ARCFYRE UK LIMITED

Register to unlock more data on OkredoRegister

ARCFYRE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07169908

Incorporation date

25/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor Grosvenor House, 8 High Street, Cobham, Surrey KT11 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon30/01/2026
Director's details changed for Mrs Ashleigh Louie Higgins on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Jared Murray Higgins on 2026-01-30
dot icon30/01/2026
Change of details for Mr Jared Murray Higgins as a person with significant control on 2026-01-30
dot icon30/01/2026
Change of details for Mrs Ashleigh Louie Higgins as a person with significant control on 2026-01-30
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/04/2025
Director's details changed for Mr Jared Murray Higgins on 2025-04-25
dot icon25/04/2025
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Suite 1, First Floor 8 High Street Cobham Surrey KT11 3DY on 2025-04-25
dot icon25/04/2025
Change of details for Mrs Ashleigh Louie Higgins as a person with significant control on 2025-04-25
dot icon25/04/2025
Change of details for Mr Jared Murray Higgins as a person with significant control on 2025-04-25
dot icon25/04/2025
Director's details changed for Mrs Ashleigh Louie Higgins on 2025-04-25
dot icon25/04/2025
Director's details changed for Mrs Ashleigh Louie Higgins on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Jared Murray Higgins on 2025-04-25
dot icon25/04/2025
Registered office address changed from Suite 1, First Floor 8 High Street Cobham Surrey KT11 3DY England to Suite 1, First Floor Grosvenor House 8 High Street Cobham Surrey KT11 3DY on 2025-04-25
dot icon25/04/2025
Change of details for Mr Jared Murray Higgins as a person with significant control on 2025-04-25
dot icon25/04/2025
Change of details for Mrs Ashleigh Louie Higgins as a person with significant control on 2025-04-25
dot icon25/02/2025
Change of details for Mr Jared Murray Higgins as a person with significant control on 2023-03-31
dot icon25/02/2025
Notification of Ashleigh Louie Higgins as a person with significant control on 2023-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon03/12/2024
Current accounting period extended from 2024-02-28 to 2025-02-28
dot icon09/09/2024
Previous accounting period shortened from 2024-10-31 to 2024-02-28
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/02/2023
Previous accounting period extended from 2022-05-31 to 2022-10-31
dot icon01/11/2022
Appointment of Mrs Ashleigh Louie Higgins as a director on 2021-05-07
dot icon01/11/2022
Statement of capital following an allotment of shares on 2021-05-07
dot icon01/11/2022
Director's details changed for Mr Jared Murray Higgins on 2022-02-03
dot icon01/11/2022
Change of details for Mr Jared Murray Higgins as a person with significant control on 2022-02-03
dot icon01/11/2022
Director's details changed for Mrs Ashleigh Louie Higgins on 2022-02-03
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-02-25
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/08/2012
Termination of appointment of Neil Wood as a director
dot icon31/05/2012
Previous accounting period extended from 2012-02-28 to 2012-05-31
dot icon14/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon04/07/2011
Director's details changed for Mr Neil Wood on 2011-07-04
dot icon04/07/2011
Registered office address changed from 19C Commercial Road Eastbourne East Sussex BN21 3XE England on 2011-07-04
dot icon30/06/2011
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom on 2011-06-30
dot icon30/06/2011
Appointment of Mr Neil Wood as a director
dot icon31/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+20.92 % *

* during past year

Cash in Bank

£1,698,367.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
499.47K
-
0.00
1.40M
-
2022
2
516.39K
-
0.00
1.70M
-
2022
2
516.39K
-
0.00
1.70M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

516.39K £Ascended3.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70M £Ascended20.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Jared Murray
Director
25/02/2010 - Present
1
Higgins, Ashleigh Louie
Director
07/05/2021 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCFYRE UK LIMITED

ARCFYRE UK LIMITED is an(a) Active company incorporated on 25/02/2010 with the registered office located at Suite 1, First Floor Grosvenor House, 8 High Street, Cobham, Surrey KT11 3DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCFYRE UK LIMITED?

toggle

ARCFYRE UK LIMITED is currently Active. It was registered on 25/02/2010 .

Where is ARCFYRE UK LIMITED located?

toggle

ARCFYRE UK LIMITED is registered at Suite 1, First Floor Grosvenor House, 8 High Street, Cobham, Surrey KT11 3DY.

What does ARCFYRE UK LIMITED do?

toggle

ARCFYRE UK LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ARCFYRE UK LIMITED have?

toggle

ARCFYRE UK LIMITED had 2 employees in 2022.

What is the latest filing for ARCFYRE UK LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with updates.