Background WavePink WaveYellow Wave

ARGENTA DEVELOPMENTS LTD (08711645)

ARGENTA DEVELOPMENTS LTD (08711645) is an active UK company. incorporated on 30 September 2013. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. ARGENTA DEVELOPMENTS LTD has been registered for 12 years. Current directors include MARKS, Simon Gene.

Company Number
08711645
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
The Estate Office, Bridgeleigh, Exeter, EX2 7JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKS, Simon Gene
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTA DEVELOPMENTS LTD

ARGENTA DEVELOPMENTS LTD is an active company incorporated on 30 September 2013 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. ARGENTA DEVELOPMENTS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08711645

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

LUCKY FUTURE LIMITED
From: 20 July 2022To: 29 February 2024
AEROTRAIL LIMITED
From: 30 September 2013To: 20 July 2022
Contact
Address

The Estate Office, Bridgeleigh Old Rydon Lane Exeter, EX2 7JW,

Previous Addresses

Bridgeleigh Old Rydon Lane Exeter EX2 7JW England
From: 28 May 2021To: 13 April 2023
2 Culm Grove Exeter EX2 7QX
From: 22 August 2015To: 28 May 2021
Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 30 September 2013To: 22 August 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MARKS, Simon Gene

Active
Old Rydon Lane, ExeterEX2 7JW
Born December 1964
Director
Appointed 30 Sept 2013

Persons with significant control

1

Mr Simon Gene Marks

Active
Old Rydon Lane, ExeterEX2 7JW
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
29 February 2024
EW01EW01
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 July 2022
CERTNMCertificate of Incorporation on Change of Name
Elect To Keep The Directors Register Information On The Public Register
20 July 2022
EH01EH01
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Incorporation Company
30 September 2013
NEWINCIncorporation