Background WavePink WaveYellow Wave

ARGONAUTILUS LIMITED (07111732)

ARGONAUTILUS LIMITED (07111732) is an active UK company. incorporated on 23 December 2009. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ARGONAUTILUS LIMITED has been registered for 16 years. Current directors include THEINERT, Jacqueline, THEINERT, Jurgen.

Company Number
07111732
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
THEINERT, Jacqueline, THEINERT, Jurgen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGONAUTILUS LIMITED

ARGONAUTILUS LIMITED is an active company incorporated on 23 December 2009 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ARGONAUTILUS LIMITED was registered 16 years ago.(SIC: 75000)

Status

active

Active since 16 years ago

Company No

07111732

LTD Company

Age

16 Years

Incorporated 23 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

EDGEWOOD VETERINARY GROUP LIMITED
From: 23 December 2009To: 21 October 2024
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Purleigh Surgery Chelmsford Road Purleigh Chelmsford Essex CM3 6QR
From: 31 January 2011To: 29 October 2024
Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom
From: 23 December 2009To: 31 January 2011
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 11
Loan Secured
Jan 20
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

THEINERT, Jacqueline

Active
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 23 Dec 2009

THEINERT, Jacqueline

Active
Staverton, CheltenhamGL51 0UX
Born July 1962
Director
Appointed 07 Dec 2010

THEINERT, Jurgen

Active
Staverton, CheltenhamGL51 0UX
Born November 1965
Director
Appointed 23 Dec 2009

Persons with significant control

1

Mr Jurgen Theinert

Active
Staverton, CheltenhamGL51 0UX
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2024
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2017
CC04CC04
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Legacy
18 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Incorporation Company
23 December 2009
NEWINCIncorporation