ARABICA KNIGHTS LIMITED

Register to unlock more data on OkredoRegister

ARABICA KNIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09527577

Incorporation date

07/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

10 High Street Close, Wool, Wareham BH20 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2015)
dot icon02/04/2026
Secretary's details changed for Hamish Pritchard on 2026-01-12
dot icon31/03/2026
Change of details for Mr Hamish Booth Hamilton Pritchard as a person with significant control on 2026-01-12
dot icon31/03/2026
Director's details changed for Mrs Rio Nicole Pritchard on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Hamish Booth Hamilton Pritchard on 2026-01-12
dot icon26/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon04/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/02/2026
Director's details changed for Ms Rio Nicole Cormack on 2025-07-31
dot icon12/01/2026
Registered office address changed from 18 Albert Road Bournemouth BH1 1BZ England to 10 High Street Close Wool Wareham BH20 6BW on 2026-01-12
dot icon03/04/2025
Change of details for Mr Hamish Booth Hamilton Pritchard as a person with significant control on 2021-09-16
dot icon02/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/04/2024
Change of details for Mr Hamish Pritchard as a person with significant control on 2024-04-02
dot icon03/04/2024
Change of details for Mr Hamish Pritchard as a person with significant control on 2024-04-02
dot icon03/04/2024
Secretary's details changed for Hamish Pritchard on 2024-04-02
dot icon03/04/2024
Director's details changed for Mr Hamish Pritchard on 2024-04-02
dot icon03/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-06-30
dot icon09/10/2023
Termination of appointment of Thomas Hart Bralower as a director on 2023-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-06-30
dot icon12/05/2022
Registered office address changed from 448 Burts Hill Wimborne BH21 7AD England to 18 Albert Road Bournemouth BH1 1BZ on 2022-05-12
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon24/01/2022
Appointment of Mr Thomas Hart Bralower as a director on 2022-01-24
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/03/2021
Appointment of Ms Rio Cormack as a director on 2021-03-10
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon13/04/2020
Registered office address changed from Flat 32, Norwich Mansions Norwich Avenue West Bournemouth Dorset BH2 6AL United Kingdom to 448 Burts Hill Wimborne BH21 7AD on 2020-04-13
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/10/2019
Termination of appointment of Thierry Mathis as a director on 2019-10-29
dot icon17/09/2019
Appointment of Mr Thierry Mathis as a director on 2019-09-05
dot icon12/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/09/2017
Change of details for Mr Hamish Pritchard as a person with significant control on 2017-09-07
dot icon07/09/2017
Director's details changed for Mr Hamish Pritchard on 2017-09-07
dot icon07/09/2017
Registered office address changed from 67 Peckham Road London SE5 8UH United Kingdom to Flat 32, Norwich Mansions Norwich Avenue West Bournemouth Dorset BH2 6AL on 2017-09-07
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/07/2016
Previous accounting period extended from 2016-04-30 to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.17K
-
0.00
-
-
2022
3
27.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathis, Thierry
Director
05/09/2019 - 29/10/2019
-
Mr Hamish Pritchard
Director
07/04/2015 - Present
2
Bralower, Thomas Hart
Director
24/01/2022 - 30/09/2023
1
Pritchard, Hamish
Secretary
07/04/2015 - Present
-
Cormack, Rio
Director
10/03/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARABICA KNIGHTS LIMITED

ARABICA KNIGHTS LIMITED is an(a) Active company incorporated on 07/04/2015 with the registered office located at 10 High Street Close, Wool, Wareham BH20 6BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARABICA KNIGHTS LIMITED?

toggle

ARABICA KNIGHTS LIMITED is currently Active. It was registered on 07/04/2015 .

Where is ARABICA KNIGHTS LIMITED located?

toggle

ARABICA KNIGHTS LIMITED is registered at 10 High Street Close, Wool, Wareham BH20 6BW.

What does ARABICA KNIGHTS LIMITED do?

toggle

ARABICA KNIGHTS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ARABICA KNIGHTS LIMITED?

toggle

The latest filing was on 02/04/2026: Secretary's details changed for Hamish Pritchard on 2026-01-12.