacy
8 January 2014
CAP-SSCAP-SS
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
287Change of Registered Office
Legacy
16 March 2007
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
225Change of Accounting Reference Date
Memorandum Articles
3 April 2006
MEM/ARTSMEM/ARTS
Legacy
3 April 2006
88(2)R88(2)R
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2006
NEWINCIncorporation