ARCUS FM LIMITED

Register to unlock more data on OkredoRegister

ARCUS FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06475835

Incorporation date

17/01/2008

Size

Full

Contacts

Registered address

Registered address

Enterprise House 168-170 Upminster Road, Upminster, Essex RM14 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2008)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon12/01/2026
Resolutions
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon10/12/2025
Registration of charge 064758350003, created on 2025-12-10
dot icon10/02/2025
Satisfaction of charge 064758350001 in full
dot icon10/02/2025
Satisfaction of charge 064758350002 in full
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/11/2023
Resolutions
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of Stephen Terence Patrick Willis as a director on 2023-09-11
dot icon11/09/2023
Appointment of Mrs Theresa Bell as a director on 2023-09-11
dot icon01/09/2023
Registration of charge 064758350002, created on 2023-08-22
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon26/10/2022
Resolutions
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon03/11/2021
Full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon17/08/2020
Appointment of Mr Paul Aaron Knight as a director on 2020-07-29
dot icon19/03/2020
Particulars of variation of rights attached to shares
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon18/03/2020
Change of share class name or designation
dot icon26/02/2020
Termination of appointment of David Alexander John Steel as a director on 2020-02-06
dot icon14/02/2020
Termination of appointment of Samantha Lambton as a director on 2020-02-06
dot icon14/02/2020
Resolutions
dot icon10/02/2020
Appointment of Mr David Alexander John Steel as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Neil Pearce as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Anthony Benedict Mars as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Danny Malyon as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Joanne Hall as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Ian David Ellis as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of David Furness as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Paul Duckels as a director on 2020-02-06
dot icon07/02/2020
Registration of charge 064758350001, created on 2020-02-06
dot icon25/10/2019
Notification of Arcus Solutions (Holdings) Limited as a person with significant control on 2016-04-06
dot icon25/10/2019
Withdrawal of a person with significant control statement on 2019-10-25
dot icon24/10/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon30/08/2019
Termination of appointment of Samantha Holmes as a director on 2019-08-29
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon13/11/2018
Resolutions
dot icon23/07/2018
Resolutions
dot icon17/07/2018
Appointment of Mrs Samantha Holmes as a director on 2018-07-05
dot icon17/07/2018
Appointment of Mrs Joanne Hall as a director on 2018-07-05
dot icon17/07/2018
Appointment of Mrs Samantha Lambton as a director on 2018-07-05
dot icon17/07/2018
Termination of appointment of Arcus Solutions (Holdings) Limited as a director on 2018-07-05
dot icon17/07/2018
Termination of appointment of Stella Collinson as a director on 2018-07-05
dot icon17/07/2018
Termination of appointment of Arcus Managed Services Limited as a director on 2018-07-05
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon30/11/2017
Full accounts made up to 2017-03-11
dot icon22/11/2017
Appointment of Mr Anthony Benedict Mars as a director on 2017-11-16
dot icon21/11/2017
Termination of appointment of David Davidson as a director on 2017-11-16
dot icon11/10/2017
Current accounting period extended from 2018-03-12 to 2018-03-31
dot icon13/03/2017
Appointment of Mr David Furness as a director on 2017-03-10
dot icon10/03/2017
Termination of appointment of Jon Bye as a director on 2017-03-10
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/01/2017
Director's details changed for Arcus Information Services Limited on 2017-01-13
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/10/2016
Appointment of Mr Danny Malyon as a director on 2016-09-28
dot icon03/10/2016
Appointment of Arcus Solutions (Holdings) Limited as a director on 2016-09-28
dot icon25/07/2016
Full accounts made up to 2016-03-12
dot icon16/05/2016
Previous accounting period shortened from 2016-03-21 to 2016-03-12
dot icon25/04/2016
Appointment of Arcus Information Services Limited as a director on 2016-04-19
dot icon17/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-14
dot icon02/12/2015
Director's details changed for Mr Paul Duckels on 2015-12-02
dot icon30/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/03/2015
Appointment of Mr David Davidson as a director on 2014-10-03
dot icon22/12/2014
Appointment of Mr Paul Duckels as a director on 2014-12-22
dot icon22/10/2014
Director's details changed for Mr Christopher Mark Green on 2014-10-17
dot icon16/10/2014
Full accounts made up to 2014-03-15
dot icon03/10/2014
Appointment of Ms Stella Collinson as a director on 2014-10-03
dot icon03/10/2014
Termination of appointment of Nicolette Diane Perrott as a director on 2014-10-03
dot icon23/09/2014
Termination of appointment of David Christopher Murray as a director on 2014-09-12
dot icon27/06/2014
Termination of appointment of Simon Wetherell as a director
dot icon09/06/2014
Termination of appointment of Terrence Douglas as a director
dot icon08/05/2014
Termination of appointment of Richard Fabian as a director
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Simon Wetherell on 2014-03-05
dot icon11/03/2014
Director's details changed for Mrs Nicolette Diane Perrott on 2014-03-05
dot icon28/01/2014
Termination of appointment of Helen Webb as a director
dot icon24/01/2014
Appointment of Mr Jon Bye as a director
dot icon21/01/2014
Director's details changed for Mr Terrence Douglas on 2014-01-21
