ARCADIA AGENCIES LTD

Register to unlock more data on OkredoRegister

ARCADIA AGENCIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926999

Incorporation date

16/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Wainwright Street, Aston, Birmingham B6 5TJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon22/12/2025
Appointment of Mr Nishil Nathwani as a director on 2025-12-08
dot icon22/12/2025
Termination of appointment of Harish Nathwani as a secretary on 2025-12-08
dot icon22/12/2025
Termination of appointment of Nayantika Nathwani as a director on 2025-12-08
dot icon15/12/2025
Notification of Twist Arcadia Limited as a person with significant control on 2025-12-08
dot icon15/12/2025
Cessation of Harish Nathwani as a person with significant control on 2025-12-08
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon02/03/2023
Confirmation statement made on 2022-03-11 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon23/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon02/01/2020
Registered office address changed from 251 Holly Lane Erdington Birmingham West Midlands B24 9LE to 21 Wainwright Street Aston Birmingham B6 5TJ on 2020-01-02
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Director's details changed for Mrs Nathwani Nayantika on 2017-11-20
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon22/03/2016
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mrs Nathwani Nayantika on 2015-01-10
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon02/03/2010
Director's details changed for Nathwani Nayantika on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Mr Harish Nathwani on 2010-03-02
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 16/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 16/02/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 16/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon20/03/2006
Return made up to 16/02/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 16/02/05; full list of members
dot icon07/07/2005
Amended accounts made up to 2004-03-31
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 16/02/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2003
Return made up to 16/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 16/02/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 16/02/01; full list of members
dot icon26/02/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon12/02/2001
Miscellaneous
dot icon08/01/2001
New director appointed
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
New secretary appointed
dot icon09/08/2000
Director resigned
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New secretary appointed
dot icon14/03/2000
Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon16/02/2000
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
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
383.79K
-
0.00
22.52K
-
2022
1
391.65K
-
0.00
9.27K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathwani, Nayantika
Director
01/04/2006 - 08/12/2025
7
Dharamshi, Muslim
Director
07/03/2000 - 09/12/2000
28
Nathwani, Nishil
Director
08/12/2025 - Present
47
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/02/2000 - 09/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/02/2000 - 09/03/2000
12878

Persons with Significant Control

3
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 ARCADIA AGENCIES LTD

ARCADIA AGENCIES LTD is an(a) Active company incorporated on 16/02/2000 with the registered office located at 21 Wainwright Street, Aston, Birmingham B6 5TJ. 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 ARCADIA AGENCIES LTD?

toggle

ARCADIA AGENCIES LTD is currently Active. It was registered on 16/02/2000 .

Where is ARCADIA AGENCIES LTD located?

toggle

ARCADIA AGENCIES LTD is registered at 21 Wainwright Street, Aston, Birmingham B6 5TJ.

What does ARCADIA AGENCIES LTD do?

toggle

ARCADIA AGENCIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARCADIA AGENCIES LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-11 with updates.