Background WavePink WaveYellow Wave

ARDEAT AND CO (UK) LIMITED (08431419)

ARDEAT AND CO (UK) LIMITED (08431419) is an active UK company. incorporated on 6 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). ARDEAT AND CO (UK) LIMITED has been registered for 13 years. Current directors include HENNING, Edmund Andrew, ST QUINTIN, Graham.

Company Number
08431419
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
HENNING, Edmund Andrew, ST QUINTIN, Graham
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEAT AND CO (UK) LIMITED

ARDEAT AND CO (UK) LIMITED is an active company incorporated on 6 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). ARDEAT AND CO (UK) LIMITED was registered 13 years ago.(SIC: 59133)

Status

active

Active since 13 years ago

Company No

08431419

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 30 December 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

FLAME DISTRIBUTION LIMITED
From: 6 March 2013To: 28 June 2022
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

Beacon House,113 Kingsway First Floor, Beacon House 113 Kingsway London WC2B 6PP England
From: 22 June 2020To: 12 December 2022
12 Trade Street Cardiff CF10 5DT United Kingdom
From: 13 August 2018To: 22 June 2020
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 16 October 2017To: 13 August 2018
235 Old Marylebone Road London NW1 5QT
From: 6 March 2013To: 16 October 2017
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 14
Director Joined
May 16
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Sept 21
Owner Exit
Mar 22
New Owner
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENNING, Edmund Andrew

Active
Sackville House, LondonEC3M 6BL
Born December 1949
Director
Appointed 11 Aug 2014

ST QUINTIN, Graham

Active
Sackville House, LondonEC3M 6BL
Born February 1947
Director
Appointed 16 Sept 2021

MCS FORMATIONS LIMITED

Resigned
Sackville House, LondonEC3M 6BL
Corporate secretary
Appointed 06 Mar 2013
Resigned 11 Aug 2018

CALDON, John Robert

Resigned
Trade Street, CardiffCF10 5DT
Born February 1947
Director
Appointed 06 Mar 2013
Resigned 16 Feb 2021

THOMAS, Paul Islwyn

Resigned
Trade Street, CardiffCF10 5DT
Born June 1962
Director
Appointed 01 May 2016
Resigned 15 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Graham St Quintin ( Executor Of Estate John Caldon)

Active
Sackville House, LondonEC3M 6BL
Born February 1947

Nature of Control

Significant influence or control
Notified 13 Dec 2021

John Robert Caldon

Ceased
First Floor, Beacon House, LondonWC2B 6PP
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Incorporation Company
6 March 2013
NEWINCIncorporation