Background WavePink WaveYellow Wave

ARGENTA CONTINUITY LIMITED (05891993)

ARGENTA CONTINUITY LIMITED (05891993) is an active UK company. incorporated on 31 July 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARGENTA CONTINUITY LIMITED has been registered for 19 years. Current directors include BOWLES, David Charles, BURTON, Sarah Carol-Ann, FLACH, Robert Paul and 2 others.

Company Number
05891993
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWLES, David Charles, BURTON, Sarah Carol-Ann, FLACH, Robert Paul, HUDSON, Guy Bentley, WARNER, Marcus Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTA CONTINUITY LIMITED

ARGENTA CONTINUITY LIMITED is an active company incorporated on 31 July 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARGENTA CONTINUITY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05891993

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 31 July 2006To: 20 December 2016
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 31 Jul 2006

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 25 Jul 2007

BURTON, Sarah Carol-Ann

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1976
Director
Appointed 06 Oct 2020

FLACH, Robert Paul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 03 Dec 2018

HUDSON, Guy Bentley

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1960
Director
Appointed 05 Nov 2015

WARNER, Marcus Gary

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1973
Director
Appointed 25 Jul 2007

ANNANDALE, Andrew John

Resigned
Thriplow, RoystonSG8 7RE
Born July 1963
Director
Appointed 31 Jul 2006
Resigned 31 Dec 2022

FAIRS, Christopher John Rupert

Resigned
6 Tufa Close, ChathamME5 9LU
Born November 1969
Director
Appointed 31 Jul 2006
Resigned 26 Aug 2020

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 05 Nov 2015
Resigned 29 Mar 2019

MONKSFIELD, David

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born June 1952
Director
Appointed 31 Jul 2006
Resigned 30 Jun 2021

REAMES, David Peter

Resigned
Fountain House, LondonEC3M 5DJ
Born October 1968
Director
Appointed 05 Nov 2015
Resigned 24 Feb 2016

Persons with significant control

1

70 Gracechurch Street, LondonEC3V 0XL

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

62

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2006
225Change of Accounting Reference Date
Incorporation Company
31 July 2006
NEWINCIncorporation