ARC GROUP LONDON LIMITED

Register to unlock more data on OkredoRegister

ARC GROUP LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536599

Incorporation date

15/08/2005

Size

Group

Contacts

Registered address

Registered address

Nalken House, Unit 4a Noble Road, Upper Edmonton, London N18 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon21/11/2025
Registration of charge 055365990006, created on 2025-11-18
dot icon19/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon01/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon31/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon10/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon07/07/2021
Cessation of Anthony Christopher Mason as a person with significant control on 2021-03-01
dot icon31/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon17/03/2021
Notification of Arc Group Holdings Limited as a person with significant control on 2021-03-01
dot icon17/03/2021
Cessation of Anthony Christopher Mason as a person with significant control on 2021-03-01
dot icon10/09/2020
Registration of charge 055365990005, created on 2020-08-17
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon04/08/2020
Registration of charge 055365990004, created on 2020-07-20
dot icon12/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon28/02/2020
Satisfaction of charge 1 in full
dot icon18/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon11/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/09/2017
Notification of Anthony Christopher Mason as a person with significant control on 2016-04-06
dot icon15/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2017
Registered office address changed from 109 Wood Street Walthamstow London E17 3LL to Nalken House Unit 4a Noble Road Upper Edmonton London N18 3BH on 2017-03-08
dot icon08/03/2017
Director's details changed for Anthony Christopher Mason on 2017-03-08
dot icon08/03/2017
Director's details changed for Mrs Robyn Louise Mason on 2017-03-08
dot icon08/03/2017
Director's details changed for Mr Christopher James Langbridge on 2017-03-08
dot icon08/03/2017
Director's details changed for Mrs Robyn Louise Mason on 2017-03-08
dot icon08/03/2017
Director's details changed for Anthony Christopher Mason on 2017-03-08
dot icon10/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon04/05/2016
Registration of charge 055365990003, created on 2016-04-21
dot icon04/05/2016
Registration of charge 055365990002, created on 2016-04-21
dot icon21/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Appointment of Mr Christopher James Langbridge as a director on 2015-09-01
dot icon11/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon25/09/2014
Director's details changed for Robyn Louise Mason on 2014-09-25
dot icon05/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon16/08/2013
Director's details changed for Robyn Louise Warden on 2012-07-28
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Director's details changed for Anthony Christopher Mason on 2012-03-30
dot icon16/04/2012
Director's details changed for Robyn Louise Warden on 2012-03-30
dot icon22/03/2012
Termination of appointment of a secretary
dot icon07/02/2012
Certificate of change of name
dot icon07/02/2012
Change of name notice
dot icon18/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Gary Crowther as a secretary
dot icon14/04/2011
Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 2011-04-14
dot icon08/04/2011
Amended accounts made up to 2010-08-31
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/12/2010
Appointment of Robyn Louise Warden as a director
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon06/09/2010
Director's details changed for Anthony Christopher Mason on 2009-10-01
dot icon16/01/2010
Director's details changed for Anthony Christopher Mason on 2009-11-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon25/09/2009
Return made up to 15/08/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/06/2009
Appointment terminated director anthony crump
dot icon09/10/2008
Return made up to 15/08/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/09/2007
Return made up to 15/08/07; full list of members
dot icon21/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/09/2006
Return made up to 15/08/06; full list of members
dot icon15/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

65
2022
change arrow icon+100.97 % *

* during past year

Cash in Bank

£2,000,493.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
4.84M
-
0.00
995.43K
-
2022
65
5.61M
-
0.00
2.00M
-
2022
65
5.61M
-
0.00
2.00M
-

Employees

2022

Employees

65 Ascended8 % *

Net Assets(GBP)

5.61M £Ascended16.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00M £Ascended100.97 % *

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
Langbridge, Christopher James
Director
01/09/2015 - Present
3
Mason, Anthony Christopher
Director
15/08/2005 - Present
27
Mason, Robyn Louise
Director
01/12/2010 - Present
2
Crowther, Gary Francis
Secretary
15/08/2005 - 05/05/2011
17
Crump, Anthony Richard
Director
15/08/2005 - 15/05/2009
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARC GROUP LONDON LIMITED

ARC GROUP LONDON LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Nalken House, Unit 4a Noble Road, Upper Edmonton, London N18 3BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC GROUP LONDON LIMITED?

toggle

ARC GROUP LONDON LIMITED is currently Active. It was registered on 15/08/2005 .

Where is ARC GROUP LONDON LIMITED located?

toggle

ARC GROUP LONDON LIMITED is registered at Nalken House, Unit 4a Noble Road, Upper Edmonton, London N18 3BH.

What does ARC GROUP LONDON LIMITED do?

toggle

ARC GROUP LONDON LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ARC GROUP LONDON LIMITED have?

toggle

ARC GROUP LONDON LIMITED had 65 employees in 2022.

What is the latest filing for ARC GROUP LONDON LIMITED?

toggle

The latest filing was on 21/11/2025: Registration of charge 055365990006, created on 2025-11-18.