Background WavePink WaveYellow Wave

ARIDD LIMITED (06813946)

ARIDD LIMITED (06813946) is an active UK company. incorporated on 9 February 2009. with registered office in Billericay. The company operates in the Construction sector, engaged in development of building projects. ARIDD LIMITED has been registered for 17 years. Current directors include BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip and 3 others.

Company Number
06813946
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCHLEY, Elizabeth Louise Julia, BIRCHLEY, Emma Louise, BIRCHLEY, Philip, HARDING, Andrew Richard, HARDING, James Andrew, HARDING, Richard Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIDD LIMITED

ARIDD LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in development of building projects. ARIDD LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06813946

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

42 CABS IPSWICH LIMITED
From: 9 February 2009To: 22 March 2011
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Cristal House Unit 3 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 9 February 2009To: 16 August 2012
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Aug 12
Funding Round
Aug 15
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BIRCHLEY, Elizabeth Louise Julia

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1956
Director
Appointed 24 Feb 2026

BIRCHLEY, Emma Louise

Active
4 Woodbrook, EssexCM12 0EQ
Born November 1972
Director
Appointed 24 Feb 2026

BIRCHLEY, Philip

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1946
Director
Appointed 19 May 2011

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed 19 May 2011

HARDING, James Andrew

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984
Director
Appointed 10 Dec 2024

HARDING, Richard Charles

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985
Director
Appointed 10 Dec 2024

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 09 Feb 2009
Resigned 19 May 2011

Persons with significant control

1

Mr Philip Arthur Birchley

Active
The Golden Lion Hotel, Cornhill, IpswichIP1 1DP
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Incorporation Company
9 February 2009
NEWINCIncorporation