Background WavePink WaveYellow Wave

ARG BIOMASS LTD (08502692)

ARG BIOMASS LTD (08502692) is an active UK company. incorporated on 24 April 2013. with registered office in Waltham Abbey. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ARG BIOMASS LTD has been registered for 12 years. Current directors include JONES, Robert Guy.

Company Number
08502692
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
54 Sun Street, Waltham Abbey, EN9 1EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
JONES, Robert Guy
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARG BIOMASS LTD

ARG BIOMASS LTD is an active company incorporated on 24 April 2013 with the registered office located in Waltham Abbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ARG BIOMASS LTD was registered 12 years ago.(SIC: 33200)

Status

active

Active since 12 years ago

Company No

08502692

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

54 Sun Street Waltham Abbey, EN9 1EJ,

Previous Addresses

C/O Alan T Morley Ltd - Accountant 4 Wheatley Close Sawbridgeworth Hertfordshire CM21 0HS England
From: 27 April 2016To: 15 May 2023
4 Wheatley Close Sawbridgeworth Hertfordshire CM21 0HS
From: 24 April 2013To: 27 April 2016
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Owner Exit
Oct 17
Director Left
Oct 17
Owner Exit
Mar 18
Director Left
Mar 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JONES, Robert Guy

Active
Wheatley Close, SawbridgeworthCM21 0HS
Born August 1980
Director
Appointed 24 Apr 2013

DOBROWOLSKI, Arkadiusz

Resigned
Wheatley Close, SawbridgeworthCM21 0HS
Born March 1981
Director
Appointed 24 Apr 2013
Resigned 24 Mar 2018

KING, Gerald Frank

Resigned
Wheatley Close, SawbridgeworthCM21 0HS
Born November 1957
Director
Appointed 24 Apr 2013
Resigned 12 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Arkadiusz Dobrowolski

Ceased
Wheatley Close, SawbridgeworthCM21 0HS
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2016
Ceased 14 Mar 2018

Mrs Nicole Leslie King

Ceased
Wheatley Close, SawbridgeworthCM21 0HS
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2016
Ceased 12 Oct 2017

Mrs Rachel Jones

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2013
NEWINCIncorporation