Ariort Limited

DataGardener
live
Micro

Ariort Limited

01955304Private Limited With Share Capital

The Corner House, 4 Beaumont Road, Church Stretton, SY66BN
Incorporated

06/11/1985

Company Age

40 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Ariort Limited (01955304) is a private limited with share capital incorporated on 06/11/1985 (40 years old) and registered in church stretton, SY66BN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 06/11/1985
SY66BN

Financial Overview

Total Assets

£144.8K

Liabilities

£29.2K

Net Assets

£115.6K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

21

Registered

0

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:20-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:10-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:12-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Legacy
Category:Mortgage
Date:27-01-2011
Termination Director Company With Name
Category:Officers
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2010
Legacy
Category:Annual Return
Date:07-09-2009
Legacy
Category:Mortgage
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Mortgage
Date:31-03-2009
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Insolvency
Date:10-03-2008
Legacy
Category:Annual Return
Date:22-10-2007
Legacy
Category:Insolvency
Date:13-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:17-01-2007
Legacy
Category:Annual Return
Date:09-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:27-08-2004
Legacy
Category:Mortgage
Date:06-08-2004

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

4 Beaumont Road, Church Stretton, SY66BNRegistered
Oakham House, Ham Lane, Brierley Hill, West Midlands, DY67JR

Contact

The Corner House, 4 Beaumont Road, Church Stretton, SY66BN