ARCSUS HOLDING LIMITED

Register to unlock more data on OkredoRegister

ARCSUS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11019208

Incorporation date

18/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Basford House Derby Road, Heanor DE75 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2017)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon02/01/2025
Termination of appointment of Andrew Jordan Swann as a director on 2024-12-24
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon18/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2023-10-18 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon01/06/2023
Registered office address changed from 8-10 High Street High Street Heanor DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-06-01
dot icon08/03/2023
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to 8-10 High Street High Street Heanor DE75 7EX on 2023-03-08
dot icon23/02/2023
Notification of Arcsus It Solutions Holdings Limited as a person with significant control on 2023-02-15
dot icon23/02/2023
Cessation of Richard Andrew Jones as a person with significant control on 2023-02-15
dot icon23/02/2023
Appointment of Mr James Ronald Glover as a director on 2023-02-15
dot icon23/02/2023
Appointment of Mr Andrew Jordan Swann as a director on 2023-02-15
dot icon23/02/2023
Appointment of Mr Robert Preston Collar as a director on 2023-02-15
dot icon23/02/2023
Termination of appointment of Richard Andrew Jones as a director on 2023-02-15
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/08/2022
Registered office address changed from 8-10 High Street High Street Heanor DE75 7EX England to 8 Jury Street Warwick Warwickshire CV34 4EW on 2022-08-09
dot icon30/03/2022
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon12/04/2021
Registered office address changed from 8 Jury Street Warwick CV34 4EW England to 8-10 High Street High Street Heanor DE75 7EX on 2021-04-12
dot icon20/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon28/10/2020
Director's details changed for Mr Richard Andrew Jones on 2020-10-17
dot icon28/10/2020
Change of details for Mr Richard Andrew Jones as a person with significant control on 2020-10-17
dot icon28/10/2020
Registered office address changed from Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD England to 8 Jury Street Warwick CV34 4EW on 2020-10-28
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon09/04/2019
Sub-division of shares on 2019-03-28
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Resolutions
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon10/01/2018
Registered office address changed from 1 Prospect Close Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7LF United Kingdom to Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD on 2018-01-10
dot icon18/10/2017
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
16/10/2026
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)
2022
0
153.44K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Andrew
Director
18/10/2017 - 15/02/2023
12
Collar, Robert Preston
Director
15/02/2023 - Present
9
Glover, James Ronald
Director
15/02/2023 - Present
4
Swann, Andrew Jordan
Director
15/02/2023 - 24/12/2024
2

Persons with Significant Control

5
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 ARCSUS HOLDING LIMITED

ARCSUS HOLDING LIMITED is an(a) Active company incorporated on 18/10/2017 with the registered office located at 1-2 Basford House Derby Road, Heanor DE75 7QL. 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 ARCSUS HOLDING LIMITED?

toggle

ARCSUS HOLDING LIMITED is currently Active. It was registered on 18/10/2017 .

Where is ARCSUS HOLDING LIMITED located?

toggle

ARCSUS HOLDING LIMITED is registered at 1-2 Basford House Derby Road, Heanor DE75 7QL.

What does ARCSUS HOLDING LIMITED do?

toggle

ARCSUS HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARCSUS HOLDING LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.