Background WavePink WaveYellow Wave

ARGSALOAK HOLDINGS LIMITED (11071815)

ARGSALOAK HOLDINGS LIMITED (11071815) is an active UK company. incorporated on 20 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARGSALOAK HOLDINGS LIMITED has been registered for 8 years. Current directors include MURNAGHAN, John Julian, PEARMAN, Thomas Joseph, SIMMONDS, David John.

Company Number
11071815
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURNAGHAN, John Julian, PEARMAN, Thomas Joseph, SIMMONDS, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGSALOAK HOLDINGS LIMITED

ARGSALOAK HOLDINGS LIMITED is an active company incorporated on 20 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARGSALOAK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11071815

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG United Kingdom
From: 20 November 2017To: 18 December 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Feb 21
Loan Secured
Feb 21
Funding Round
May 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Dec 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MURNAGHAN, John Julian

Active
Blue Fin Building, LondonSE1 0SU
Born March 1977
Director
Appointed 20 Nov 2017

PEARMAN, Thomas Joseph

Active
Blue Fin Building, LondonSE1 0SU
Born January 1979
Director
Appointed 20 Nov 2017

SIMMONDS, David John

Active
Blue Fin Building, LondonSE1 0SU
Born October 1969
Director
Appointed 20 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2025

Mr David John Simmonds

Ceased
Blue Fin Building, LondonSE1 0SU
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 16 May 2025

Mr John Julian Murnaghan

Ceased
Blue Fin Building, LondonSE1 0SU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
19 March 2025
AAMDAAMD
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2017
NEWINCIncorporation