ARCUM LIMITED

Register to unlock more data on OkredoRegister

ARCUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910011

Incorporation date

18/03/1994

Size

Group

Contacts

Registered address

Registered address

1st Floor, Hive 2 1530 Arlington Business Park, Theale, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon03/03/2026
Appointment of Mr Jonathan Peter Stockwell Curry as a director on 2026-03-02
dot icon03/03/2026
Appointment of Mr Jason Michael Robert Curry as a director on 2026-03-02
dot icon19/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon01/04/2025
Second filing of Confirmation Statement dated 2025-03-18
dot icon18/03/2025
Cessation of John Arthur Hugh Curry as a person with significant control on 2024-10-19
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon19/11/2024
Termination of appointment of John Arthur Hugh Curry as a director on 2024-10-19
dot icon26/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon30/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon28/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon29/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon29/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon22/02/2019
Satisfaction of charge 2 in full
dot icon17/09/2018
Registered office address changed from Unit 3, Theale Technology Centre Station Road Theale Reading RG7 4AA England to 1st Floor, Hive 2 1530 Arlington Business Park Theale Berkshire RG7 4SA on 2018-09-17
dot icon25/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon08/12/2017
Registered office address changed from Unit 3 Theale Technology Centre Theale Berkshire RG7 4XX to Unit 3, Theale Technology Centre Station Road Theale Reading RG7 4AA on 2017-12-08
dot icon13/10/2017
Purchase of own shares.
dot icon06/10/2017
Resignation of an auditor
dot icon28/09/2017
Cancellation of shares. Statement of capital on 2017-09-04
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/03/2017
Cancellation of shares. Statement of capital on 2017-02-22
dot icon21/03/2017
Purchase of own shares.
dot icon01/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/02/2017
Appointment of Mr Rajiv Gupta as a secretary on 2017-02-22
dot icon22/02/2017
Termination of appointment of Jonathan Peter Stockwell Curry as a director on 2017-02-22
dot icon15/02/2017
Termination of appointment of Jonathan Peter Stockwell Curry as a secretary on 2017-02-15
dot icon17/10/2016
Auditor's resignation
dot icon24/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon17/05/2015
Group of companies' accounts made up to 2014-09-30
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon14/11/2014
Auditor's resignation
dot icon04/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon04/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon01/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon20/03/2009
Return made up to 18/03/09; full list of members
dot icon18/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon09/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon09/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 18/03/07; full list of members
dot icon20/06/2006
Full accounts made up to 2005-09-30
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon06/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/05/2005
Return made up to 18/03/05; full list of members
dot icon28/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon17/05/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 18/03/04; full list of members
dot icon22/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon10/04/2003
Return made up to 18/03/03; full list of members
dot icon17/04/2002
Return made up to 18/03/02; full list of members
dot icon20/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon16/07/2001
Ad 10/07/01--------- £ si 1305@1=1305 £ ic 26100/27405
dot icon21/06/2001
Full group accounts made up to 2000-09-30
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New secretary appointed
dot icon22/03/2001
Return made up to 18/03/01; full list of members
dot icon11/07/2000
Full group accounts made up to 1999-09-30
dot icon23/03/2000
Return made up to 18/03/00; full list of members
dot icon04/06/1999
Full group accounts made up to 1998-09-30
dot icon18/03/1999
Return made up to 18/03/99; no change of members
dot icon24/12/1998
Particulars of mortgage/charge
dot icon29/04/1998
Full group accounts made up to 1997-09-30
dot icon01/04/1998
Return made up to 18/03/98; full list of members
dot icon08/12/1997
Particulars of contract relating to shares
dot icon08/12/1997
Ad 30/09/97--------- £ si 5000@1=5000 £ ic 21100/26100
dot icon19/05/1997
New director appointed
dot icon19/03/1997
Return made up to 18/03/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon07/10/1996
Ad 23/08/95--------- £ si 21000@1
dot icon17/05/1996
Accounts for a small company made up to 1995-09-30
dot icon31/03/1996
Return made up to 18/03/96; full list of members
dot icon04/09/1995
Resolutions
dot icon10/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/05/1995
Registered office changed on 24/05/95 from: 2 bedfordshire way wokingham berkshire RG11 9BA
dot icon24/03/1995
Registered office changed on 24/03/95 from: penningtons rcc clifton house bunnian place basingstoke hampshire RG21 1JE
dot icon17/03/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Certificate of change of name
dot icon05/07/1994
Certificate of change of name
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/05/1994
Resolutions
dot icon26/05/1994
£ nc 10000/20000 20/05/94
dot icon26/05/1994
Accounting reference date notified as 30/09
dot icon26/05/1994
Ad 20/05/94--------- £ si 99@1=99 £ ic 1/100
dot icon26/05/1994
Registered office changed on 26/05/94 from: 8TH floor,royex house 5 aldermanbury square london. EC2V 7HD.
dot icon18/03/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
323.55K
-
0.00
289.20K
-
2022
0
183.20K
-
0.00
165.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Rajiv
Director
20/05/1994 - Present
12
PENNSEC LIMITED
Nominee Secretary
17/03/1994 - 19/05/1994
170
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
17/03/1994 - 19/05/1994
196
Curry, John Arthur Hugh
Director
20/05/1994 - 19/10/2024
16
Curry, Jonathan Peter Stockwell
Director
11/05/1997 - 21/02/2017
7

Persons with Significant Control

3
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 ARCUM LIMITED

ARCUM LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at 1st Floor, Hive 2 1530 Arlington Business Park, Theale, Berkshire RG7 4SA. There are currently 4 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 ARCUM LIMITED?

toggle

ARCUM LIMITED is currently Active. It was registered on 18/03/1994 .

Where is ARCUM LIMITED located?

toggle

ARCUM LIMITED is registered at 1st Floor, Hive 2 1530 Arlington Business Park, Theale, Berkshire RG7 4SA.

What does ARCUM LIMITED do?

toggle

ARCUM LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ARCUM LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.