Background WavePink WaveYellow Wave

ARGENTS HOLDINGS LTD (13181856)

ARGENTS HOLDINGS LTD (13181856) is an active UK company. incorporated on 5 February 2021. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARGENTS HOLDINGS LTD has been registered for 5 years. Current directors include FAYERS, Jason Jon, SPOOR, Jonathan Brian.

Company Number
13181856
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
15 Palace Street, Norwich, NR3 1RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAYERS, Jason Jon, SPOOR, Jonathan Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGENTS HOLDINGS LTD

ARGENTS HOLDINGS LTD is an active company incorporated on 5 February 2021 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARGENTS HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13181856

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

15 Palace Street Norwich, NR3 1RT,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
Loan Secured
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Aug 21
Loan Cleared
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FAYERS, Jason Jon

Active
NorwichNR3 1RT
Born June 1968
Director
Appointed 30 Sept 2025

SPOOR, Jonathan Brian

Active
NorwichNR3 1RT
Born April 1974
Director
Appointed 05 Feb 2021

DAVY, Stewart James

Resigned
NorwichNR3 1RT
Born May 1983
Director
Appointed 01 May 2021
Resigned 30 Sept 2025

GROOM, Neil Ronald

Resigned
NorwichNR3 1RT
Born October 1979
Director
Appointed 07 Jun 2021
Resigned 30 Sept 2025

HALTON, Stewart David

Resigned
NorwichNR3 1RT
Born March 1985
Director
Appointed 01 May 2021
Resigned 30 Sept 2025

JOHNSTONE, Mark Andrew

Resigned
NorwichNR3 1RT
Born November 1968
Director
Appointed 05 Feb 2021
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Crown Street, IpswichIP1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Mark Andrew Johnstone

Ceased
NorwichNR3 1RT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 30 Sept 2025

Mr Jonathan Brian Spoor

Ceased
NorwichNR3 1RT
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Current Shortened
2 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Resolution
28 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Incorporation Company
5 February 2021
NEWINCIncorporation