Background WavePink WaveYellow Wave

ARDEN AYLESFORD LIMITED (11537626)

ARDEN AYLESFORD LIMITED (11537626) is an active UK company. incorporated on 25 August 2018. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARDEN AYLESFORD LIMITED has been registered for 7 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil.

Company Number
11537626
Status
active
Type
ltd
Incorporated
25 August 2018
Age
7 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN AYLESFORD LIMITED

ARDEN AYLESFORD LIMITED is an active company incorporated on 25 August 2018 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARDEN AYLESFORD LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11537626

LTD Company

Age

7 Years

Incorporated 25 August 2018

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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LRD FUTURE LTD
From: 25 August 2018To: 13 September 2023
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England
From: 3 June 2024To: 16 March 2026
C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom
From: 8 September 2023To: 3 June 2024
12 Wood Close, Quarry Wood Aylesford Maidstone Kent ME20 7UB United Kingdom
From: 3 July 2020To: 8 September 2023
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 25 August 2018To: 3 July 2020
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Oct 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Owner Exit
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 25 Mar 2024

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, David Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 31 Aug 2023

FINCH, Mark Charles

Resigned
Colchester Auto Way, ColchesterCO4 9HA
Secretary
Appointed 14 Sept 2023
Resigned 25 Mar 2024

DAVERSON, Ross

Resigned
Wood Close, Quarry Wood, MaidstoneME20 7UB
Born May 1971
Director
Appointed 25 Aug 2018
Resigned 31 Aug 2023

WILBRAHAM, Philip Daniel

Resigned
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1988
Director
Appointed 31 Aug 2023
Resigned 23 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Mr Ross Daverson

Ceased
Colchester Auto Way, ColchesterCO4 9HA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2018
Ceased 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Incorporation Company
25 August 2018
NEWINCIncorporation