Company NameARD Systems Limited
DirectorAndrew Allen
Company StatusActive
Company Number04512340
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Andrew Allen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address9 Churchbury Lane
Enfield
Middlesex
EN1 3TX
Secretary NameMr Gerard Allen
StatusCurrent
Appointed14 July 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameStephen Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address26 Hillside Crescent
Enfield
Middlesex
EN2 0HR
Secretary NameAndrew Allen
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address21 Graeme Road
Enfield
Middlesex
EN1 3UU
Secretary NameMaria Rose Allen
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2013)
RoleCompany Director
Correspondence Address2 Woodgate Avenue
Northaw
Herts
EN6 4EW
Secretary NameTeresa Anne Scrivener
NationalityBritish
StatusResigned
Appointed20 February 2013(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 2020)
RoleCompany Director
Correspondence Address26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ardsystems.com

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Andrew Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£262,528
Cash£121,240
Current Liabilities£73,677

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

20 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
17 August 2023Director's details changed for Mr Andrew Allen on 1 August 2023 (2 pages)
17 August 2023Director's details changed for Mr Andrew Allen on 1 August 2023 (2 pages)
15 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
17 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 July 2022Secretary's details changed for Mr Gerard Allen on 26 July 2022 (1 page)
12 October 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 12 October 2021 (1 page)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Gerard Allen as a secretary on 14 July 2020 (3 pages)
27 July 2020Termination of appointment of Teresa Anne Scrivener as a secretary on 14 July 2020 (2 pages)
2 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Director's details changed for Mr Andrew Allen on 1 April 2013 (2 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Director's details changed for Mr Andrew Allen on 1 April 2013 (2 pages)
27 March 2013Appointment of Teresa Anne Scrivener as a secretary (3 pages)
27 March 2013Appointment of Teresa Anne Scrivener as a secretary (3 pages)
13 March 2013Termination of appointment of Maria Allen as a secretary (2 pages)
13 March 2013Termination of appointment of Maria Allen as a secretary (2 pages)
1 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Andrew Allen on 1 May 2010 (2 pages)
29 July 2010Director's details changed for Andrew Allen on 1 May 2010 (2 pages)
29 July 2010Director's details changed for Andrew Allen on 1 May 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2009Director's change of particulars / andrew allen / 16/07/2009 (1 page)
3 September 2009Secretary's change of particulars / maria allen / 16/07/2009 (1 page)
3 September 2009Director's change of particulars / andrew allen / 16/07/2009 (1 page)
3 September 2009Secretary's change of particulars / maria allen / 16/07/2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / maria allen / 01/08/2009 (1 page)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / andrew allen / 01/08/2009 (1 page)
4 August 2009Secretary's change of particulars / maria allen / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / andrew allen / 01/08/2009 (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
4 October 2006Return made up to 26/07/06; full list of members (6 pages)
4 October 2006Return made up to 26/07/06; full list of members (6 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2006Secretary's particulars changed (1 page)
4 August 2005Return made up to 26/07/05; full list of members (8 pages)
4 August 2005Return made up to 26/07/05; full list of members (8 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
13 August 2004Return made up to 26/07/04; full list of members (8 pages)
13 August 2004Return made up to 26/07/04; full list of members (8 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 September 2003Return made up to 07/08/03; full list of members (7 pages)
12 September 2003Return made up to 07/08/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 September 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)