ARCELLE LIMITED

Register to unlock more data on OkredoRegister

ARCELLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443275

Incorporation date

18/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

259 London Road, Leicester LE2 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/04/2024
Change of details for a person with significant control
dot icon16/04/2024
Registered office address changed from 18 De Montfort Street Leicester LE1 7GL United Kingdom to 259 London Road Leicester LE2 3BE on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Sarfraz Ahmed Dhariwal on 2024-04-16
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/12/2023
Termination of appointment of Natasha Vayani-Dhariwal as a secretary on 2023-09-26
dot icon05/12/2023
Termination of appointment of Natasha Vayani-Dhariwal as a director on 2023-09-26
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/11/2022
Cessation of Sarfraz Ahmed Dhariwal as a person with significant control on 2022-05-01
dot icon21/11/2022
Cessation of Natasha Vayani-Dhariwal as a person with significant control on 2022-05-01
dot icon21/11/2022
Notification of Arcelle Holdings Ltd as a person with significant control on 2022-05-01
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon20/07/2021
First Gazette notice for voluntary strike-off
dot icon16/07/2021
Withdraw the company strike off application
dot icon07/07/2021
Application to strike the company off the register
dot icon27/04/2021
Appointment of Mrs Natasha Vayani-Dhariwal as a director on 2021-04-01
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon25/08/2020
Secretary's details changed for Mrs Natasha Vayani-Dhariwal on 2020-08-01
dot icon25/08/2020
Change of details for Mrs Natasha Vayani-Dhariwal as a person with significant control on 2020-08-01
dot icon25/08/2020
Change of details for Mr Sarfraz Ahmed Dhariwal as a person with significant control on 2020-08-01
dot icon24/08/2020
Change of details for Ms Natasha Vayani as a person with significant control on 2020-08-01
dot icon24/08/2020
Secretary's details changed for Ms Natasha Vayani on 2020-08-01
dot icon24/08/2020
Director's details changed for Mr Sarfraz Ahmed Dhariwal on 2020-08-01
dot icon24/08/2020
Change of details for Mr Sarfraz Ahmed Dhariwal as a person with significant control on 2020-08-01
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/11/2016
Registered office address changed from 103 London Road Leicester LE2 0PF to 18 De Montfort Street Leicester LE1 7GL on 2016-11-21
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Registered office address changed from C/O Watergates 109 Colaman Road Leicester LE5 5LE to 103 London Road Leicester LE2 0PF on 2015-06-15
dot icon09/03/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon18/02/2015
Appointment of Ms Natasha Vayani as a secretary on 2014-11-18
dot icon18/02/2015
Termination of appointment of Natasha Vayani as a director on 2014-11-18
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/12/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/11/2013
Registered office address changed from 39 Waldale Drive Stoneygate Leicester LE2 2AR England on 2013-11-18
dot icon06/09/2013
Current accounting period shortened from 2012-12-31 to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 39 Waldale Drive Stoneygate Leicester Leics LE2 1RF on 2011-12-19
dot icon06/12/2010
Termination of appointment of Michael Holder as a director
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-11-18
dot icon06/12/2010
Appointment of Sarfraz Ahmed Dhariwal as a director
dot icon06/12/2010
Appointment of Natasha Vayani as a director
dot icon06/12/2010
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2010-12-06
dot icon06/12/2010
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon18/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£63,476.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
243.41K
-
0.00
63.48K
-
2021
7
243.41K
-
0.00
63.48K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

243.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vayani-Dhariwal, Natasha
Secretary
18/11/2014 - 26/09/2023
-
Dhariwal, Sarfraz Ahmed
Director
18/11/2010 - Present
5
Vayani-Dhariwal, Natasha
Director
01/04/2021 - 26/09/2023
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARCELLE LIMITED

ARCELLE LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at 259 London Road, Leicester LE2 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCELLE LIMITED?

toggle

ARCELLE LIMITED is currently Active. It was registered on 18/11/2010 .

Where is ARCELLE LIMITED located?

toggle

ARCELLE LIMITED is registered at 259 London Road, Leicester LE2 3BE.

What does ARCELLE LIMITED do?

toggle

ARCELLE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ARCELLE LIMITED have?

toggle

ARCELLE LIMITED had 7 employees in 2021.

What is the latest filing for ARCELLE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-21 with no updates.