Aroncorp Limited LONDON


Founded in 2000, Aroncorp, classified under reg no. 04006438 is an active company. Currently registered at 3rd Floor W1S 4BH, London the company has been in the business for 25 years. Its financial year was closed on November 30 and its latest financial statement was filed on Tue, 30th Nov 2021.

The firm has 2 directors, namely Kirsten T., Gavin T.. Of them, Gavin T. has been with the company the longest, being appointed on 19 June 2000 and Kirsten T. has been with the company for the least time - from 12 October 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rajnikant S. who worked with the the firm until 23 January 2024.

Aroncorp Limited Address / Contact

Office Address 3rd Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006438
Date of Incorporation Fri, 2nd Jun 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (583 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Kirsten T.

Position: Director

Appointed: 12 October 2020

Gavin T.

Position: Director

Appointed: 19 June 2000

Vg Corporate Director Two Limited

Position: Corporate Director

Appointed: 05 January 2024

Resigned: 30 August 2024

Vg Corporate Director One Limited

Position: Corporate Director

Appointed: 04 January 2024

Resigned: 30 August 2024

Serena W.

Position: Director

Appointed: 12 October 2020

Resigned: 04 January 2024

Rajnikant S.

Position: Director

Appointed: 19 June 2000

Resigned: 05 January 2024

Rajnikant S.

Position: Secretary

Appointed: 19 June 2000

Resigned: 23 January 2024

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 19 June 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 19 June 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Lighthouse Developments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jitendra S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lighthouse Developments Limited

3rd Floor 24 Old Bond Street, London, W1S 4BH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3788959
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jitendra S.

Notified on 6 April 2016
Ceased on 30 August 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 3 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth714 9701 173 347
Balance Sheet
Cash Bank In Hand2 908 905498 971
Current Assets5 856 1156 210 046
Stocks Inventory1 306 0693 475 185
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve714 7701 173 147
Shareholder Funds714 9701 173 347
Other
Creditors Due Within One Year5 141 1465 036 700
Debtors Due After One Year49 9903 400
Debtors Due Within One Year1 591 1512 232 490
Investments Fixed Assets11
Net Current Assets Liabilities714 9691 173 346
Number Shares Allotted 98
Par Value Share 1
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid9898
Total Assets Less Current Liabilities714 9701 173 347

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Tue, 31st Dec 2024
filed on: 4th, October 2024
Free Download (1 page)

Company search

Advertisements