ARK CAPITAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARK CAPITAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10757714

Incorporation date

08/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 Church Road, Quarndon, Derby DE22 5JACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2017)
dot icon24/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Satisfaction of charge 107577140002 in full
dot icon28/11/2025
Satisfaction of charge 107577140003 in full
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon17/11/2025
Memorandum and Articles of Association
dot icon17/11/2025
Resolutions
dot icon10/11/2025
Termination of appointment of Graeme Kleiner as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of St Andrew Trustees Limited as a director on 2025-11-07
dot icon10/11/2025
Termination of appointment of Hatton Trustees Two Limited as a director on 2025-11-07
dot icon10/11/2025
Appointment of Ms Danielle Christina Tyler as a director on 2025-11-07
dot icon10/11/2025
Cessation of Graeme Kleiner as a person with significant control on 2025-11-07
dot icon10/11/2025
Cessation of Hatton Trustees Two Limited as a person with significant control on 2025-11-07
dot icon10/11/2025
Cessation of St Andrew Trustees Limited as a person with significant control on 2025-11-07
dot icon10/11/2025
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 94 Church Road Quarndon Derby DE22 5JA on 2025-11-10
dot icon10/11/2025
Notification of Dvn Capital Limited as a person with significant control on 2025-11-07
dot icon10/11/2025
Satisfaction of charge 107577140001 in full
dot icon10/11/2025
Cessation of Danielle Christina Tyler as a person with significant control on 2025-11-07
dot icon10/11/2025
Appointment of Mr Jeffrey Lawrence Nedas as a director on 2025-11-07
dot icon10/11/2025
Registration of charge 107577140002, created on 2025-11-07
dot icon10/11/2025
Registration of charge 107577140003, created on 2025-11-07
dot icon07/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon12/11/2024
Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 5 Fleet Place London EC4M 7rd on 2024-11-12
dot icon08/11/2024
Appointment of Mr Graeme Kleiner as a director on 2024-10-24
dot icon07/11/2024
Notification of Graeme Kleiner as a person with significant control on 2024-10-24
dot icon06/11/2024
Appointment of St Andrew Trustees Limited as a director on 2024-10-24
dot icon06/11/2024
Appointment of Hatton Trustees Two Limited as a director on 2024-10-24
dot icon06/11/2024
Termination of appointment of Nicholas Hopkin as a director on 2024-10-24
dot icon06/11/2024
Termination of appointment of Walgate Trustees Limited as a director on 2024-10-24
dot icon06/11/2024
Cessation of Walgate Trustees Limited as a person with significant control on 2024-10-24
dot icon06/11/2024
Cessation of Nicholas Hopkin as a person with significant control on 2024-10-24
dot icon06/11/2024
Cessation of Peter James Gadsby as a person with significant control on 2024-10-24
dot icon06/11/2024
Notification of St Andrew Trustees Limited as a person with significant control on 2024-10-24
dot icon06/11/2024
Notification of Hatton Trustees Two Limited as a person with significant control on 2024-10-24
dot icon06/11/2024
Termination of appointment of Peter James Gadsby as a director on 2024-10-24
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon21/03/2024
Appointment of Walgate Trustees Limited as a director on 2024-03-15
dot icon21/03/2024
Termination of appointment of John Peter Cowper-Coles as a director on 2024-03-15
dot icon21/03/2024
Cessation of John Peter Cowper-Coles as a person with significant control on 2024-03-15
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon17/04/2023
Registered office address changed from 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN United Kingdom to 16 Great Queen Street London WC2B 5DG on 2023-04-17
dot icon06/04/2023
Appointment of Mr John Peter Cowper-Coles as a director on 2023-04-01
dot icon03/04/2023
Cessation of Colin Frederick Henson as a person with significant control on 2022-11-16
dot icon03/04/2023
Termination of appointment of Colin Frederick Henson as a director on 2022-11-16
