ARCUS CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ARCUS CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10935877

Incorporation date

29/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 85 Western Road, Romford, Essex RM1 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2017)
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2022
Confirmation statement made on 2022-01-18 with updates
dot icon30/07/2021
Notification of Richard Michael Wilson as a person with significant control on 2021-07-30
dot icon30/07/2021
Notification of Alex Lazell as a person with significant control on 2021-07-30
dot icon30/07/2021
Withdrawal of a person with significant control statement on 2021-07-30
dot icon19/07/2021
Termination of appointment of Laura Ellen Wilson as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Amy Lazell as a director on 2021-07-19
dot icon08/04/2021
Confirmation statement made on 2021-01-18 with updates
dot icon05/03/2021
Director's details changed for Miss Laura Ellen Wilson on 2021-01-17
dot icon05/03/2021
Director's details changed for Mrs Amy Lazell on 2021-01-17
dot icon05/03/2021
Notification of a person with significant control statement
dot icon05/03/2021
Cessation of A Person with Significant Control as a person with significant control on 2018-01-19
dot icon03/03/2021
Cessation of Amy Lazell as a person with significant control on 2018-01-19
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2020
Change of details for Miss Laura Ellen Thompson as a person with significant control on 2019-08-10
dot icon17/03/2020
Director's details changed for Miss Laura Ellen Thompson on 2019-08-10
dot icon19/02/2020
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to Suite 2 85 Western Road Romford Essex RM1 3LS on 2020-02-19
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon06/01/2020
Change of details for Mrs Amy Lazell as a person with significant control on 2020-01-06
dot icon06/01/2020
Director's details changed for Miss Laura Ellen Thompson on 2020-01-06
dot icon06/01/2020
Director's details changed for Mrs Amy Lazell on 2020-01-06
dot icon06/01/2020
Change of details for Miss Laura Ellen Thompson as a person with significant control on 2020-01-06
dot icon21/11/2019
Director's details changed for Mrs Amy Lazell on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr Alex Lazell on 2019-11-21
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon10/07/2018
Director's details changed for Mrs Amy Lazell on 2018-07-09
dot icon10/07/2018
Director's details changed for Miss Laura Ellen Thompson on 2018-07-09
dot icon09/07/2018
Director's details changed for Miss Laura Ellen Thompson on 2018-07-09
dot icon09/07/2018
Registered office address changed from PO Box CM12 9AB First Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 2018-07-09
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon03/01/2018
Appointment of Mr Richard Michael Wilson as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr Alex Lazell as a director on 2018-01-03
dot icon24/10/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box CM12 9AB First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 2017-10-24
dot icon29/08/2017
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
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
40.71K
-
0.00
37.76K
-
2022
2
114.62K
-
0.00
16.49K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Richard Michael
Director
03/01/2018 - Present
14
Mr Alex Lazell
Director
03/01/2018 - Present
17
Mrs Amy Lazell
Director
29/08/2017 - 19/07/2021
-
Miss Laura Ellen Wilson
Director
29/08/2017 - 19/07/2021
-

Persons with Significant Control

4
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 ARCUS CONSTRUCTION LTD

ARCUS CONSTRUCTION LTD is an(a) Active company incorporated on 29/08/2017 with the registered office located at Suite 2 85 Western Road, Romford, Essex RM1 3LS. There are currently 2 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 ARCUS CONSTRUCTION LTD?

toggle

ARCUS CONSTRUCTION LTD is currently Active. It was registered on 29/08/2017 .

Where is ARCUS CONSTRUCTION LTD located?

toggle

ARCUS CONSTRUCTION LTD is registered at Suite 2 85 Western Road, Romford, Essex RM1 3LS.

What does ARCUS CONSTRUCTION LTD do?

toggle

ARCUS CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCUS CONSTRUCTION LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-18 with updates.