ARC DIGITAL GROUP LTD

Register to unlock more data on OkredoRegister

ARC DIGITAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09904941

Incorporation date

07/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2015)
dot icon18/10/2025
Change of details for Mr Griffin James Collier as a person with significant control on 2023-07-28
dot icon18/10/2025
Director's details changed for Mr Griffin James Collier on 2023-07-28
dot icon18/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon16/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon01/10/2020
Cessation of Tejaswini Angela D'cruz as a person with significant control on 2020-09-30
dot icon01/10/2020
Termination of appointment of Tejaswini Angela D'cruz as a director on 2020-09-30
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Resolutions
dot icon05/06/2019
Change of details for Mr Griffin James Collier as a person with significant control on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Griffin James Collier on 2019-06-05
dot icon05/06/2019
Director's details changed for Ms. Tejaswini Angela D'cruz on 2019-06-05
dot icon05/06/2019
Change of details for Ms Tejaswini Angela D'cruz as a person with significant control on 2019-06-05
dot icon04/06/2019
Registered office address changed from 60 Finsbury Court 5 Queensland Road London N7 7FE England to 483 Green Lanes London N13 4BS on 2019-06-04
dot icon28/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/06/2018
Registered office address changed from PO Box N13 4BS 483 483 Green Lanes London N13 4BS United Kingdom to 60 Finsbury Court 5 Queensland Road London N7 7FE on 2018-06-07
dot icon07/06/2018
Director's details changed for Ms. Tejaswini Angela D'cruz on 2018-06-01
dot icon07/06/2018
Director's details changed for Mr Griffin James Collier on 2018-06-01
dot icon02/05/2018
Registered office address changed from 49 Weststand Apartments Highbury Stadium Square London N5 1FG England to PO Box N13 4BS 483 483 Green Lanes London N13 4BS on 2018-05-02
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon03/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Change of details for Mr Griffin James Collier as a person with significant control on 2017-05-22
dot icon01/08/2017
Change of details for Mr Griffin James Collier as a person with significant control on 2017-05-22
dot icon30/07/2017
Appointment of Ms. Tejaswini Angela D'cruz as a director on 2017-07-30
dot icon30/07/2017
Director's details changed for Mr Griffin James Collier on 2017-07-22
dot icon30/07/2017
Registered office address changed from 483 Green Lanes London N13 4BS England to 49 Weststand Apartments Highbury Stadium Square London N5 1FG on 2017-07-30
dot icon13/03/2017
Termination of appointment of Tejaswini Angela D'cruz as a director on 2017-02-28
dot icon11/01/2017
Registered office address changed from 3 Van Buren Place Russell Way Exeter Devon EX2 7TJ United Kingdom to 483 Green Lanes London N13 4BS on 2017-01-11
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/02/2016
Director's details changed for Ms. Angela D'cruz on 2016-02-17
dot icon17/02/2016
Appointment of Ms. Angela D'cruz as a director on 2016-02-17
dot icon14/12/2015
Certificate of change of name
dot icon07/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.43K
-
0.00
-
-
2022
1
21.41K
-
0.00
-
-
2022
1
21.41K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

21.41K £Descended-8.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Tejaswini Angela D'cruz
Director
17/02/2016 - 28/02/2017
-
Ms Tejaswini Angela D'cruz
Director
30/07/2017 - 30/09/2020
-
Mr Griffin James Collier
Director
07/12/2015 - Present
1

Persons with Significant Control

2
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 DIGITAL GROUP LTD

ARC DIGITAL GROUP LTD is an(a) Active company incorporated on 07/12/2015 with the registered office located at 483 Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC DIGITAL GROUP LTD?

toggle

ARC DIGITAL GROUP LTD is currently Active. It was registered on 07/12/2015 .

Where is ARC DIGITAL GROUP LTD located?

toggle

ARC DIGITAL GROUP LTD is registered at 483 Green Lanes, London N13 4BS.

What does ARC DIGITAL GROUP LTD do?

toggle

ARC DIGITAL GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ARC DIGITAL GROUP LTD have?

toggle

ARC DIGITAL GROUP LTD had 1 employees in 2022.

What is the latest filing for ARC DIGITAL GROUP LTD?

toggle

The latest filing was on 18/10/2025: Change of details for Mr Griffin James Collier as a person with significant control on 2023-07-28.