Background WavePink WaveYellow Wave

ARGUILE SEARCH LIMITED (08052089)

ARGUILE SEARCH LIMITED (08052089) is an active UK company. incorporated on 1 May 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. ARGUILE SEARCH LIMITED has been registered for 13 years. Current directors include ARGUILE, Benedict George Austin, ARGUILE, Claire.

Company Number
08052089
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
736 - 740 Wilmslow Road, Manchester, M20 2DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ARGUILE, Benedict George Austin, ARGUILE, Claire
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGUILE SEARCH LIMITED

ARGUILE SEARCH LIMITED is an active company incorporated on 1 May 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. ARGUILE SEARCH LIMITED was registered 13 years ago.(SIC: 78109, 78200)

Status

active

Active since 13 years ago

Company No

08052089

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

736 - 740 Wilmslow Road Manchester, M20 2DW,

Previous Addresses

Azuki Accounts Ltd Office 231, Epworth House 25 City Road London EC1Y 1AA England
From: 19 February 2026To: 26 February 2026
Office 231 Epworth House 25 City Road London EC1Y 1AA England
From: 19 February 2026To: 19 February 2026
Unit 6 Bradbury's Court Lyon Road Harrow HA1 2BY England
From: 5 October 2020To: 19 February 2026
, Unit 3 Building 2 the Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY
From: 25 May 2017To: 5 October 2020
, C/O Ascendis Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE
From: 1 May 2012To: 25 May 2017
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Loan Cleared
Jan 19
Director Joined
Sept 19
Loan Secured
Oct 19
Owner Exit
May 23
Funding Round
Mar 24
Loan Secured
Mar 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ARGUILE, Benedict George Austin

Active
Wilmslow Road, ManchesterM20 2DW
Born March 1982
Director
Appointed 01 May 2012

ARGUILE, Claire

Active
Wilmslow Road, ManchesterM20 2DW
Born January 1982
Director
Appointed 01 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Wilmslow Road, ManchesterM20 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023

Mr Benedict George Austin Arguile

Ceased
Lyon Road, HarrowHA1 2BY
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Resolution
13 June 2021
RESOLUTIONSResolutions
Memorandum Articles
13 June 2021
MAMA
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Court Order
20 January 2020
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Legacy
9 October 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Legacy
23 February 2013
MG01MG01
Incorporation Company
1 May 2012
NEWINCIncorporation