ARCTIC SKUA LIMITED

Register to unlock more data on OkredoRegister

ARCTIC SKUA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07704468

Incorporation date

14/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

22 Oldfield Road, Liverpool L19 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon10/04/2026
Registration of charge 077044680007, created on 2026-04-01
dot icon10/04/2026
Registration of charge 077044680008, created on 2026-04-01
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon18/11/2025
Notification of Lfo Limited as a person with significant control on 2025-11-14
dot icon17/11/2025
Appointment of Ms Katherine Lydia Frost as a director on 2025-11-14
dot icon17/11/2025
Appointment of Mr Matthew Richard Latham as a director on 2025-11-14
dot icon17/11/2025
Termination of appointment of Monica Hubbard as a director on 2025-11-14
dot icon17/11/2025
Termination of appointment of Monica Hubbard as a secretary on 2025-11-14
dot icon17/11/2025
Termination of appointment of James Richard Hubbard as a director on 2025-11-14
dot icon17/11/2025
Registered office address changed from C/O Kbh Accountants Ltd 255 Poulton Road Wallasey Merseyside CH44 4BT to 22 Oldfield Road Liverpool L19 9BU on 2025-11-17
dot icon17/11/2025
Cessation of James Richard Hubbard as a person with significant control on 2025-11-14
dot icon17/11/2025
Cessation of Monica Hubbard as a person with significant control on 2025-11-14
dot icon17/11/2025
Registration of charge 077044680005, created on 2025-11-14
dot icon17/11/2025
Registration of charge 077044680006, created on 2025-11-14
dot icon20/09/2025
Change of details for Mrs Monica Hubbard as a person with significant control on 2025-09-19
dot icon20/09/2025
Change of details for Mr James Richard Hubbard as a person with significant control on 2025-09-19
dot icon19/09/2025
Director's details changed for Mrs Monica Hubbard on 2025-09-19
dot icon17/09/2025
Change of details for Mr James Richard Hubbard as a person with significant control on 2025-09-17
dot icon17/09/2025
Change of details for Mrs Monica Hubbard as a person with significant control on 2025-09-17
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Satisfaction of charge 1 in full
dot icon10/05/2023
Satisfaction of charge 077044680004 in full
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon12/08/2021
Satisfaction of charge 077044680003 in full
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon20/07/2021
Satisfaction of charge 2 in full
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon20/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Certificate of change of name
dot icon04/09/2015
Registration of charge 077044680004, created on 2015-08-19
dot icon01/09/2015
Registration of charge 077044680003, created on 2015-08-21
dot icon30/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon01/05/2013
Certificate of change of name
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/02/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2012
Registered office address changed from 4 Alma Road Garston Merseyside L17 6AJ on 2012-01-23
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-19
dot icon27/10/2011
Termination of appointment of Brabners Secretaries Limited as a secretary
dot icon27/10/2011
Termination of appointment of Brabners Directors Limited as a director
dot icon27/10/2011
Termination of appointment of Adam Ryan as a director
dot icon27/10/2011
Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom on 2011-10-27
dot icon27/10/2011
Appointment of Monica Hubbard as a secretary
dot icon27/10/2011
Appointment of Monica Hubbard as a director
dot icon27/10/2011
Appointment of James Richard Hubbard as a director
dot icon27/10/2011
Resolutions
dot icon21/10/2011
Certificate of change of name
dot icon21/10/2011
Change of name notice
dot icon14/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
195.01K
-
0.00
-
-
2022
3
203.05K
-
0.00
-
-
2022
3
203.05K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

203.05K £Ascended4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRABNERS DIRECTORS LIMITED
Corporate Director
14/07/2011 - 19/10/2011
31
BRABNERS SECRETARIES LIMITED
Corporate Secretary
14/07/2011 - 19/10/2011
13
Hubbard, Monica
Director
19/10/2011 - 14/11/2025
16
Ryan, Adam
Director
14/07/2011 - 19/10/2011
57
Hubbard, James Richard
Director
19/10/2011 - 14/11/2025
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARCTIC SKUA LIMITED

ARCTIC SKUA LIMITED is an(a) Active company incorporated on 14/07/2011 with the registered office located at 22 Oldfield Road, Liverpool L19 9BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTIC SKUA LIMITED?

toggle

ARCTIC SKUA LIMITED is currently Active. It was registered on 14/07/2011 .

Where is ARCTIC SKUA LIMITED located?

toggle

ARCTIC SKUA LIMITED is registered at 22 Oldfield Road, Liverpool L19 9BU.

What does ARCTIC SKUA LIMITED do?

toggle

ARCTIC SKUA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARCTIC SKUA LIMITED have?

toggle

ARCTIC SKUA LIMITED had 3 employees in 2022.

What is the latest filing for ARCTIC SKUA LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 077044680007, created on 2026-04-01.