Background WavePink WaveYellow Wave

ARGALL BID LIMITED (06349006)

ARGALL BID LIMITED (06349006) is an active UK company. incorporated on 21 August 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARGALL BID LIMITED has been registered for 18 years. Current directors include CHERKAS, Alex Robert, RUTENBERG, Stanley, THARRATT, James Daniel.

Company Number
06349006
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2007
Age
18 years
Address
Unit 1 Village House, London, E10 7QP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHERKAS, Alex Robert, RUTENBERG, Stanley, THARRATT, James Daniel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGALL BID LIMITED

ARGALL BID LIMITED is an active company incorporated on 21 August 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARGALL BID LIMITED was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06349006

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 August 2007

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit 1 Village House Leyton Industrial Village Argall Avenue London, E10 7QP,

Previous Addresses

4 Argall Avenue Leyton London E10 7QA
From: 21 August 2007To: 14 February 2023
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Aug 12
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Apr 16
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Nov 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RUTENBERG, Stanley

Active
11 Heathfield Gardens, LondonNW11 9HY
Secretary
Appointed 21 Aug 2007

CHERKAS, Alex Robert

Active
Village House, LondonE10 7QP
Born August 1979
Director
Appointed 14 Apr 2016

RUTENBERG, Stanley

Active
11 Heathfield Gardens, LondonNW11 9HY
Born April 1973
Director
Appointed 21 Aug 2007

THARRATT, James Daniel

Active
Argall Avenue, LondonE10 7QE
Born January 1979
Director
Appointed 01 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2007
Resigned 21 Aug 2007

ANSELL, Julian John

Resigned
4 Argall Avenue, LondonE10 7QA
Born January 1950
Director
Appointed 29 Aug 2018
Resigned 01 Feb 2023

ARTHUR, Louis

Resigned
4 Argall Avenue, LondonE10 7QA
Born February 1989
Director
Appointed 26 Jul 2019
Resigned 27 Feb 2020

FALL, Graham Robert

Resigned
4 Argall Avenue, LondonE10 7QA
Born June 1976
Director
Appointed 01 Nov 2013
Resigned 01 Sept 2014

HILLIER, Jan

Resigned
4 Argall Avenue, LondonE10 7QA
Born July 1943
Director
Appointed 21 Aug 2007
Resigned 01 Feb 2023

LOBENSTEIN, Morris

Resigned
92 Fairholt Road, LondonN16 5HN
Born June 1960
Director
Appointed 21 Aug 2007
Resigned 16 May 2023

MATTHEWS, Gavin David

Resigned
10 Orchard Close, WareSG12 0PY
Born March 1966
Director
Appointed 21 Aug 2007
Resigned 29 Aug 2018

NEAL, Moya Anne

Resigned
59 Pasteur Gardens, EnfieldN18 1JL
Born September 1942
Director
Appointed 19 Oct 2007
Resigned 01 Feb 2023

PANTLIN, David Michael

Resigned
Village House, LondonE10 7QP
Born October 1951
Director
Appointed 21 Aug 2007
Resigned 10 Oct 2023

WALKER, Nicola

Resigned
Village House, LondonE10 7QP
Born December 1964
Director
Appointed 18 Oct 2017
Resigned 16 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Daniel Tharratt

Active
Village House, LondonE10 7QP
Born January 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Oct 2023

Mr David Michael Pantlin

Ceased
Village House, LondonE10 7QP
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Annual Return Company With Made Up Date
9 November 2009
AR01AR01
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Incorporation Company
21 August 2007
NEWINCIncorporation