Ardochy Limited LONDON


Ardochy started in year 1992 as Private Limited Company with registration number 02743492. The Ardochy company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 9 Bonhill Street. Postal code: EC2A 4DJ.

There is a single director in the firm at the moment - John N., appointed on 16 September 1992. In addition, a secretary was appointed - John N., appointed on 16 September 1992. As of 16 June 2024, there was 1 ex director - Alfred B.. There were no ex secretaries.

Ardochy Limited Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743492
Date of Incorporation Fri, 28th Aug 1992
Industry Development of building projects
End of financial Year 31st August
Company age 32 years old
Account next due date Sat, 31st May 2025 (349 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

John N.

Position: Director

Appointed: 16 September 1992

John N.

Position: Secretary

Appointed: 16 September 1992

Alfred B.

Position: Director

Appointed: 16 September 1992

Resigned: 16 January 2015

Daniel D.

Position: Nominee Secretary

Appointed: 28 August 1992

Resigned: 16 September 1992

Daniel D.

Position: Nominee Director

Appointed: 28 August 1992

Resigned: 16 September 1992

Betty D.

Position: Nominee Director

Appointed: 28 August 1992

Resigned: 16 September 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is John N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles P.

Notified on 6 April 2016
Ceased on 17 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand494949494949
Current Assets997 805997 805997 805997 805997 805997 805
Debtors997 756997 756997 756997 756997 756997 756
Other Debtors997 756997 756997 756997 756997 756997 756
Other
Average Number Employees During Period111111
Creditors 39 53139 53139 53139 53139 531
Net Current Assets Liabilities958 274958 274958 274958 274958 274958 274
Other Creditors39 53139 53139 53139 53139 53139 531

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements