Background WavePink WaveYellow Wave

ARGOS HOLDINGS LIMITED (05860214)

ARGOS HOLDINGS LIMITED (05860214) is an active UK company. incorporated on 28 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARGOS HOLDINGS LIMITED has been registered for 19 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
05860214
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGOS HOLDINGS LIMITED

ARGOS HOLDINGS LIMITED is an active company incorporated on 28 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARGOS HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05860214

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 5/3

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 5 December 2026
Period: 2 March 2025 - 5 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HACKREMCO (NO. 2394) LIMITED
From: 28 June 2006To: 2 August 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: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 28 June 2006To: 23 November 2016
Timeline

24 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
May 15
Capital Update
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
May 17
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
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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
7 Hollybush Lane, HarpendenAL5 4AL
Secretary
Appointed 24 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

HAMILTON, Deborah Pamela

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 11 Sept 2014
Resigned 23 Nov 2016

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 10 Oct 2006
Resigned 31 Mar 2007

MCKELVEY, Penelope Ann

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 10 Jan 2008
Resigned 28 Jun 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 28 Jun 2006
Resigned 10 Oct 2006

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 10 Oct 2006
Resigned 02 Sept 2016

ATKINSON, Paul Alan

Resigned
7 Greenacres, BoltonBL7 0QG
Born October 1960
Director
Appointed 24 Jul 2006
Resigned 10 Oct 2006

BLYTHE, Peter Jens

Resigned
269 Hills Road, CambridgeCB2 2RP
Born July 1954
Director
Appointed 24 Jul 2006
Resigned 10 Oct 2006

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 24 Jul 2006
Resigned 10 Oct 2006

BROWN, David Nigel

Resigned
Holborn, LondonEC1N 2HT
Born July 1961
Director
Appointed 10 Oct 2006
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

CATLIN, Claire Louise

Resigned
Avebury, Milton KeynesMK9 2NW
Born January 1980
Director
Appointed 03 Mar 2014
Resigned 22 May 2015

CLARK, Darren Wayne

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

DAVIS, Donald Fuller

Resigned
Tythe Lodge, Churchgate, DunstableLU6 2LE
Born February 1968
Director
Appointed 22 Oct 2007
Resigned 02 Aug 2010

GOODLUCK, Stephen

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

LOCKWOOD, Richard George

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1967
Director
Appointed 02 Aug 2010
Resigned 03 Mar 2014

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 02 Sept 2016
Resigned 08 Jun 2018

MYNARD, Ryan James

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

TYLER, David Alan

Resigned
6 Ernle Road, LondonSW20 0HJ
Born January 1953
Director
Appointed 24 Jul 2006
Resigned 10 Oct 2006

WILLIS, Mark Simon

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 22 May 2015
Resigned 02 Sept 2016

WIRTH, Julie Ann

Resigned
14 Worrelle Avenue, Milton KeynesMK10 9GW
Born April 1965
Director
Appointed 10 Oct 2006
Resigned 22 Oct 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 28 Jun 2006
Resigned 24 Jul 2006

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
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
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 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
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 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
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
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
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 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
Mortgage Charge Whole Release With Charge Number
9 November 2019
MR05Certification of Charge
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
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
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
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
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
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
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 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
28 June 2016
AR01AR01
Memorandum Articles
29 February 2016
MAMA
Statement Of Companys Objects
29 February 2016
CC04CC04
Legacy
12 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2016
SH19Statement of Capital
Legacy
12 February 2016
CAP-SSCAP-SS
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name Date
6 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
30 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 July 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
9 July 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
14 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
16 May 2007
288aAppointment 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
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 October 2006
MEM/ARTSMEM/ARTS
Legacy
5 September 2006
88(2)R88(2)R
Legacy
5 September 2006
123Notice of Increase in Nominal Capital
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
225Change of Accounting Reference Date
Incorporation Company
28 June 2006
NEWINCIncorporation