ARCWIDE UK & I LIMITED

Register to unlock more data on OkredoRegister

ARCWIDE UK & I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06485562

Incorporation date

28/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Aldersgate Street, 1st Floor, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon18/11/2025
Termination of appointment of Jason Jeffrey Henritze-Hoye as a director on 2025-10-01
dot icon09/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL England to 140 Aldersgate Street 1st Floor London EC1A 4HY on 2025-07-04
dot icon09/05/2025
Appointment of Mr Jason Jeffrey Henritze-Hoye as a director on 2025-05-01
dot icon09/05/2025
Termination of appointment of Andrew Robert Green as a director on 2025-05-01
dot icon09/05/2025
Termination of appointment of Andrew Green as a secretary on 2025-05-01
dot icon09/04/2025
Cessation of Hscbe Ltd as a person with significant control on 2025-01-20
dot icon09/04/2025
Notification of Arcwide Bv as a person with significant control on 2025-01-20
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Appointment of Mr Steven John Barr as a director on 2024-12-12
dot icon13/12/2024
Termination of appointment of Matthias Ferdinand Loebich as a director on 2024-12-12
dot icon10/12/2024
Certificate of change of name
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon06/09/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon08/02/2024
Appointment of Mr Ian Kilty as a secretary on 2024-02-08
dot icon09/01/2024
Registered office address changed from Hermes House Hermes House, Andoversford Link Andoversford Industrial Estate Cheltenham Gloucestershire GL54 4LB United Kingdom to Centennium House 100 Lower Thames Street London EC3R 6DL on 2024-01-09
dot icon08/12/2023
Appointment of Mr Andrew Green as a secretary on 2023-12-01
dot icon07/12/2023
Appointment of Mr Andrew Green as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mr Matthias Ferdinand Loebich as a director on 2023-12-01
dot icon07/12/2023
Termination of appointment of Kim Louise Teagle as a secretary on 2023-12-01
dot icon07/12/2023
Termination of appointment of Robert Marriott Freeman as a director on 2023-12-01
dot icon07/12/2023
Termination of appointment of Roger Fred Teagle as a director on 2023-12-01
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Cessation of Roger Fred Teagle as a person with significant control on 2023-02-06
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon12/09/2023
Notification of Hscbe Ltd as a person with significant control on 2023-02-06
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2023
Cessation of Hswt Ltd as a person with significant control on 2023-02-15
dot icon09/02/2023
Cessation of Hermes Systems Ltd as a person with significant control on 2023-02-06
dot icon09/02/2023
Notification of Hswt Ltd as a person with significant control on 2023-02-06
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/10/2022
Director's details changed for Mr Robert Marriott Freeman on 2022-10-31
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon29/01/2021
Director's details changed for Mr Robert Marriott Freeman on 2021-01-01
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon25/01/2021
Registered office address changed from Hermes House Andoversford Link Ind Est Gloucester Road, Andoversford Cheletnham Glos GL54 4LB England to Hermes House Hermes House, Andoversford Link Andoversford Industrial Estate Cheltenham Gloucestershire GL54 4LB on 2021-01-25
dot icon03/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/05/2020
Director's details changed for Mr Robert Marriott Freeman on 2020-01-01
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/05/2019
Director's details changed for Mr Robert Marriott Freeman on 2019-05-01
dot icon14/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon10/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon17/10/2017
Appointment of Mr Robert Marriott Freeman as a director on 2017-10-11
dot icon22/09/2017
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA to Hermes House Andoversford Link Ind Est Gloucester Road, Andoversford Cheletnham Glos GL54 4LB on 2017-09-22
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/07/2016
Termination of appointment of Robert Marriott Freeman as a director on 2016-06-27
dot icon04/07/2016
Termination of appointment of Roger Fred Teagle as a secretary on 2016-06-27
dot icon04/07/2016
Appointment of Mr Robert Marriott Freeman as a director on 2016-06-27
dot icon23/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/11/2014
Appointment of Mrs Kim Louise Teagle as a secretary on 2014-07-01
dot icon30/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2012
Registered office address changed from 1 New House Yard Salford Chipping Norton Oxfordshire OX7 5YX United Kingdom on 2012-02-24
dot icon01/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Robert Freeman as a director
dot icon21/12/2011
Registered office address changed from Cotswold Business Centre Rissington Business Park Upper Rissington Cheltenham Gloucestershire GL54 2QB United Kingdom on 2011-12-21
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon17/02/2011
Director's details changed for Roger Fred Teagle on 2010-01-01
dot icon17/02/2011
Registered office address changed from Cotswold Innovation Centre Rissington Business Park Upper Rissington Gloucestershire GL54 2QB on 2011-02-17
dot icon09/03/2010
Director's details changed for Mr Robert Marriott Freeman on 2010-03-09
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Director's details changed for Roger Fred Teagle on 2010-02-01
dot icon24/02/2010
Director's details changed for Mr Robert Marriott Freeman on 2010-02-01
dot icon18/02/2010
Director's details changed for Robert Marriott Freeman on 2009-07-15
dot icon18/02/2010
Secretary's details changed for Roger Fred Teagle on 2009-02-12
dot icon25/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon10/03/2009
Return made up to 28/01/09; full list of members
dot icon28/01/2008
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
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
971.02K
-
0.00
936.09K
-
2022
45
1.54M
-
0.00
1.06M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Andrew
Director
01/12/2023 - 01/05/2025
8
Teagle, Roger Fred
Director
28/01/2008 - 01/12/2023
21
Freeman, Robert Marriott
Director
28/01/2008 - 15/01/2012
15
Freeman, Robert Marriott
Director
27/06/2016 - 27/06/2016
15
Freeman, Robert Marriott
Director
11/10/2017 - 01/12/2023
15

Persons with Significant Control

10
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 ARCWIDE UK & I LIMITED

ARCWIDE UK & I LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at 140 Aldersgate Street, 1st Floor, London EC1A 4HY. 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 ARCWIDE UK & I LIMITED?

toggle

ARCWIDE UK & I LIMITED is currently Active. It was registered on 28/01/2008 .

Where is ARCWIDE UK & I LIMITED located?

toggle

ARCWIDE UK & I LIMITED is registered at 140 Aldersgate Street, 1st Floor, London EC1A 4HY.

What does ARCWIDE UK & I LIMITED do?

toggle

ARCWIDE UK & I LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARCWIDE UK & I LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Jason Jeffrey Henritze-Hoye as a director on 2025-10-01.