dot icon12/08/2013
Director's details changed for Mr Terrence Douglas on 2013-08-12
dot icon19/07/2013
Full accounts made up to 2013-03-16
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Andy Sapey as a director
dot icon21/11/2012
Appointment of Helen Louise Webb as a director
dot icon20/11/2012
Termination of appointment of Sainsburys Corporate Director Limited as a director
dot icon23/08/2012
Director's details changed for Sainsbury's Corporate Directors Limited on 2012-08-23
dot icon16/08/2012
Full accounts made up to 2012-03-17
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Christopher Mark Green on 2012-03-12
dot icon12/03/2012
Director's details changed for Sainsbury's Corporate Directors Limited on 2012-01-12
dot icon07/03/2012
Appointment of Sainsbury's Corporate Directors Limited as a director
dot icon29/02/2012
Appointment of Mr David Christopher Murray as a director
dot icon24/02/2012
Appointment of Mr Neil Pearce as a director
dot icon24/02/2012
Appointment of Mr Ian David Ellis as a director
dot icon24/02/2012
Termination of appointment of Edward Barker as a director
dot icon07/11/2011
Full accounts made up to 2011-03-19
dot icon20/10/2011
Appointment of Mr Edward Peter Barker as a director
dot icon17/10/2011
Appointment of Mr Stephen Terence Patrick Willis as a director
dot icon17/10/2011
Appointment of Mr Simon Wetherell as a director
dot icon17/10/2011
Appointment of Mr Andy Sapey as a director
dot icon17/10/2011
Termination of appointment of Christopher Green as a secretary
dot icon17/10/2011
Appointment of Mrs Nicolette Diane Perrott as a director
dot icon17/10/2011
Appointment of Mr Terrence Douglas as a director
dot icon17/10/2011
Termination of appointment of Sainsburys Corporate Director Limited as a director
dot icon16/08/2011
Resolutions
dot icon12/04/2011
Director's details changed for Sainsbury Corporate Director Limited on 2011-04-11
dot icon02/03/2011
Appointment of Sainsbury Corporate Director Limited as a director
dot icon18/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Dave Murray as a director
dot icon11/01/2011
Appointment of Mr Richard John Fabian as a director
dot icon30/12/2010
Appointment of Mr Christopher Mark Green as a secretary
dot icon19/12/2010
Termination of appointment of Geoff Roberts as a secretary
dot icon10/11/2010
Termination of appointment of Simon Wetherell as a director
dot icon21/10/2010
Termination of appointment of Robert Hodge as a director
dot icon21/10/2010
Appointment of Mr Simon Wetherell as a director
dot icon09/09/2010
Full accounts made up to 2010-03-20
dot icon08/09/2010
Termination of appointment of Paul Crewe as a director
dot icon08/09/2010
Termination of appointment of Neil Sachdev as a director
dot icon06/09/2010
Director's details changed for Dave Murray on 2010-05-06
dot icon24/08/2010
Previous accounting period shortened from 2010-03-28 to 2010-03-21
dot icon11/06/2010
Appointment of Mr Paul Crewe as a director
dot icon01/04/2010
Termination of appointment of Paul Symonds as a director
dot icon29/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon25/03/2010
Director's details changed for Paul Michael Symonds on 2010-01-27
dot icon25/03/2010
Director's details changed for Christopher Green on 2010-01-27
dot icon25/03/2010
Director's details changed for Dave Murray on 2010-01-27
dot icon25/03/2010
Director's details changed for Neil Sachdev on 2010-01-27
dot icon25/03/2010
Secretary's details changed for Geoff Roberts on 2010-01-27
dot icon24/02/2010
Statement of capital following an allotment of shares on 2010-02-10
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-21
dot icon02/10/2009
Secretary appointed geoff roberts
dot icon02/10/2009
Appointment terminated secretary nigel harridge
dot icon27/03/2009
Accounting reference date extended from 31/01/2009 to 28/03/2009
dot icon09/03/2009
Return made up to 17/01/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 134 percival rd enfield EN1 1QU
dot icon09/02/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon09/02/2009
Appointment terminated director rwl directors LIMITED
dot icon09/02/2009
Appointment terminated director clifford wing
dot icon09/02/2009
Secretary appointed nigel harridge
dot icon09/02/2009
Director appointed christopher green
dot icon09/02/2009
Director appointed dave murray
dot icon09/02/2009
Director appointed neil sachdev
dot icon09/02/2009
Director appointed paul michael symonds
dot icon09/02/2009
Director appointed robert john hodge
dot icon09/02/2009
Ad 29/01/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\
dot icon09/02/2009
Nc inc already adjusted 29/01/09
dot icon09/02/2009
Resolutions
dot icon06/10/2008
Director appointed clifford donald wing
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon17/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Director
01/10/2008 - 29/01/2009
1274
Murray, David Christopher
Director
12/01/2012 - 12/09/2014
12
Murray, David Christopher
Director
29/01/2009 - 04/01/2011
12
ARCUS SOLUTIONS (HOLDINGS) LIMITED
Corporate Director
28/09/2016 - 05/07/2018
-
ARCUS MANAGED SERVICES LIMITED
Corporate Director
19/04/2016 - 05/07/2018
-

Persons with Significant Control

1
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 FM LIMITED

ARCUS FM LIMITED is an(a) Active company incorporated on 17/01/2008 with the registered office located at Enterprise House 168-170 Upminster Road, Upminster, Essex RM14 2RB. There are currently 3 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 FM LIMITED?

toggle

ARCUS FM LIMITED is currently Active. It was registered on 17/01/2008 .

Where is ARCUS FM LIMITED located?

toggle

ARCUS FM LIMITED is registered at Enterprise House 168-170 Upminster Road, Upminster, Essex RM14 2RB.

What does ARCUS FM LIMITED do?

toggle

ARCUS FM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARCUS FM LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.