ARCTICA LIMITED

Register to unlock more data on OkredoRegister

ARCTICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03881922

Incorporation date

24/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 West Street Business Park, West Street, Stamford PE9 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon14/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-09 with updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Cessation of Lee Chapman as a person with significant control on 2023-10-14
dot icon14/02/2024
Notification of Arctica Solutions Ltd as a person with significant control on 2023-10-14
dot icon14/02/2024
Confirmation statement made on 2023-12-09 with updates
dot icon08/02/2024
Termination of appointment of Niall Mcquitty as a director on 2023-01-31
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/09/2023
Cancellation of shares. Statement of capital on 2023-08-09
dot icon15/09/2023
Purchase of own shares.
dot icon16/03/2023
Cessation of Niall Mcquitty as a person with significant control on 2023-01-31
dot icon06/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon20/10/2021
Change of details for Mr Niall Mcquitty as a person with significant control on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Niall Mcquitty on 2021-10-19
dot icon24/09/2021
Purchase of own shares.
dot icon26/08/2021
Change of details for Mr Niall Mcquitty as a person with significant control on 2021-08-13
dot icon25/08/2021
Cessation of Roger Frederick Hole as a person with significant control on 2021-08-13
dot icon23/08/2021
Cancellation of shares. Statement of capital on 2021-08-13
dot icon02/08/2021
Notification of Lee Chapman as a person with significant control on 2019-09-01
dot icon02/08/2021
Notification of Niall Mcquitty as a person with significant control on 2016-04-06
dot icon02/08/2021
Notification of Roger Hole as a person with significant control on 2016-04-06
dot icon02/08/2021
Withdrawal of a person with significant control statement on 2021-08-02
dot icon26/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/01/2020
Notification of a person with significant control statement
dot icon11/12/2019
Cessation of Roger Frederick Hole as a person with significant control on 2019-11-01
dot icon11/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon11/12/2019
Cessation of Niall Mcquitty as a person with significant control on 2019-11-01
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Registered office address changed from 1 West Street Business Park West Street Stamford Lincolnshire PE9 2PL to 1 West Street Business Park West Street Stamford PE9 2PR on 2019-09-30
dot icon29/09/2019
Termination of appointment of Jonathan Richard Fowler as a director on 2019-09-29
dot icon28/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2017-11-24 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Termination of appointment of Diana Margaret Willis as a secretary on 2015-04-30
dot icon01/05/2015
Appointment of Mr Lee Chapman as a director on 2015-04-30
dot icon01/05/2015
Termination of appointment of Andrew John Saunders as a director on 2014-12-31
dot icon01/05/2015
Termination of appointment of Jonathan Edwin Slater Willis as a director on 2015-04-30
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon10/02/2014
Register(s) moved to registered office address
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Appointment of Mr Andrew John Saunders as a director
dot icon01/05/2013
Appointment of Mr Jonathan Richard Fowler as a director
dot icon01/05/2013
Termination of appointment of Roger Hole as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon23/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/11/2009
Director's details changed for Niall Mcquitty on 2009-10-01
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Mr Jonathan Edwin Slater Willis on 2009-10-01
dot icon30/11/2009
Director's details changed for Roger Frederick Hole on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Diana Margaret Willis on 2009-10-01
dot icon13/02/2009
Return made up to 24/11/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 24/11/07; full list of members
dot icon17/01/2008
Location of debenture register
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: 1 west street stamford lincolnshire PE9 2PL
dot icon17/01/2008
New director appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 24/11/06; full list of members
dot icon02/02/2006
Return made up to 24/11/05; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon02/02/2006
Location of debenture register
dot icon02/02/2006
Location of register of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: 4 high street easton on the hill stamford lincolnshire PE9 3LR
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 24/11/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 24/11/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 24/11/02; full list of members
dot icon30/04/2002
Ad 01/12/01--------- £ si 1@1=1 £ ic 103/104
dot icon30/04/2002
Ad 01/12/01--------- £ si 3@1=3 £ ic 100/103
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
£ nc 100/104 01/12/01
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon07/02/2001
Accounts for a dormant company made up to 2000-11-30
dot icon07/02/2001
Return made up to 24/11/00; full list of members
dot icon02/12/1999
Registered office changed on 02/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed
dot icon24/11/1999
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
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
11
272.06K
-
0.00
-
-
2022
10
309.21K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Niall Mcquitty
Director
01/03/2001 - 31/01/2023
5
Chapman, Lee
Director
30/04/2015 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
16011
London Law Services Limited
Nominee Director
24/11/1999 - 24/11/1999
15403
Mr Roger Frederick Hole
Director
01/04/2007 - 01/04/2013
3

Persons with Significant Control

8
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 ARCTICA LIMITED

ARCTICA LIMITED is an(a) Active company incorporated on 24/11/1999 with the registered office located at 1 West Street Business Park, West Street, Stamford PE9 2PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTICA LIMITED?

toggle

ARCTICA LIMITED is currently Active. It was registered on 24/11/1999 .

Where is ARCTICA LIMITED located?

toggle

ARCTICA LIMITED is registered at 1 West Street Business Park, West Street, Stamford PE9 2PR.

What does ARCTICA LIMITED do?

toggle

ARCTICA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCTICA LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-09 with updates.