ARCTANE GROUP LIMITED

Register to unlock more data on OkredoRegister

ARCTANE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12581787

Incorporation date

01/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2020)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon07/08/2025
Termination of appointment of Ethan Leigh Copping as a director on 2025-07-31
dot icon07/08/2025
Application to strike the company off the register
dot icon07/08/2025
Micro company accounts made up to 2025-05-31
dot icon01/08/2025
Termination of appointment of Seventen Group Limited as a secretary on 2025-07-31
dot icon05/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/04/2025
Director's details changed for Mr Ethan Leigh Copping on 2025-04-11
dot icon11/04/2025
Change of details for Mr Ethan Leigh Copping as a person with significant control on 2025-04-11
dot icon30/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon16/01/2024
Second filing of Confirmation Statement dated 2023-04-30
dot icon15/11/2023
Director's details changed for Mr Jack Puttock on 2023-11-15
dot icon10/11/2023
Change of details for Prefrontal Holdings Group Limited as a person with significant control on 2023-11-09
dot icon10/11/2023
Secretary's details changed for Prefrontal Holdings Group Limited on 2023-11-09
dot icon23/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/02/2023
Termination of appointment of Jack Puttock as a secretary on 2023-02-13
dot icon24/02/2023
Appointment of Prefrontal Holdings Group Limited as a secretary on 2023-02-13
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-04-30
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-08-28
dot icon20/07/2022
Second filing of Confirmation Statement dated 2022-04-30
dot icon10/07/2022
Notification of Prefrontal Holdings Group Limited as a person with significant control on 2022-06-21
dot icon10/07/2022
Cessation of Jack Puttock as a person with significant control on 2022-06-21
dot icon07/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/04/2022
Change of details for Mr Jack Puttock as a person with significant control on 2022-04-01
dot icon19/04/2022
Appointment of Mr Jack Puttock as a secretary on 2022-03-03
dot icon14/04/2022
Director's details changed for Mr Jack Puttock on 2022-04-01
dot icon14/04/2022
Director's details changed for Mr Ethan Leigh Copping on 2022-04-01
dot icon14/04/2022
Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-04-14
dot icon07/12/2021
Certificate of change of name
dot icon22/08/2021
Notification of Jack Puttock as a person with significant control on 2021-08-22
dot icon22/08/2021
Termination of appointment of Redshark Ventures Limited as a secretary on 2021-08-22
dot icon22/08/2021
Cessation of Redshark Ventures Limited as a person with significant control on 2021-08-22
dot icon20/07/2021
Secretary's details changed for Puttock Holdings (Uk) Limited on 2021-07-20
dot icon20/07/2021
Change of details for Puttock Holdings (Uk) Limited as a person with significant control on 2021-07-20
dot icon20/07/2021
Director's details changed for Mr Ethan Leigh Copping on 2021-07-15
dot icon19/07/2021
Director's details changed for Mr Jack Puttock on 2021-07-15
dot icon21/06/2021
Notification of Puttock Holdings (Uk) Limited as a person with significant control on 2021-06-21
dot icon21/06/2021
Cessation of Jack Puttock as a person with significant control on 2021-06-21
dot icon21/06/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon14/01/2021
Change of details for Mr Ethan Leigh Copping as a person with significant control on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Ethan Leigh Copping on 2021-01-13
dot icon03/11/2020
Appointment of Puttock Holdings (Uk) Limited as a secretary on 2020-11-01
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon04/05/2020
Change of details for Mr Ethan Leigh Copping as a person with significant control on 2020-05-04
dot icon04/05/2020
Director's details changed for Mr Ethan Leigh Copping on 2020-05-04
dot icon04/05/2020
Change of details for Mr Jack Puttock as a person with significant control on 2020-05-04
dot icon04/05/2020
Director's details changed for Mr Jack Puttock on 2020-05-04
dot icon04/05/2020
Registered office address changed from 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-05-04
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon01/05/2020
Change of details for Mr Ethan Leigh Copping as a person with significant control on 2020-05-01
dot icon01/05/2020
Change of details for Mr Jack Puttock as a person with significant control on 2020-05-01
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon01/05/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+85.37 % *

* during past year

Cash in Bank

£1,014.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
440.00
-
0.00
-
-
2022
0
7.59K
-
0.00
547.00
-
2023
2
18.96K
-
0.00
1.01K
-
2023
2
18.96K
-
0.00
1.01K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

18.96K £Ascended149.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Ascended85.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seventen Group Limited
Corporate Secretary
13/02/2023 - 31/07/2025
4
Mr Jack Puttock
Director
01/05/2020 - Present
13
Mr Ethan Leigh Copping
Director
01/05/2020 - 31/07/2025
5
REDSHARK VENTURES LIMITED
Corporate Secretary
01/11/2020 - 22/08/2021
1
Puttock, Jack
Secretary
03/03/2022 - 13/02/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCTANE GROUP LIMITED

ARCTANE GROUP LIMITED is an(a) Dissolved company incorporated on 01/05/2020 with the registered office located at Unit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE. 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 ARCTANE GROUP LIMITED?

toggle

ARCTANE GROUP LIMITED is currently Dissolved. It was registered on 01/05/2020 and dissolved on 04/11/2025.

Where is ARCTANE GROUP LIMITED located?

toggle

ARCTANE GROUP LIMITED is registered at Unit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does ARCTANE GROUP LIMITED do?

toggle

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

How many employees does ARCTANE GROUP LIMITED have?

toggle

ARCTANE GROUP LIMITED had 2 employees in 2023.

What is the latest filing for ARCTANE GROUP LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.