ARC PROSPECTING LTD

Register to unlock more data on OkredoRegister

ARC PROSPECTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05385906

Incorporation date

08/03/2005

Size

Dormant

Contacts

Registered address

Registered address

6 Hays Lane, London SE1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2022-11-21 with updates
dot icon11/01/2023
Termination of appointment of Vitali Novik as a director on 2023-01-01
dot icon11/01/2023
Notification of Melynda Tedder as a person with significant control on 2023-01-01
dot icon10/01/2023
Appointment of Ms Melynda Tedder as a director on 2023-01-01
dot icon10/01/2023
Withdrawal of a person with significant control statement on 2023-01-10
dot icon28/09/2022
Appointment of Vitali Novik as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Wendy Odell Callaway as a director on 2022-09-28
dot icon28/09/2022
Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to 6 Hays Lane London SE1 2HB on 2022-09-28
dot icon01/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon09/07/2020
Appointment of Wendy Odell Callaway as a director on 2020-07-09
dot icon09/07/2020
Termination of appointment of Hugo Burns as a director on 2020-07-09
dot icon03/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon11/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon10/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Hugo Burns on 2013-11-19
dot icon11/12/2014
Secretary's details changed for Stm Nominees Secretaries Ltd on 2013-11-19
dot icon03/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2013
Registered office address changed from 1a Pope Street London SE1 3PH on 2013-12-16
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/12/2012
Appointment of Mr Hugo Burns as a director
dot icon05/12/2012
Termination of appointment of Jemima Stegnitz as a director
dot icon09/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Appointment of Ms Jemima Stegnitz as a director
dot icon12/10/2011
Termination of appointment of Andreas Jenk as a director
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon15/07/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Andreas Jenk on 2011-03-09
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon29/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/04/2010
Secretary's details changed for Stm Nominees Secretaries Ltd on 2010-01-01
dot icon29/04/2010
Director's details changed for Mr Andreas Jenk on 2010-01-01
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 54-58 tanner street london SE1 3PH united kingdom
dot icon03/03/2009
Registered office changed on 03/03/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon25/02/2009
Secretary appointed stm nominees secretaries LTD
dot icon20/02/2009
Appointment terminated director @uk dormant company director LIMITED
dot icon20/02/2009
Director appointed mr andreas jenk
dot icon12/02/2009
Certificate of change of name
dot icon03/02/2009
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon21/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/03/2008
Return made up to 09/03/08; full list of members
dot icon08/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/03/2007
Return made up to 09/03/07; full list of members
dot icon11/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon08/03/2005
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
31/03/2025
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odell Callaway, Wendy
Director
09/07/2020 - 28/09/2022
11
Burns, Hugo
Director
01/01/2012 - 09/07/2020
8
Jenk, Andreas
Director
01/02/2009 - 10/10/2011
162
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
08/03/2005 - 19/02/2009
1077
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
08/03/2005 - 03/02/2009
1096

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 PROSPECTING LTD

ARC PROSPECTING LTD is an(a) Active company incorporated on 08/03/2005 with the registered office located at 6 Hays Lane, London SE1 2HB. 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 PROSPECTING LTD?

toggle

ARC PROSPECTING LTD is currently Active. It was registered on 08/03/2005 .

Where is ARC PROSPECTING LTD located?

toggle

ARC PROSPECTING LTD is registered at 6 Hays Lane, London SE1 2HB.

What does ARC PROSPECTING LTD do?

toggle

ARC PROSPECTING LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ARC PROSPECTING LTD?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.