Background WavePink WaveYellow Wave

ARDEL OEM LIMITED (07959863)

ARDEL OEM LIMITED (07959863) is an active UK company. incorporated on 22 February 2012. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ARDEL OEM LIMITED has been registered for 14 years. Current directors include DUNCAN, Antonia Marie, DUNCAN, Glenn Charles, MUNDELL, Russell Patrick.

Company Number
07959863
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Granville House, Wolverhampton, WV1 4SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DUNCAN, Antonia Marie, DUNCAN, Glenn Charles, MUNDELL, Russell Patrick
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEL OEM LIMITED

ARDEL OEM LIMITED is an active company incorporated on 22 February 2012 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ARDEL OEM LIMITED was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07959863

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

BPI FLUID SYSTEMS UK LTD
From: 22 February 2012To: 15 March 2012
Contact
Address

Granville House 2 Tettenhall Road Wolverhampton, WV1 4SB,

Previous Addresses

, 22 Chancery Lane, London, WC2A 1LS
From: 22 February 2012To: 10 April 2015
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Owner Exit
Aug 17
Director Joined
May 20
Director Left
Jul 21
Share Issue
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Aug 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNCAN, Antonia Marie

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born May 1990
Director
Appointed 23 Feb 2024

DUNCAN, Glenn Charles

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1966
Director
Appointed 23 Feb 2024

MUNDELL, Russell Patrick

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born September 1969
Director
Appointed 24 Feb 2025

CLARK, Ronald Francis

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1949
Director
Appointed 17 Mar 2017
Resigned 24 Feb 2025

GAVEGAN, James Neville

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1955
Director
Appointed 22 Feb 2012
Resigned 17 Mar 2017

WYNNE, Roger Bailey

Resigned
Deva House, ChesterCH1 1SD
Born October 1950
Director
Appointed 01 Jun 2020
Resigned 20 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Level 16, Tower 2 Darling Park, Sidney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2024
Area Code 2147, New South Wales

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017
Ceased 31 Aug 2024

Mr James Neville Gavegan

Ceased
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2017
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
15 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
22 February 2012
NEWINCIncorporation