Background WavePink WaveYellow Wave

AARDVARK ASSOCIATES LTD (09373197)

AARDVARK ASSOCIATES LTD (09373197) is an active UK company. incorporated on 5 January 2015. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AARDVARK ASSOCIATES LTD has been registered for 11 years. Current directors include DRYSDALE, Nathaniel Jonathan Thomas, PATEL, Kalpesh Rati.

Company Number
09373197
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Vernon House, Huddersfield, HD1 5LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRYSDALE, Nathaniel Jonathan Thomas, PATEL, Kalpesh Rati
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARDVARK ASSOCIATES LTD

AARDVARK ASSOCIATES LTD is an active company incorporated on 5 January 2015 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AARDVARK ASSOCIATES LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09373197

LTD Company

Age

11 Years

Incorporated 5 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Vernon House 40 New North Road Huddersfield, HD1 5LS,

Previous Addresses

8 Victoria Meadows Kings Bromley Burton-on-Trent Staffordshire DE13 7HL England
From: 30 September 2015To: 21 December 2022
C/O Nathan Drysdale 4 Redwing Close Hammerwich Burntwood Staffordshire WS7 0LD United Kingdom
From: 5 January 2015To: 30 September 2015
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DRYSDALE, Nathaniel Jonathan Thomas

Active
40 New North Road, HuddersfieldHD1 5LS
Born January 1982
Director
Appointed 05 Jan 2015

PATEL, Kalpesh Rati

Active
Runrig Hill, AmershamHP6 6DL
Born May 1982
Director
Appointed 21 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Lisa Alison Jennifer De Costa

Ceased
Kings Bromley, Burton-On-TrentDE13 7HL
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2025

Mr Nathaniel Jonathan Thomas Drysdale

Active
40 New North Road, HuddersfieldHD1 5LS
Born January 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Incorporation Company
5 January 2015
NEWINCIncorporation