Ardohr Limited


Ardohr started in year 1996 as Private Limited Company with registration number 03156714. The Ardohr company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 31 Hill Street. Postal code: W1J 5LS. Since Tuesday 30th March 2010 Ardohr Limited is no longer carrying the name Independent Telecommunications Management Company.

The company has 3 directors, namely Craig E., Jose A. and Alexander M.. Of them, Alexander M. has been with the company the longest, being appointed on 8 February 1996 and Craig E. has been with the company for the least time - from 20 April 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ardohr Limited Address / Contact

Office Address 31 Hill Street
Office Address2 London
Town
Post code W1J 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156714
Date of Incorporation Thu, 8th Feb 1996
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Craig E.

Position: Director

Appointed: 20 April 2015

Jose A.

Position: Director

Appointed: 13 April 2012

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 1999

Alexander M.

Position: Director

Appointed: 08 February 1996

Alexander B.

Position: Director

Appointed: 13 April 2012

Resigned: 11 October 2021

Paul A.

Position: Director

Appointed: 02 January 2008

Resigned: 29 February 2012

Simon W.

Position: Director

Appointed: 28 August 1997

Resigned: 09 March 2012

Simon W.

Position: Secretary

Appointed: 06 June 1996

Resigned: 15 December 1999

Hugo M.

Position: Secretary

Appointed: 08 February 1996

Resigned: 06 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1996

Resigned: 08 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Alexander M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Alexander M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Independent Telecommunications Management Company March 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth196 790186 953117 56227 175-125 799-266 797       
Balance Sheet
Cash Bank In Hand15 91813 417  83 675100 021       
Cash Bank On Hand     100 02115 04685 651544 611226 199472 5792 010 455806 280
Current Assets246 34646 27212 6016 144143 275143 74259 515373 504838 017402 386750 8832 231 175873 420
Debtors230 42832 85612 6016 14459 60043 72144 469287 853293 406189 625278 304220 72067 140
Net Assets Liabilities     -266 797-363 4893 398392 528971 8441 434 881  
Net Assets Liabilities Including Pension Asset Liability  117 56227 175-125 799-266 797       
Other Debtors     43 72144 469287 8434 4005 1745 8616 924 
Property Plant Equipment     177 456171 337204 902314 812560 368353 709326 629338 225
Tangible Fixed Assets13 575162 756174 957199 129187 053177 456       
Reserves/Capital
Called Up Share Capital22 75322 75322 75322 75322 75322 753       
Profit Loss Account Reserve-123 210-133 047-202 438-292 825-445 799-586 797       
Shareholder Funds196 790186 953117 56227 175-125 799-266 797       
Other
Amount Specific Advance Or Credit Directors    304 725303 725303 725302 095368 12139 99288 
Amount Specific Advance Or Credit Made In Period Directors     1 000 3 500 498 113   
Amount Specific Advance Or Credit Repaid In Period Directors       1 87066 02690 00040 000 8
Accrued Liabilities         19 81218 65326 41079 490
Accumulated Depreciation Impairment Property Plant Equipment     36 85343 03960 507113 962249 918367 683476 558590 083
Average Number Employees During Period      444810911
Bank Borrowings Overdrafts     17 81630 4899 042 6 41648 0536203 484
Bank Overdrafts     17 81630 4899 042 12 87813 0536203 484
Corporation Tax Recoverable        88 90491 627178 018175 285 
Creditors     300 000300 000300 000714 22434 416106 996208 534247 969
Creditors Due After One Year   135 000300 000300 000       
Creditors Due Within One Year63 13122 07669 99643 098156 127287 995       
Deferred Tax Asset Debtors        656656656657656
Disposals Decrease In Depreciation Impairment Property Plant Equipment      94      
Disposals Property Plant Equipment      374   152 500  
Fixed Assets        364 822947 395790 994937 6121 449 208
Increase From Depreciation Charge For Year Property Plant Equipment      6 28017 468 135 956117 765108 875113 525
Intangible Assets          250250250
Intangible Assets Gross Cost          250250 
Investments          437 035610 7331 110 733
Investments Fixed Assets        50 010387 027437 035610 7331 110 733
Investments In Group Undertakings        50 010387 027437 035610 7311 110 731
Loans To Associates           2 
Loans To Associates Joint Ventures Participating Interests           22
Net Current Assets Liabilities183 21524 197-57 395-36 954-12 852-144 253-234 82698 496741 93058 865643 8872 022 641625 451
Number Shares Allotted 22 75322 75322 75322 75322 753       
Other Creditors     300 000300 000300 000314 2242 4226 16930 2311 862
Other Taxation Social Security Payable     4 2043 3641 6333 3202 0578 2536 40411 628
Par Value Share 11111    0  
Prepayments Accrued Income         13 43818 78021 01818 810
Profit Loss            -885 594
Property Plant Equipment Gross Cost     214 309214 376265 409428 774810 286721 392803 187928 308
Recoverable Value-added Tax        10 9679 749 15 57839 612
Secured Debts     17 816       
Share Capital Allotted Called Up Paid22 75322 75322 75322 75322 75322 753       
Share Premium Account297 247297 247297 247297 247297 247297 247       
Tangible Fixed Assets Additions 153 21319 69838 3552 589454       
Tangible Fixed Assets Cost Or Valuation189 400342 613362 311400 666403 255214 309       
Tangible Fixed Assets Depreciation175 825179 857187 354201 537216 20236 853       
Tangible Fixed Assets Depreciation Charged In Period 4 0327 49714 18314 66510 051       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     189 400       
Tangible Fixed Assets Disposals     189 400       
Total Additions Including From Business Combinations Property Plant Equipment      44151 033 381 51263 60681 795125 121
Total Assets Less Current Liabilities196 790186 953117 562162 175174 20133 203-63 489303 3981 106 7521 006 2601 434 8812 960 2532 074 659
Trade Creditors Trade Payables     26 45815 18721 60763 993105 76923 340144 861151 505
Trade Debtors Trade Receivables       10     
Advances Credits Directors197 44622 44513 804          
Advances Credits Made In Period Directors197 44630 575           
Advances Credits Repaid In Period Directors 205 576           
Amounts Owed By Group Undertakings        188 47928 98973 731  
Cumulative Preference Share Dividends Unpaid        200 000200 000   
Nominal Value Shares Issued Specific Share Issue          0  
Number Shares Issued Fully Paid          2 671 438  
Payments Received On Account        200 000    
Total Additions Including From Business Combinations Intangible Assets          250  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements