ARC ONE GROUP LIMITED

Register to unlock more data on OkredoRegister

ARC ONE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09372602

Incorporation date

05/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

ARC ONE GROUP LIMITED, Annexe At The Barn Warren Farm, Faversham Road Boughton Lees, Ashford, Kent TN25 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2015)
dot icon28/01/2026
Registered office address changed from PO Box 4385 09372602 - Companies House Default Address Cardiff CF14 8LH to Annexe at the Barn Warren Farm, Faversham Road Boughton Lees Ashford Kent TN25 4HW on 2026-01-28
dot icon16/01/2026
Director's details changed for Mr Charles Francis Everard Barlow on 2026-01-08
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
Registered office address changed to PO Box 4385, 09372602 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06
dot icon06/05/2025
Address of officer Mr Charles Francis Everard Barlow changed to 09372602 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-06
dot icon19/02/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Registered office address changed from Unit 6 the Glenmore Centre Moat Way Sevington Ashford Kent TN24 0TL England to 22 - 26 Bank Street Herne Bay Kent CT6 5EA on 2024-09-06
dot icon14/08/2024
Appointment of Mr Charles Francis Everard Barlow as a director on 2024-08-14
dot icon14/08/2024
Termination of appointment of Philip Peter Gambrill as a director on 2024-06-19
dot icon02/05/2024
Registered office address changed from Arcadia House St. Leonards Road Allington Kent ME16 0LS England to Unit 6 the Glenmore Centre Moat Way Sevington Ashford Kent TN24 0TL on 2024-05-02
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-28
dot icon13/12/2023
Registered office address changed from Unit 11a Wembdon Business Centre Bower Road Smeeth Ashford Kent TN25 6SZ England to Arcadia House St. Leonards Road Allington Kent ME16 0LS on 2023-12-13
dot icon13/12/2023
Termination of appointment of Steven James Croke as a director on 2023-12-13
dot icon01/12/2023
Change of details for Home First Ot Solutions Limited as a person with significant control on 2023-10-01
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon06/10/2023
Notification of Home First Ot Solutions Limited as a person with significant control on 2023-10-01
dot icon06/10/2023
Notification of Watson House Trading Ltd as a person with significant control on 2023-10-01
dot icon06/10/2023
Cessation of Steven James Croke as a person with significant control on 2023-10-01
dot icon06/10/2023
Cessation of Philip Peter Gambrill as a person with significant control on 2023-10-01
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon14/07/2023
Termination of appointment of Harry George Barton as a secretary on 2023-07-14
dot icon14/07/2023
Notification of Philip Peter Gambrill as a person with significant control on 2023-07-14
dot icon14/07/2023
Notification of Steven James Croke as a person with significant control on 2023-07-14
dot icon14/07/2023
Cessation of Harry George Barton as a person with significant control on 2023-07-14
dot icon13/07/2023
Appointment of Mr Steven James Croke as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Harry George Barton as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Philip Peter Gambrill as a director on 2023-07-13
dot icon05/06/2023
Total exemption full accounts made up to 2022-03-28
dot icon20/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon17/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon11/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/05/2019
Resolutions
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Registered office address changed from Unit 3 Bethersden Road Smarden Ashford TN27 8QT England to Unit 11a Wembdon Business Centre Bower Road Smeeth Ashford Kent TN25 6SZ on 2018-10-05
dot icon18/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon10/01/2018
Current accounting period extended from 2018-01-30 to 2018-03-31
dot icon10/01/2018
Total exemption full accounts made up to 2017-01-30
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon10/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon22/03/2017
Registered office address changed from Cloth Hall Cottage Water Lane Smarden Ashford Kent TN27 8QB United Kingdom to Unit 3 Bethersden Road Smarden Ashford TN27 8QT on 2017-03-22
dot icon19/01/2017
Total exemption small company accounts made up to 2016-01-30
dot icon03/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Richard Douglas Blackwell as a director on 2016-02-01
dot icon05/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

4
2023
change arrow icon-49.24 % *

* during past year

Cash in Bank

£62,078.00

Confirmation

dot iconLast made up date
28/03/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
28/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2023
dot iconNext account date
28/03/2024
dot iconNext due on
28/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
161.42K
-
0.00
27.93K
-
2022
13
177.45K
-
0.00
122.31K
-
2023
4
167.18K
-
0.00
62.08K
-
2023
4
167.18K
-
0.00
62.08K
-

Employees

2023

Employees

4 Descended-69 % *

Net Assets(GBP)

167.18K £Descended-5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.08K £Descended-49.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croke, Steven James
Director
13/07/2023 - 13/12/2023
4
Barlow, Charles Francis Everard
Director
14/08/2024 - Present
5
Gambrill, Philip Peter
Director
13/07/2023 - 19/06/2024
81
Blackwell, Richard Douglas
Director
05/01/2015 - 01/02/2016
9
Barton, Harry George
Director
05/01/2015 - 13/07/2023
23

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARC ONE GROUP LIMITED

ARC ONE GROUP LIMITED is an(a) Active company incorporated on 05/01/2015 with the registered office located at ARC ONE GROUP LIMITED, Annexe At The Barn Warren Farm, Faversham Road Boughton Lees, Ashford, Kent TN25 4HW. 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 ONE GROUP LIMITED?

toggle

ARC ONE GROUP LIMITED is currently Active. It was registered on 05/01/2015 .

Where is ARC ONE GROUP LIMITED located?

toggle

ARC ONE GROUP LIMITED is registered at ARC ONE GROUP LIMITED, Annexe At The Barn Warren Farm, Faversham Road Boughton Lees, Ashford, Kent TN25 4HW.

What does ARC ONE GROUP LIMITED do?

toggle

ARC ONE GROUP LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ARC ONE GROUP LIMITED have?

toggle

ARC ONE GROUP LIMITED had 4 employees in 2023.

What is the latest filing for ARC ONE GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from PO Box 4385 09372602 - Companies House Default Address Cardiff CF14 8LH to Annexe at the Barn Warren Farm, Faversham Road Boughton Lees Ashford Kent TN25 4HW on 2026-01-28.