ARC CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARC CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07444155

Incorporation date

18/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 15 272 Kensington High Street, London W8 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon01/03/2025
Micro company accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon17/08/2024
Micro company accounts made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon02/04/2023
Micro company accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon04/06/2022
Micro company accounts made up to 2021-11-30
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon27/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon03/09/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon18/10/2017
Resolutions
dot icon16/10/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/05/2016
Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA to Office 15 272 Kensington High Street London W8 6nd on 2016-05-11
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr John Alexander Allen on 2014-12-02
dot icon12/10/2015
Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 2015-10-12
dot icon12/10/2015
Termination of appointment of T H Secretarials Ltd as a secretary on 2015-10-12
dot icon01/10/2015
Certificate of change of name
dot icon23/09/2015
Change of name notice
dot icon31/03/2015
Director's details changed for Mr John Alexander Allen on 2015-03-01
dot icon31/03/2015
Director's details changed for Mr John Alexander Allen on 2015-03-01
dot icon16/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/11/2013
Certificate of change of name
dot icon28/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon05/12/2012
Cancellation of shares. Statement of capital on 2012-12-05
dot icon03/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon29/11/2012
Termination of appointment of Stephen Spooner as a director
dot icon29/11/2012
Termination of appointment of Dermot Main as a director
dot icon29/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon09/12/2010
Appointment of Mr John Alexander Allen as a director
dot icon08/12/2010
Appointment of T H Secretarials Ltd as a secretary
dot icon08/12/2010
Appointment of Mr Dermot Patrick Main as a director
dot icon08/12/2010
Appointment of Mr Stephen Graham Spooner as a director
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon18/11/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon18/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
43.56K
-
0.00
-
-
2022
4
27.27K
-
0.00
-
-
2022
4
27.27K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

27.27K £Descended-37.41 % *

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
Jacobs, Yomtov Eliezer
Director
18/11/2010 - 18/11/2010
19640
Main, Dermot Patrick
Director
08/12/2010 - 29/11/2012
11
Allen, John Alexander
Director
08/12/2010 - Present
39
Spooner, Stephen Graham
Director
08/12/2010 - 28/11/2012
21
T H SECRETARIALS LTD
Corporate Secretary
08/12/2010 - 12/10/2015
5

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 ARC CORPORATE SERVICES LIMITED

ARC CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at Office 15 272 Kensington High Street, London W8 6ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC CORPORATE SERVICES LIMITED?

toggle

ARC CORPORATE SERVICES LIMITED is currently Active. It was registered on 18/11/2010 .

Where is ARC CORPORATE SERVICES LIMITED located?

toggle

ARC CORPORATE SERVICES LIMITED is registered at Office 15 272 Kensington High Street, London W8 6ND.

What does ARC CORPORATE SERVICES LIMITED do?

toggle

ARC CORPORATE SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARC CORPORATE SERVICES LIMITED have?

toggle

ARC CORPORATE SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for ARC CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-25 with no updates.