Background WavePink WaveYellow Wave

ARGYLE WORKS LIMITED (11851829)

ARGYLE WORKS LIMITED (11851829) is an active UK company. incorporated on 28 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARGYLE WORKS LIMITED has been registered for 7 years. Current directors include FELD-DAVIDOVICI, Gregoire Serge, KEISNER, James, LEVER, Stephen Solomon.

Company Number
11851829
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELD-DAVIDOVICI, Gregoire Serge, KEISNER, James, LEVER, Stephen Solomon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLE WORKS LIMITED

ARGYLE WORKS LIMITED is an active company incorporated on 28 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARGYLE WORKS LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11851829

LTD Company

Age

7 Years

Incorporated 28 February 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Churchill House 137 - 139 Brent Street London, NW4 4DJ,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FELD-DAVIDOVICI, Gregoire Serge

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born February 1996
Director
Appointed 22 Oct 2019

KEISNER, James

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born June 1996
Director
Appointed 22 Oct 2019

LEVER, Stephen Solomon

Active
137 - 139 Brent Street, LondonNW4 4DJ
Born June 1956
Director
Appointed 28 Feb 2019

KEISNER, James

Resigned
137 - 139 Brent Street, LondonNW4 4DJ
Born June 1966
Director
Appointed 22 Oct 2019
Resigned 22 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
High Road, LondonN12 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024

Mr Stephen Solomon Lever

Ceased
137 - 139 Brent Street, LondonNW4 4DJ
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Incorporation Company
28 February 2019
NEWINCIncorporation