ARKA MAHAGANAPATHY

Register to unlock more data on OkredoRegister

ARKA MAHAGANAPATHY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06304828

Incorporation date

06/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon21/03/2026
Director's details changed for Priya Jogarajah on 2026-01-01
dot icon03/02/2026
Register inspection address has been changed from Coppersun Suite Building 2, Floor 1 Croxley Park Hertfordshire WD18 8YA England to Coppersun Suite Park Road Rickmansworth Hertfordshire WD3 1RE
dot icon08/12/2025
Director's details changed for Mr Dharmesh Surendar Kotecha on 2025-11-01
dot icon06/09/2025
Director's details changed for Mr Mahaguru Yogi Arka on 2025-08-21
dot icon06/09/2025
Director's details changed for Mrs Rakhee Kotecha on 2025-08-21
dot icon06/09/2025
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2025-08-21
dot icon27/05/2025
Director's details changed for Mr Mahaguru Yogi Arka on 2025-05-23
dot icon25/05/2025
Director's details changed for Mr Dharmesh Surendar Kotecha on 2025-05-23
dot icon25/05/2025
Director's details changed for Mrs Rakhee Kotecha on 2025-05-23
dot icon25/05/2025
Director's details changed for Mr Mandaleswaran Rajeswaran on 2025-05-23
dot icon25/05/2025
Registered office address changed from Building 2 1st Floor Coppersun Suite, Watford WD18 8YA England to Coppersun Suite Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-25
dot icon25/05/2025
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2025-05-23
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon09/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon07/04/2024
Director's details changed for Mr Dharmesh Surendar Kotecha on 2024-04-07
dot icon05/03/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/03/2023
Register inspection address has been changed from Coppersun Suite Clarendon Road Watford Hertfordshire WD17 1DU England to Coppersun Suite Building 2, Floor 1 Croxley Park Hertfordshire WD18 8YA
dot icon05/03/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon05/03/2023
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2023-01-01
dot icon05/03/2023
Director's details changed for Mrs Rakhee Kotecha on 2023-01-01
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon16/09/2020
Registered office address changed from Building 2 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to Building 2 1st Floor Coppersun Suite, Watford WD18 8YA on 2020-09-16
dot icon16/09/2020
Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 1st Floor Watford Hertfordshire WD18 8YA on 2020-09-16
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon27/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon27/02/2020
Registered office address changed from Positive Network Centre Taylor Road Mitcham Surrey CR4 3JR to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD171DU on 2020-02-27
dot icon14/02/2020
Register inspection address has been changed from 204 Imperial Drive Harrow Middlesex HA2 7HH England to Coppersun Suite Clarendon Road Watford Hertfordshire WD17 1DU
dot icon14/05/2019
Director's details changed for Mr Mahaguru Yogi Arka on 2019-05-12
dot icon12/05/2019
Change of details for Mrs Rakhee Kotecha as a person with significant control on 2019-05-12
dot icon12/05/2019
Secretary's details changed for Mrs Rakhee Dharmesh Kotecha on 2019-05-12
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/03/2019
Register(s) moved to registered office address Positive Network Centre Taylor Road Mitcham Surrey CR4 3JR
dot icon01/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/05/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2016
Annual return made up to 2016-01-22 no member list
dot icon25/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-01-22 no member list
dot icon03/03/2015
Register inspection address has been changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN England to 204 Imperial Drive Harrow Middlesex HA2 7HH
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2014
Appointment of Mr Mandaleswaran Rajeswaran as a director
dot icon08/03/2014
Annual return made up to 2014-01-22 no member list
dot icon06/08/2013
Registered office address changed from C/O Office 212 Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom on 2013-08-06
dot icon27/04/2013
Annual return made up to 2013-01-22 no member list
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Annual return made up to 2012-01-22 no member list
dot icon21/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/04/2011
Annual return made up to 2011-01-22 no member list
dot icon12/04/2011
Director's details changed for Miss Rakhee Thakrar on 2011-04-11
dot icon12/04/2011
Secretary's details changed for Miss Rakhee Thakrar on 2011-04-11
dot icon11/04/2011
Director's details changed for Mahaguru Yogi Arka on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Dharmesh Surendar Kotecha on 2011-04-11
dot icon11/04/2011
Registered office address changed from 188 School Road Hall Green Birmingham B28 8PA on 2011-04-11
dot icon23/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/01/2010
Annual return made up to 2010-01-22 no member list
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Director's details changed for Miss Rakhee Thakrar on 2010-01-22
dot icon22/01/2010
Director's details changed for Bihari Magdani on 2010-01-22
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Priya Jogarajah on 2010-01-22
dot icon09/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/11/2008
Annual return made up to 01/11/08
dot icon13/11/2008
Director's change of particulars / mahaguru arka / 04/01/2008
dot icon04/11/2008
Registered office changed on 04/11/2008 from H2 80 rolfe street, smethwick birmingham west midlands B66 2AR
dot icon15/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
Resolutions
dot icon06/09/2007
New director appointed
dot icon05/09/2007
Memorandum and Articles of Association
dot icon03/09/2007
Resolutions
dot icon06/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.96K
-
0.00
-
-
2022
0
42.37K
-
0.00
-
-
2022
0
42.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.37K £Ascended0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magdani, Bihari
Director
06/07/2007 - Present
4
Kotecha, Rakhee
Director
06/07/2007 - Present
8
Arka, Mahaguru Yogi
Director
06/07/2007 - Present
9
Kotecha, Dharmesh Surendar
Director
06/07/2007 - Present
13
Kotecha, Rakhee
Secretary
06/07/2007 - Present
2

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 ARKA MAHAGANAPATHY

ARKA MAHAGANAPATHY is an(a) Active company incorporated on 06/07/2007 with the registered office located at Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKA MAHAGANAPATHY?

toggle

ARKA MAHAGANAPATHY is currently Active. It was registered on 06/07/2007 .

Where is ARKA MAHAGANAPATHY located?

toggle

ARKA MAHAGANAPATHY is registered at Coppersun Suite Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does ARKA MAHAGANAPATHY do?

toggle

ARKA MAHAGANAPATHY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ARKA MAHAGANAPATHY?

toggle

The latest filing was on 21/03/2026: Director's details changed for Priya Jogarajah on 2026-01-01.