ARCA CAPITAL LTD.

Register to unlock more data on OkredoRegister

ARCA CAPITAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04757444

Incorporation date

08/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2024
Micro company accounts made up to 2022-12-31
dot icon12/08/2024
Micro company accounts made up to 2021-12-31
dot icon09/08/2024
Micro company accounts made up to 2020-12-31
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Appointment of Mr. Aleksandre Markarovi as a director on 2024-06-21
dot icon26/06/2024
Confirmation statement made on 2022-05-08 with no updates
dot icon26/06/2024
Termination of appointment of Shota Kalatozishvili as a director on 2024-06-21
dot icon26/06/2024
Confirmation statement made on 2023-05-08 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon26/07/2022
Appointment of Mr. Shota Kalatozishvili as a director on 2022-05-16
dot icon21/06/2022
Termination of appointment of Arthur Joseph Grice as a director on 2022-05-16
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/03/2021
Micro company accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon14/07/2020
Director's details changed for Mr Arthur Joseph Grice on 2020-07-14
dot icon14/07/2020
Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-07-14
dot icon18/02/2020
Amended micro company accounts made up to 2018-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon23/06/2017
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon11/05/2017
Appointment of Mr Arthur Joseph Grice as a director on 2017-03-07
dot icon11/05/2017
Termination of appointment of Antonis Ambrus Papp as a director on 2017-03-07
dot icon14/02/2017
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2017-02-14
dot icon06/02/2017
Director's details changed for Mr Antonis Ambrus Papp on 2017-02-06
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2016
Director's details changed for Mr Antonis Ambrus Papp on 2016-09-05
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon04/06/2015
Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 2015-05-29
dot icon04/06/2015
Appointment of Antonis Ambrus Papp as a director on 2015-05-29
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon13/02/2012
Registered office address changed from 3Rd Floor 13/14 Hanover Street Hanover Square London W1S 1JT on 2012-02-13
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon08/10/2010
Amended accounts made up to 2009-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Jennifer Elizabeth Westmoreland on 2009-10-07
dot icon16/06/2009
Return made up to 08/05/09; full list of members
dot icon02/01/2009
Registered office changed on 02/01/2009 from 4TH floor 3 tenterden street hanover square london W1S 1TD
dot icon20/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 08/05/08; full list of members
dot icon04/08/2008
Location of register of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2007
Return made up to 08/05/07; full list of members
dot icon05/12/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon29/06/2006
Return made up to 08/05/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/08/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2005
Return made up to 08/05/05; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: 81 city road london EC1Y 1BL
dot icon21/12/2004
Delivery ext'd 3 mth 31/05/04
dot icon13/10/2004
Registered office changed on 13/10/04 from: 81 city road london EC1Y 1BL
dot icon11/10/2004
Registered office changed on 11/10/04 from: suite 401 albany house 324-326 regents street london W1B 3BL
dot icon16/07/2004
Return made up to 08/05/04; full list of members
dot icon15/05/2003
Ad 08/05/03--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon08/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE SECRETARIES LIMITED
Corporate Secretary
08/05/2003 - 10/06/2015
380
CORPORATE DIRECTORS LIMITED
Corporate Director
08/05/2003 - 08/05/2003
264
Westmoreland, Jennifer Elizabeth
Director
08/05/2003 - 29/05/2015
100
Grice, Arthur Joseph
Director
07/03/2017 - 16/05/2022
104
Papp, Antonis Ambrus
Director
29/05/2015 - 07/03/2017
26

Persons with Significant Control

1
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 ARCA CAPITAL LTD.

ARCA CAPITAL LTD. is an(a) Active company incorporated on 08/05/2003 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 ARCA CAPITAL LTD.?

toggle

ARCA CAPITAL LTD. is currently Active. It was registered on 08/05/2003 .

Where is ARCA CAPITAL LTD. located?

toggle

ARCA CAPITAL LTD. is registered at 7 Bell Yard, London WC2A 2JR.

What does ARCA CAPITAL LTD. do?

toggle

ARCA CAPITAL LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARCA CAPITAL LTD.?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.