ARCGLADE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCGLADE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489737

Incorporation date

05/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

49 Station Road, Polegate BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon06/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/11/2024
Director's details changed for Mr Frank Campbell Wales on 2024-09-28
dot icon04/11/2024
Director's details changed for Ms Paola Kathuria on 2024-09-28
dot icon30/10/2024
Change of details for Ms Paola Kathuria as a person with significant control on 2024-10-20
dot icon30/10/2024
Director's details changed for Ms Paola Kathuria on 2024-10-20
dot icon22/10/2024
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/01/2019
Director's details changed for Frank Campbell Wales on 2019-01-28
dot icon28/01/2019
Director's details changed for Ms Paola Kathuria on 2019-01-28
dot icon28/01/2019
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 49 Station Road Polegate BN26 6EA on 2019-01-28
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-06-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/01/2015
Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England to The Courtyard High Street Ascot Berkshire SL5 7HP on 2015-01-14
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Registered office address changed from Suite a Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2014-06-18
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/04/2014
Secretary's details changed for Ms Paola Kathuria on 2014-03-30
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/04/2010
Director's details changed for Frank Campbell Wales on 2010-01-29
dot icon16/04/2010
Director's details changed for Ms Paola Kathuria on 2010-01-29
dot icon12/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon02/02/2010
Director's details changed for Ms Paola Kathuria on 2010-01-29
dot icon02/02/2010
Director's details changed for Frank Campbell Wales on 2010-01-29
dot icon02/02/2010
Secretary's details changed for Ms Paola Kathuria on 2010-01-29
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2009
Return made up to 05/04/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Location of debenture register
dot icon15/07/2008
Director and secretary's change of particulars / paola kathuria / 10/07/2008
dot icon15/07/2008
Director's change of particulars / frank wales / 10/07/2008
dot icon02/05/2008
Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW
dot icon22/04/2008
Return made up to 05/04/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2007
Return made up to 05/04/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/06/2006
Return made up to 05/04/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/06/2005
Return made up to 05/04/05; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/04/2004
Return made up to 05/04/04; full list of members
dot icon02/07/2003
Return made up to 05/04/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/05/2002
Return made up to 05/04/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/04/2001
Return made up to 05/04/01; full list of members
dot icon11/05/2000
Return made up to 05/04/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-06-30
dot icon30/04/1999
Return made up to 05/04/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
New director appointed
dot icon24/07/1998
Return made up to 05/04/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon04/02/1998
Secretary's particulars changed
dot icon04/02/1998
Director's particulars changed
dot icon22/07/1997
Registered office changed on 22/07/97 from: 12 sherland road twickenham TW1 4HD
dot icon21/04/1997
Return made up to 05/04/97; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/07/1996
Accounts for a small company made up to 1994-06-30
dot icon02/07/1996
Accounts for a small company made up to 1995-06-30
dot icon03/05/1996
Return made up to 05/04/96; no change of members
dot icon08/11/1995
Secretary's particulars changed
dot icon08/11/1995
Director's particulars changed
dot icon08/11/1995
Registered office changed on 08/11/95 from: 14 mallard place strawberry vale twickenham middlesex TW1 4SR
dot icon18/04/1995
Return made up to 05/04/95; no change of members
dot icon11/08/1994
Registered office changed on 11/08/94 from: 15 dudley road kingston upon thames surrey KT1 2UN
dot icon05/05/1994
Return made up to 05/04/94; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon07/05/1993
Return made up to 05/04/93; change of members
dot icon05/03/1993
Accounts for a small company made up to 1992-06-30
dot icon01/05/1992
Return made up to 05/04/92; no change of members
dot icon16/03/1992
Accounts for a dormant company made up to 1991-06-30
dot icon16/03/1992
Accounting reference date shortened from 30/04 to 30/06
dot icon26/02/1992
Resolutions
dot icon20/02/1992
Registered office changed on 20/02/92 from: 74 hamilton avenue tolworth surrey KT6 7RS
dot icon06/09/1991
Return made up to 05/04/91; full list of members
dot icon06/09/1991
Director resigned;new director appointed
dot icon06/09/1991
Secretary resigned;new secretary appointed
dot icon04/09/1991
Registered office changed on 04/09/91 from: the old tavern market square petworth west sussex GU28 oah
dot icon01/08/1991
Ad 04/07/91--------- £ si 100@1=100 £ ic 2/102
dot icon16/07/1991
Registered office changed on 16/07/91 from: classic house 174-180 old street london EC1V 9BP
dot icon24/04/1990
Resolutions
dot icon05/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.13K
-
0.00
-
-
2022
2
39.88K
-
0.00
-
-
2023
2
82.49K
-
0.00
-
-
2023
2
82.49K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

82.49K £Ascended106.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Paola Kathuria
Director
23/11/1998 - Present
2

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 ARCGLADE SERVICES LIMITED

ARCGLADE SERVICES LIMITED is an(a) Active company incorporated on 05/04/1990 with the registered office located at 49 Station Road, Polegate BN26 6EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCGLADE SERVICES LIMITED?

toggle

ARCGLADE SERVICES LIMITED is currently Active. It was registered on 05/04/1990 .

Where is ARCGLADE SERVICES LIMITED located?

toggle

ARCGLADE SERVICES LIMITED is registered at 49 Station Road, Polegate BN26 6EA.

What does ARCGLADE SERVICES LIMITED do?

toggle

ARCGLADE SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ARCGLADE SERVICES LIMITED have?

toggle

ARCGLADE SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for ARCGLADE SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-06-30.