ARCTIC SHORES LIMITED

Register to unlock more data on OkredoRegister

ARCTIC SHORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08589048

Incorporation date

28/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lowry House, 17 Marble Street, Manchester M2 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon20/08/2025
Appointment of Mrs Natalie Jane Hedley Burkitt as a director on 2025-08-18
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon10/03/2025
Registration of charge 085890480004, created on 2025-03-06
dot icon22/01/2025
Appointment of Ms Estelle Mccartney as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr Joe James Ball as a director on 2025-01-22
dot icon20/01/2025
Termination of appointment of Helen Rebecca Arkwell Verwoert as a director on 2025-01-16
dot icon17/12/2024
Satisfaction of charge 085890480003 in full
dot icon10/12/2024
Resolutions
dot icon10/10/2024
Termination of appointment of Alexander Mervyn Colville Crawford as a director on 2024-09-27
dot icon10/10/2024
Appointment of Mr Richard Lawrence Hamilton Moore as a director on 2024-09-27
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon03/01/2024
Appointment of Mr Luke Jonathan Edis as a director on 2023-12-13
dot icon20/12/2023
Termination of appointment of Maria Trokoudes Wagner as a director on 2023-12-13
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon13/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Termination of appointment of Safe E'dean Hammad as a director on 2023-03-30
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon24/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-23
dot icon12/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon03/01/2023
Appointment of Mr Alexander Mervyn Colville Crawford as a director on 2022-12-21
dot icon03/01/2023
Appointment of Ms Helen Verwoert as a director on 2022-12-21
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon20/04/2022
Statement of capital following an allotment of shares on 2020-01-13
dot icon07/12/2021
Registration of charge 085890480003, created on 2021-12-03
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-28 with updates
dot icon30/09/2020
Satisfaction of charge 085890480002 in full
dot icon16/09/2020
Confirmation statement made on 2020-06-28 with updates
dot icon02/09/2020
Appointment of Mr Adam Christopher Hale as a director on 2020-07-31
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Notification of a person with significant control statement
dot icon05/05/2020
Cessation of Robert Francis John Newry as a person with significant control on 2019-08-14
dot icon05/05/2020
Cessation of Safe E'dean Hammad as a person with significant control on 2019-08-14
dot icon12/12/2019
Appointment of Ms Maria Trokoudes Wagner as a director on 2019-12-09
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/09/2019
Resolutions
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon04/03/2019
Registration of charge 085890480002, created on 2019-02-22
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon22/02/2018
Registered office address changed from Lowry House Marble Street Manchester M2 3AW to Lowry House 17 Marble Street Manchester M2 3AW on 2018-02-22
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-12
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/07/2017
Notification of Safe E'dean Hammad as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Robert Francis John Newry as a person with significant control on 2016-04-06
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon04/08/2016
Satisfaction of charge 085890480001 in full
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/07/2016
Appointment of Mr Steven Miles Smith as a director on 2016-06-23
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon04/06/2015
Registered office address changed from C/O Techhub 26 Lever Street Manchester M1 1DZ to Lowry House Marble Street Manchester M2 3AW on 2015-06-04
dot icon28/04/2015
Resolutions
dot icon25/04/2015
Registration of charge 085890480001, created on 2015-04-20
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon17/09/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon13/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon04/04/2014
Registered office address changed from C/O Tech Hub Carver's House 77 Dale Street Manchester M1 2HG Great Britain on 2014-04-04
dot icon24/02/2014
Sub-division of shares on 2014-01-28
dot icon05/02/2014
Resolutions
dot icon05/02/2014
Resolutions
dot icon22/01/2014
Director's details changed for Mr Robert Francis John Newry on 2014-01-14
dot icon31/12/2013
Registered office address changed from 201 Richmond Road Twickenham TW1 2NJ United Kingdom on 2013-12-31
dot icon01/07/2013
Certificate of change of name
dot icon28/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

61
2023
change arrow icon-61.72 % *

* during past year

Cash in Bank

£2,098,277.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
1.29M
-
0.00
1.99M
-
2022
77
1.99M
-
0.00
5.48M
-
2023
61
166.26K
-
0.00
2.10M
-
2023
61
166.26K
-
0.00
2.10M
-

Employees

2023

Employees

61 Descended-21 % *

Net Assets(GBP)

166.26K £Descended-91.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.10M £Descended-61.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edis, Luke Jonathan
Director
13/12/2023 - Present
5
Mr Safe E'dean Hammad
Director
28/06/2013 - 30/03/2023
1
Newry, Robert Francis John
Director
28/06/2013 - Present
5
Moore, Richard Lawrence Hamilton
Director
27/09/2024 - Present
16
Crawford, Alexander Mervyn Colville
Director
21/12/2022 - 27/09/2024
18

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARCTIC SHORES LIMITED

ARCTIC SHORES LIMITED is an(a) Active company incorporated on 28/06/2013 with the registered office located at Lowry House, 17 Marble Street, Manchester M2 3AW. There are currently 9 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTIC SHORES LIMITED?

toggle

ARCTIC SHORES LIMITED is currently Active. It was registered on 28/06/2013 .

Where is ARCTIC SHORES LIMITED located?

toggle

ARCTIC SHORES LIMITED is registered at Lowry House, 17 Marble Street, Manchester M2 3AW.

What does ARCTIC SHORES LIMITED do?

toggle

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

How many employees does ARCTIC SHORES LIMITED have?

toggle

ARCTIC SHORES LIMITED had 61 employees in 2023.

What is the latest filing for ARCTIC SHORES LIMITED?

toggle

The latest filing was on 20/08/2025: Appointment of Mrs Natalie Jane Hedley Burkitt as a director on 2025-08-18.