ARC HOLDINGS & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARC HOLDINGS & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10570958

Incorporation date

18/01/2017

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon27/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon19/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-05-26
dot icon17/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/09/2021
Registered office address changed from PO Box 4385 10570958: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 2021-09-22
dot icon16/06/2021
Registered office address changed to PO Box 4385, 10570958: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-16
dot icon22/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon10/12/2020
Notification of Charles Giblin as a person with significant control on 2020-12-01
dot icon10/12/2020
Cessation of Abdirahman Roba Guyo as a person with significant control on 2020-12-01
dot icon02/07/2020
Termination of appointment of Abdirahman Roba Guyo as a director on 2020-07-02
dot icon02/07/2020
Appointment of Mr Charles Giblin as a director on 2020-07-02
dot icon24/04/2020
Registered office address changed from 2a Ruckholt Road Suite 228 London E10 5NP England to Kemp House 152 - 160 City Road London EC1V 2NX on 2020-04-24
dot icon27/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/09/2019
Registered office address changed from The Cottage High Street Badminton Avon GL9 1DG to 2a Ruckholt Road Suite 228 London E10 5NP on 2019-09-20
dot icon02/09/2019
Registered office address changed from PO Box 4385 10570958: Companies House Default Address Cardiff CF14 8LH to The Cottage High Street Badminton Avon GL9 1DG on 2019-09-02
dot icon14/05/2019
Registered office address changed to PO Box 4385, 10570958: Companies House Default Address, Cardiff, CF14 8LH on 2019-05-14
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/10/2018
Registered office address changed from 255a Hall Lane London E4 8NU to The Cottage High Street Badminton GL9 1DG on 2018-10-04
dot icon04/10/2018
Notification of Abdirahman Roba Guyo as a person with significant control on 2018-08-16
dot icon04/10/2018
Cessation of Charles Giblin as a person with significant control on 2018-08-16
dot icon04/10/2018
Director's details changed for Mr Abdirahman Roba Guyo on 2018-08-16
dot icon04/10/2018
Termination of appointment of Charles Giblin as a director on 2018-08-16
dot icon04/10/2018
Appointment of Mr Abdirahman Roba Guyo as a director on 2018-08-16
dot icon02/10/2018
Cessation of Sean Martin Mcdonnell as a person with significant control on 2017-02-14
dot icon01/10/2018
Notification of Sean Martin Mcdonnell as a person with significant control on 2017-02-14
dot icon08/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon08/08/2017
Registered office address changed from 43 Broomfield Road Chelmsford CM1 1SY England to 255a Hall Lane London E4 8NU on 2017-08-08
dot icon18/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.06K
-
0.00
55.09K
-
2022
0
52.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giblin, Charles
Director
02/07/2020 - Present
5
Giblin, Charles
Director
18/01/2017 - 16/08/2018
5
Guyo, Abdirahman Roba
Director
16/08/2018 - 02/07/2020
-

Persons with Significant Control

4
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 HOLDINGS & INVESTMENTS LIMITED

ARC HOLDINGS & INVESTMENTS LIMITED is an(a) Active company incorporated on 18/01/2017 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARC HOLDINGS & INVESTMENTS LIMITED?

toggle

ARC HOLDINGS & INVESTMENTS LIMITED is currently Active. It was registered on 18/01/2017 .

Where is ARC HOLDINGS & INVESTMENTS LIMITED located?

toggle

ARC HOLDINGS & INVESTMENTS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ARC HOLDINGS & INVESTMENTS LIMITED do?

toggle

ARC HOLDINGS & INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARC HOLDINGS & INVESTMENTS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-17 with no updates.