ARCAVE LIMITED

Register to unlock more data on OkredoRegister

ARCAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399379

Incorporation date

20/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon21/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon10/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon08/04/2025
Termination of appointment of Jagjit Dhouper as a secretary on 2025-04-08
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Cessation of Jagjit Dhouper as a person with significant control on 2019-03-19
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon11/04/2023
Termination of appointment of Davinder Singh Dhouper as a secretary on 2023-04-01
dot icon11/04/2023
Appointment of Mr Jagjit Dhouper as a secretary on 2023-04-01
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon04/07/2022
Satisfaction of charge 1 in full
dot icon17/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon12/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon22/10/2019
Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2019-10-22
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Change of details for Mr Jagjit Dhouper as a person with significant control on 2019-04-10
dot icon23/04/2019
Change of details for Mr Davinder Singh Dhouper as a person with significant control on 2019-04-10
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/04/2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on 2019-04-10
dot icon08/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon22/03/2018
Notification of Davinder Singh Dhouper as a person with significant control on 2017-11-10
dot icon22/03/2018
Change of details for Mr Jagjit Dhouper as a person with significant control on 2017-11-10
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Registered office address changed from 1-6 Booth Street Booth Street Business Park Smethwick Birmingham West Midlands B66 2PF to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2016-08-31
dot icon06/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/02/2015
Registered office address changed from The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands B90 2EL to 1-6 Booth Street Booth Street Business Park Smethwick Birmingham West Midlands B66 2PF on 2015-02-20
dot icon07/08/2014
Appointment of Mr Jagjit Dhouper as a director on 2014-06-08
dot icon24/06/2014
Certificate of change of name
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Inderjit Dhouper as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/03/2012
Director's details changed for Inderjit Kaur Dhouper on 2012-03-28
dot icon28/03/2012
Director's details changed for Mr Davinder Singh Dhouper on 2012-03-28
dot icon28/03/2012
Secretary's details changed for Mr Davinder Singh Dhouper on 2012-03-28
dot icon28/03/2012
Registered office address changed from 1-6 Booth Street Booth Street Business Park Smethwick Birmingham West Midlands B66 2PF on 2012-03-28
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/05/2010
Director's details changed for Inderjit Kaur Dhouper on 2010-03-20
dot icon19/05/2010
Director's details changed for Mr Davinder Singh Dhouper on 2010-03-20
dot icon16/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2010
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2009
Annual return made up to 2009-03-20 with full list of shareholders
dot icon18/11/2009
Compulsory strike-off action has been discontinued
dot icon17/11/2009
Annual return made up to 2008-03-20 with full list of shareholders
dot icon28/10/2009
Registered office address changed from C/O Vaghela & Co Services Ltd Studio 10 Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 2009-10-28
dot icon15/07/2009
Compulsory strike-off action has been suspended
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon19/02/2008
Return made up to 20/03/07; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Certificate of change of name
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 20/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Certificate of change of name
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: vaghela accountants 145 granville street birmingham west midlands B1 1SB
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Certificate of change of name
dot icon06/08/2004
Certificate of change of name
dot icon12/05/2004
Registered office changed on 12/05/04 from: 84 raddlebarn road selly oak birmingham B29 6HH
dot icon16/03/2004
Return made up to 20/03/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 20/03/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon25/04/2002
Ad 21/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon02/04/2002
Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/2002
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
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
197.46K
-
0.00
-
-
2023
2
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhouper, Jagjit
Director
08/06/2014 - Present
15
Brewer, Kevin
Nominee Director
20/03/2002 - 20/03/2002
2895
Brewer, Suzanne
Nominee Secretary
20/03/2002 - 20/03/2002
2524
Dhouper, Davinder Singh
Director
20/03/2002 - Present
17
Dhouper, Inderjit Kaur
Director
20/03/2002 - 12/09/2013
1

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 ARCAVE LIMITED

ARCAVE LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCAVE LIMITED?

toggle

ARCAVE LIMITED is currently Active. It was registered on 20/03/2002 .

Where is ARCAVE LIMITED located?

toggle

ARCAVE LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does ARCAVE LIMITED do?

toggle

ARCAVE LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for ARCAVE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-18 with no updates.