Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDULA LIMITED
Company Information for

ARDULA LIMITED

MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU,
Company Registration Number
02845374
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ardula Ltd
ARDULA LIMITED was founded on 1993-08-17 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Ardula Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDULA LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6th Floor 2 London Wall Place
London
EC2Y 5AU
Other companies in ME18
 
Filing Information
Company Number 02845374
Company ID Number 02845374
Date formed 1993-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 2021-08-17
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619257818  
Last Datalog update: 2025-11-11 12:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDULA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARDULA LIMITED
The following companies were found which have the same name as ARDULA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDULA GROUP LIMITED BARN OAST, WOODFALLS GRAVELLY WAYS LADDINGFORD MAIDSTONE KENT ME18 6DA Active - Proposal to Strike off Company formed on the 2016-10-17
ARDULA SDR LIMITED Unit G1 Barn Oast, Woodfalls Gravelly Ways Laddingford KENT ME18 6DA Active - Proposal to Strike off Company formed on the 2022-07-20
ARDULAR, LLC POB 201 Albany LAWRENCE NY 11559 Active Company formed on the 2017-07-24
ARDULAY PROPERTIES LLC FRANKLIN RD #249 SOUTHFIELD 48034 Michigan 28477 UNKNOWN Company formed on the 2010-04-16

