ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Argus Software (UK) Ltd

Argus Software (UK) Ltd is an active company incorporated on 14 June 1990 with the registered office located in London, Greater London. Argus Software (UK) Ltd was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02511981
Private limited company
Age
35 years
Incorporated 14 June 1990
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 June 2025 (4 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor 74 Wigmore Street
London
W1U 2SQ
England
Address changed on 2 Jun 2025 (4 months ago)
Previous address was Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England
Telephone
02035516700
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Barrister & Solicitor • Canadian • Lives in Canada • Born in Jan 1971
Director • Director • Chief Technology Officer • British • Lives in England • Born in Jul 1972
Director • British • Lives in UK • Born in May 1971
Director • Executive • British • Lives in UK • Born in Sep 1971
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Circle Software Acquisition Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Voyanta Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Finance Active UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Estate Master UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 4 more are mutual people.
Active
Taliance Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 3 more are mutual people.
Active
CVS (Commercial Valuers & Surveyors) Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Ryan Property Tax Services UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Ryan Property Tax Services UK2 Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.77M
Decreased by £269K (-13%)
Turnover
£12.5M
Decreased by £905K (-7%)
Employees
123
Increased by 7 (+6%)
Total Assets
£127.98M
Decreased by £3.97M (-3%)
Total Liabilities
-£102.47M
Decreased by £7.54M (-7%)
Net Assets
£25.51M
Increased by £3.57M (+16%)
Debt Ratio (%)
80%
Decreased by 3.31% (-4%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Ernest L. Clark Jr Details Changed
4 Months Ago on 7 Jun 2025
David Hamilton Ross Details Changed
4 Months Ago on 7 Jun 2025
Circle Software Acquisition Limited (PSC) Details Changed
4 Months Ago on 2 Jun 2025
Registered Address Changed
4 Months Ago on 2 Jun 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
David Hamilton Ross Appointed
9 Months Ago on 1 Jan 2025
Ernest L. Clark Jr Appointed
9 Months Ago on 1 Jan 2025
Nicholas James Wright Resigned
9 Months Ago on 1 Jan 2025
Get Credit Report
Discover Argus Software (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 9 Jun 2025
Change of details for Circle Software Acquisition Limited as a person with significant control on 2 June 2025
Submitted on 9 Jun 2025
Director's details changed for Ernest L. Clark Jr on 7 June 2025
Submitted on 9 Jun 2025
Director's details changed for David Hamilton Ross on 7 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2 June 2025
Submitted on 2 Jun 2025
Appointment of David Hamilton Ross as a director on 1 January 2025
Submitted on 7 Feb 2025
Appointment of Ernest L. Clark Jr as a director on 1 January 2025
Submitted on 7 Feb 2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Alexander John Probyn as a director on 1 January 2025
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year