dot icon03/04/2023
Notification of John Peter Cowper-Coles as a person with significant control on 2022-11-16
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon13/01/2022
Change of details for Danielle Christina Gadsby as a person with significant control on 2021-08-25
dot icon13/01/2022
Notification of Walgate Trustees Limited as a person with significant control on 2021-03-24
dot icon13/01/2022
Change of details for Danielle Christina Gadsby as a person with significant control on 2020-11-24
dot icon13/01/2022
Change of details for Mr Colin Frederick Henson as a person with significant control on 2020-11-24
dot icon13/01/2022
Change of details for Mr Nicholas Hopkin as a person with significant control on 2020-11-24
dot icon13/01/2022
Change of details for Mr Peter James Gadsby as a person with significant control on 2020-11-24
dot icon13/01/2022
Notification of Danielle Christina Gadsby as a person with significant control on 2017-06-26
dot icon13/01/2022
Notification of Nicholas Hopkin as a person with significant control on 2017-06-26
dot icon13/01/2022
Notification of Colin Frederick Henson as a person with significant control on 2017-06-26
dot icon13/01/2022
Change of details for Mr Peter James Gadsby as a person with significant control on 2017-06-26
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Statement by Directors
dot icon08/06/2021
Statement of capital on 2021-06-08
dot icon08/06/2021
Solvency Statement dated 18/05/21
dot icon08/06/2021
Resolutions
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Resolutions
dot icon07/05/2021
Memorandum and Articles of Association
dot icon29/03/2021
Statement of capital on 2021-03-29
dot icon03/03/2021
Purchase of own shares.
dot icon09/02/2021
Cancellation of shares. Statement of capital on 2020-11-24
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Resolutions
dot icon10/12/2020
Statement by Directors
dot icon10/12/2020
Solvency Statement dated 24/11/20
dot icon21/07/2020
Second filing of Confirmation Statement dated 2018-05-07
dot icon10/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon16/03/2020
Purchase of own shares.
dot icon10/02/2020
Cancellation of shares. Statement of capital on 2020-01-28
dot icon06/02/2020
Statement by Directors
dot icon06/02/2020
Statement of capital on 2020-02-06
dot icon06/02/2020
Solvency Statement dated 28/01/20
dot icon06/02/2020
Resolutions
dot icon20/12/2019
Termination of appointment of Martyn John Cubbage as a director on 2019-12-20
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon18/12/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon11/07/2017
Change of share class name or designation
dot icon07/07/2017
Resolutions
dot icon15/06/2017
Registration of charge 107577140001, created on 2017-05-30
dot icon08/05/2017
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
25/11/2026
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
3
12.06M
-
0.00
225.05K
-
2022
3
11.07M
-
0.00
225.14K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cubbage, Martyn John
Director
08/05/2017 - 20/12/2019
9
Walgate Trustees Limited
Corporate Director
15/03/2024 - 24/10/2024
13
St Andrew Trustees Limited
Corporate Director
24/10/2024 - 07/11/2025
16
Hopkin, Nicholas
Director
08/05/2017 - 24/10/2024
20
Tyler, Danielle Christina
Director
07/11/2025 - Present
3

Persons with Significant Control

19
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 ARK CAPITAL INVESTMENTS LIMITED

ARK CAPITAL INVESTMENTS LIMITED is an(a) Active company incorporated on 08/05/2017 with the registered office located at 94 Church Road, Quarndon, Derby DE22 5JA. 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 ARK CAPITAL INVESTMENTS LIMITED?

toggle

ARK CAPITAL INVESTMENTS LIMITED is currently Active. It was registered on 08/05/2017 .

Where is ARK CAPITAL INVESTMENTS LIMITED located?

toggle

ARK CAPITAL INVESTMENTS LIMITED is registered at 94 Church Road, Quarndon, Derby DE22 5JA.

What does ARK CAPITAL INVESTMENTS LIMITED do?

toggle

ARK CAPITAL INVESTMENTS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARK CAPITAL INVESTMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.