ARCUS INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ARCUS INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03582673

Incorporation date

11/06/1998

Size

Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon07/05/2025
Full accounts made up to 2024-09-30
dot icon22/10/2024
Change of details for Mr Peter Tasker as a person with significant control on 2024-10-22
dot icon22/10/2024
Change of details for Mr Mark Anthony Pearson as a person with significant control on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Mark Anthony Pearson on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Benjamin Charles Williams on 2024-10-22
dot icon22/10/2024
Director's details changed for Mr Edward Michael Cartwright on 2024-10-22
dot icon22/10/2024
Director's details changed for Mrs Lucy Joanna King on 2024-10-22
dot icon13/06/2024
Director's details changed for Mr Mark Anthony Pearson on 2023-10-01
dot icon13/06/2024
Change of details for Mr Mark Anthony Pearson as a person with significant control on 2023-10-01
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/06/2024
Full accounts made up to 2023-09-30
dot icon12/10/2023
Change of details for Mr Peter Tasker as a person with significant control on 2023-10-09
dot icon12/10/2023
Director's details changed for Mr Edward Michael Cartwright on 2023-10-09
dot icon12/10/2023
Director's details changed for Mr Benjamin Charles Williams on 2023-10-09
dot icon12/10/2023
Director's details changed for Mrs Lucy Joanna King on 2023-10-09
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon10/06/2022
Director's details changed for Mrs Lucy Joanna King on 2021-06-12
dot icon20/05/2022
Full accounts made up to 2021-09-30
dot icon28/03/2022
Appointment of Mr Benjamin Charles Williams as a director on 2022-03-28
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon11/06/2021
Director's details changed for Mark Anthony Pearson on 2021-05-26
dot icon11/06/2021
Change of details for Mr Mark Anthony Pearson as a person with significant control on 2021-05-26
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon01/06/2021
Full accounts made up to 2020-09-30
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon12/03/2021
Notification of Mark Anthony Pearson as a person with significant control on 2021-03-01
dot icon10/03/2021
Change of details for a person with significant control
dot icon26/06/2020
Full accounts made up to 2019-09-30
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon08/08/2019
Termination of appointment of Steven Wheeler as a director on 2019-08-07
dot icon04/07/2019
Appointment of Ms Lucy Joanna King as a director on 2019-06-21
dot icon04/07/2019
Appointment of Mr Edward Michael Cartwright as a director on 2019-06-21
dot icon01/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon20/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon20/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon13/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-13
dot icon05/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon11/07/2017
Notification of Peter Tasker as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon03/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon29/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/04/2016
Purchase of own shares.
dot icon24/03/2016
Resolutions
dot icon24/03/2016
Cancellation of shares. Statement of capital on 2016-02-23
dot icon09/03/2016
Termination of appointment of Peter Tasker as a director on 2016-03-04
dot icon09/03/2016
Termination of appointment of Peter Tasker as a director on 2016-03-04
dot icon26/02/2016
Termination of appointment of Robert Paul Macrae as a director on 2016-02-23
dot icon18/02/2016
Appointment of Mr Steven Wheeler as a director on 2016-02-17
dot icon16/11/2015
Appointment of Mr Peter Tasker as a director on 2015-11-16
dot icon06/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon26/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/04/2015
Cancellation of shares. Statement of capital on 2015-03-09
dot icon20/04/2015
Resolutions
dot icon20/04/2015
Purchase of own shares.
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon18/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-18
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon01/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon10/04/2014
Appointment of Mark Anthony Pearson as a director
dot icon04/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon24/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon16/01/2013
Statement of capital following an allotment of shares on 2008-07-30
dot icon10/10/2012
Statement of capital following an allotment of shares on 2011-09-26
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon24/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/08/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon27/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon02/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon27/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 11/06/09; full list of members
dot icon15/09/2009
Amending 88(2)
dot icon03/09/2009
Ad 30/07/08\gbp si [email protected]=271.6\gbp ic 5265000/5265271.6\
dot icon22/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon11/11/2008
Particulars of contract relating to shares
dot icon11/11/2008
Ad 30/09/08\gbp si [email protected]=5220000\gbp ic 45000/5265000\
dot icon04/07/2008
Full accounts made up to 2007-09-30
dot icon26/06/2008
Return made up to 11/06/08; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: 42-46 high street esher surrey KT10 9QY
dot icon10/10/2007
Secretary's particulars changed
dot icon12/06/2007
Return made up to 11/06/07; full list of members
dot icon13/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon21/06/2006
Return made up to 11/06/06; full list of members
dot icon14/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon20/06/2005
Return made up to 11/06/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon10/01/2005
Resolutions
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Director resigned
dot icon26/08/2004
£ ic 60000/45000 07/07/04 £ sr [email protected]=15000
dot icon03/08/2004
Resolutions
dot icon22/06/2004
Return made up to 11/06/04; full list of members
dot icon06/04/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon04/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon11/08/2003
Return made up to 11/06/03; full list of members
dot icon21/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon21/02/2002
Memorandum and Articles of Association
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon08/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon15/06/2001
Return made up to 11/06/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-09-30
dot icon20/06/2000
Return made up to 11/06/00; full list of members
dot icon31/03/2000
Full group accounts made up to 1999-09-30
dot icon17/08/1999
Return made up to 11/06/99; full list of members
dot icon07/04/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon19/10/1998
New director appointed
dot icon15/10/1998
Ad 08/10/98--------- £ si [email protected]=15000 £ ic 45002/60002
dot icon15/10/1998
Ad 08/10/98--------- £ si [email protected]=45000 £ ic 2/45002
dot icon15/10/1998
Recon 08/10/98
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon10/09/1998
New director appointed
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
Director resigned
dot icon30/07/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon11/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
19/08/2018 - Present
325
Mr Peter Tasker
Director
15/11/2015 - 03/03/2016
1
Mr Peter Tasker
Director
11/06/1998 - 30/08/2004
1
SLC REGISTRARS LIMITED
Corporate Secretary
11/06/1998 - 19/08/2018
568
Mr Mark Anthony Pearson
Director
11/06/1998 - 30/08/2004
3

Persons with Significant Control

2
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 INVESTMENT LIMITED

ARCUS INVESTMENT LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 5 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 INVESTMENT LIMITED?

toggle

ARCUS INVESTMENT LIMITED is currently Active. It was registered on 11/06/1998 .

Where is ARCUS INVESTMENT LIMITED located?

toggle

ARCUS INVESTMENT LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does ARCUS INVESTMENT LIMITED do?

toggle

ARCUS INVESTMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for ARCUS INVESTMENT LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-11 with no updates.