Company Officers of ARDULA LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BRASIER
Director 2016-04-23
RICKY HEMMINGS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIM NOELLE DACE
Company Secretary 1997-09-30 2017-02-17
MARTIN ROBERT DACE
Director 1996-08-01 2017-02-17
ASA PAUL PRESNEILL
Director 2014-08-08 2015-03-31
MICHAEL RICHARD RODEMARK
Director 1993-08-27 2013-03-16
ENID MAY WOOD
Company Secretary 1993-08-27 1997-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-17 1993-08-27
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-17 1993-08-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-17 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BRASIER MANTRANSCO LIMITED Director 2017-08-01 CURRENT 2001-02-23 Active
PHILIP BRASIER P T C (SOUTH EAST) LIMITED Director 2016-04-23 CURRENT 1998-01-16 In Administration
RICKY HEMMINGS P T C (SOUTH EAST) LIMITED Director 2015-07-01 CURRENT 1998-01-16 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-11Final Gazette dissolved via compulsory strike-off
2025-08-11Liquidation. Administration move to dissolve company
2025-04-09Notice of appointment of a replacement or additional administrator
2025-04-09Notice of order removing administrator from office
2025-03-10Administrator's progress report
2024-09-09Administrator's progress report
2024-08-07liquidation-in-administration-extension-of-period
2024-03-07Administrator's progress report
2023-09-13Administrator's progress report
2023-08-14liquidation-in-administration-extension-of-period
2023-03-10Administrator's progress report
2022-10-06Statement of administrator's proposal
2022-10-06AM03Statement of administrator's proposal
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Barn Oast Woodfalls Gravelly Ways, Laddingford Maidstone Kent ME18 6DA
2022-08-18AM01Appointment of an administrator
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028453740005
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028453740004
2022-04-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21AA01Previous accounting period extended from 27/09/21 TO 30/09/21
2021-09-27AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR DAVID JOHN MORLEY
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2020-09-24AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-09-17PSC07CESSATION OF PHILIP BRASIER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17PSC02Notification of Ardula Group Limited as a person with significant control on 2017-02-17
2019-06-25AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-09-19PSC07CESSATION OF KIM NOELLE DACE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028453740003
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-03RES13COMPANY BUSINESS 06/01/2015
2017-03-03RES01ADOPT ARTICLES 06/01/2015
2017-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 06/01/2015
  • Resolution of adoption of Articles of Association
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028453740002
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT DACE
2017-02-20TM02Termination of appointment of Kim Noelle Dace on 2017-02-17
2017-01-12RP04CS01Second filing of Confirmation Statement dated 17/08/2016
2017-01-12RP04AR01Second filing of the annual return made up to 2015-08-17
2017-01-12ANNOTATIONClarification
2016-12-01SH0109/01/15 STATEMENT OF CAPITAL GBP 9500
2016-11-24SH08Change of share class name or designation
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-10-26LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 9500
2016-10-26CS0117/08/16 STATEMENT OF CAPITAL GBP 9500.00
2016-05-09AP01DIRECTOR APPOINTED MR PHILIP BRASIER
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-26AR0117/08/15 FULL LIST
2015-08-26AR0117/08/15 FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ASA PAUL PRESNEILL
2015-07-17AP01DIRECTOR APPOINTED RICKY HEMMINGS
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MR ASA PAUL PRESNEILL
2014-06-09SH0614/05/14 STATEMENT OF CAPITAL GBP 8
2014-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-19AR0117/08/13 FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODEMARK
2013-02-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-21AR0117/08/12 FULL LIST
2012-03-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM C/O BREBNERS TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, C/O BREBNERS TUBS HILL HOUSE, LONDON ROAD, SEVENOAKS, KENT, TN13 1BL
2011-09-22AR0117/08/11 FULL LIST
2011-04-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD RODEMARK / 25/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT DACE / 25/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / KIM NOELLE DACE / 25/11/2010
2010-10-05AR0117/08/10 FULL LIST
2010-02-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD SEVENOAKS KENT TN13 1BL
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, C/O BREBNERS, 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD, SEVENOAKS, KENT, TN13 1BL
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/08
2008-09-23363sRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM C/O BREBNERS ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5JU
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, C/O BREBNERS, ROYAL VICTORIA HOUSE, 51-55 THE PANTILES, TUNBRIDGE WELLS KENT, TN2 5JU
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/07
2007-09-05363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-30363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-03363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-09363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-02-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-27363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-29363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 2 WEALD VIEW PEARSONS GREEN ROAD BRENCHLEY KENT TN12 7DA
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 2 WEALD VIEW, PEARSONS GREEN ROAD, BRENCHLEY, KENT TN12 7DA
1999-08-19363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-04363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-14288bSECRETARY RESIGNED
1997-10-14288aNEW SECRETARY APPOINTED
1997-08-22363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1997-04-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-20363sRETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS
1996-09-15288NEW DIRECTOR APPOINTED
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-29363sRETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-29363(288)SECRETARY'S PARTICULARS CHANGED
1994-09-29363sRETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS
1993-10-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-10-12287REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1993-09-20SRES01ALTER MEM AND ARTS 27/08/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0226732 Active Licenced property: WOODFALLS BARN OAST LADDINGFORD MAIDSTONE LADDINGFORD GB ME18 6DA;BRIELLE WAY PTC SOUTH EAST SHEERNESS GB ME12 1YW. Correspondance address: WOODFALLS FARM BARN OAST OFFICES GRAVELLY WAYS LADDINGFORD MAIDSTONE GRAVELLY WAYS GB ME18 6DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2025-07-09
Appointmen2022-08-12
Fines / Sanctions
No fines or sanctions have been issued against ARDULA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding HSBC BANK PLC
2017-02-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 1997-04-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-29
Annual Accounts
2018-09-28
Annual Accounts
2019-09-27
Annual Accounts
2020-09-27
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDULA LIMITED

Intangible Assets
Patents
We have not found any records of ARDULA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDULA LIMITED
Trademarks
We have not found any records of ARDULA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE GOLDCORD LIMITED 2013-03-13 Outstanding

We have found 1 mortgage charges which are owed to ARDULA LIMITED

Income
Government Income

Government spend with ARDULA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2010-12-24 GBP £1,228

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARDULA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyARDULA LIMITEDEvent Date2025-07-09
 
Initiating party Event TypeAppointmen
Defending partyARDULA LIMITEDEvent Date2022-08-12
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2022-002118 ARDULA LIMITED (Company Number 02845374 ) Nature of Business:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDULA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDULA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.