Background WavePink WaveYellow Wave

ARDENT GLAZING LIMITED (13800842)

ARDENT GLAZING LIMITED (13800842) is an active UK company. incorporated on 14 December 2021. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARDENT GLAZING LIMITED has been registered for 4 years. Current directors include HURST, Peter Edward, PICKERING, Craig, SMITH, Gareth.

Company Number
13800842
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Proaktive House, Doncaster, DN4 5NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HURST, Peter Edward, PICKERING, Craig, SMITH, Gareth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENT GLAZING LIMITED

ARDENT GLAZING LIMITED is an active company incorporated on 14 December 2021 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARDENT GLAZING LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13800842

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Proaktive House Sidings Court Doncaster, DN4 5NU,

Previous Addresses

Proaktiv House Sidings Court Doncaster DN4 5NU England
From: 15 March 2024To: 20 March 2024
12 Victoria Road Barnsley South Yorkshire S70 2BB United Kingdom
From: 14 December 2021To: 15 March 2024
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
May 22
Director Joined
May 22
Funding Round
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HURST, Peter Edward

Active
Barnsley, United KingdomS70 2BB
Born April 1968
Director
Appointed 14 Nov 2022

PICKERING, Craig

Active
BarnsleyS70 2BB
Born September 1990
Director
Appointed 01 May 2022

SMITH, Gareth

Active
BarnsleyS70 2BB
Born October 1984
Director
Appointed 01 May 2022

JOSHI, Anuj Datt

Resigned
Victoria Road, BarnsleyS70 2BB
Born January 1972
Director
Appointed 14 Dec 2021
Resigned 14 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Edward Hurst

Active
Sidings Court, DoncasterDN4 5NU
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2022

Mr Anuj Datt Joshi

Ceased
Victoria Road, BarnsleyS70 2BB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Incorporation Company
14 December 2021
NEWINCIncorporation