ARKANCE UK LIMITED

Register to unlock more data on OkredoRegister

ARKANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486719

Incorporation date

29/03/1990

Size

Medium

Contacts

Registered address

Registered address

5 Brayford Square, Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon03/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/06/2025
Second filing of Confirmation Statement dated 2025-04-24
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon31/03/2025
Full accounts made up to 2023-12-31
dot icon22/01/2025
Registered office address changed from Gatwick House Peeks Brook Lane Horley Surrey RH6 9st England to 5 Brayford Square Brayford Square London E1 0SG on 2025-01-22
dot icon06/11/2024
Termination of appointment of Barry Colin Lewis as a secretary on 2024-11-01
dot icon06/11/2024
Termination of appointment of Barry Colin Lewis as a director on 2024-11-01
dot icon06/11/2024
Appointment of Ms Claire Robertson as a director on 2024-11-01
dot icon06/11/2024
Appointment of Ms Claire Robertson as a secretary on 2024-11-01
dot icon20/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon06/06/2024
Certificate of change of name
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon09/05/2024
Notification of a person with significant control statement
dot icon09/05/2024
Cessation of Vinzero Pte. Ltd. as a person with significant control on 2023-06-01
dot icon03/01/2024
Auditor's resignation
dot icon09/11/2023
Appointment of M14 Investissements as a director on 2023-05-31
dot icon09/11/2023
Appointment of M13 Investissements as a director on 2023-05-31
dot icon09/10/2023
Termination of appointment of Steven Gino Miotti as a director on 2023-10-06
dot icon09/10/2023
Appointment of Mr. Barry Colin Lewis as a secretary on 2023-10-06
dot icon09/10/2023
Termination of appointment of Paul Laycock as a director on 2023-10-06
dot icon09/10/2023
Termination of appointment of Steven Gino Miotti as a secretary on 2023-10-06
dot icon24/08/2023
Notification of Vinzero Pte. Ltd. as a person with significant control on 2023-06-01
dot icon28/07/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon28/07/2023
Full accounts made up to 2023-01-31
dot icon09/06/2023
Termination of appointment of Deborah Peppin as a secretary on 2023-05-31
dot icon09/06/2023
Termination of appointment of Nicholas Harris as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Scott Woolven as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Deborah Peppin as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Richard John Robertson as a director on 2023-05-31
dot icon09/06/2023
Cessation of Deborah Peppin as a person with significant control on 2023-05-31
dot icon09/06/2023
Termination of appointment of Claire Robertson as a director on 2023-05-31
dot icon09/06/2023
Appointment of Mr Steven Gino Miotti as a director on 2023-05-30
dot icon09/06/2023
Appointment of Mr Steven Gino Miotti as a secretary on 2023-05-30
dot icon18/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon05/09/2022
Director's details changed for Mrs Deborah Peppin on 2019-11-30
dot icon05/09/2022
Director's details changed for Mr Barry Colin Lewis on 2017-02-15
dot icon30/08/2022
Secretary's details changed for Mrs Deborah Peppin on 2019-11-30
dot icon10/08/2022
Termination of appointment of Nick Harris as a director on 2022-08-08
dot icon04/07/2022
Full accounts made up to 2022-01-31
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon21/04/2022
Satisfaction of charge 4 in full
dot icon22/09/2021
Registered office address changed from Cadline House Drake Avenue Staines Middlesex TW18 2AP to Gatwick House Peeks Brook Lane Horley Surrey RH6 9st on 2021-09-22
dot icon11/09/2021
Full accounts made up to 2021-01-31
dot icon20/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon24/06/2020
Full accounts made up to 2020-01-31
dot icon14/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon14/05/2020
Appointment of Mr Paul Laycock as a director on 2019-05-01
dot icon19/09/2019
Full accounts made up to 2019-01-31
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon15/10/2018
Full accounts made up to 2018-01-31
dot icon03/05/2018
Previous accounting period shortened from 2018-03-31 to 2018-01-31
dot icon03/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon12/09/2017
Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Cadline House Drake Avenue Staines Middlesex TW18 2AP on 2017-09-12
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Appointment of Nicholas Harris as a director on 2016-03-31
dot icon14/11/2016
Appointment of Mr Nick Harris as a director on 2016-04-25
dot icon12/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Christina Bass as a director
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon08/05/2013
Director's details changed for Claire Robertson on 2013-04-24
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon24/04/2012
Appointment of Mr Richard Robertson as a director
dot icon24/04/2012
Appointment of Mr Richard Robertson as a director
dot icon17/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon08/06/2010
Director's details changed for Scott Woolven on 2010-03-29
dot icon08/06/2010
Director's details changed for Christina Rose Bass on 2010-03-29
dot icon25/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon23/04/2009
Return made up to 29/03/09; no change of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 29/03/08; full list of members
dot icon14/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon07/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon26/10/2007
Nc inc already adjusted 16/03/07
dot icon26/10/2007
Ad 29/03/07-29/03/07 £ si [email protected]
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon13/07/2007
Return made up to 29/03/07; full list of members
dot icon03/10/2006
Accounts for a small company made up to 2006-03-31
dot icon05/04/2006
Return made up to 29/03/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 29/03/05; full list of members
dot icon12/07/2005
New director appointed
dot icon08/10/2004
Particulars of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 29/03/04; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/04/2003
Return made up to 29/03/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/08/2002
Certificate of change of name
dot icon08/04/2002
Return made up to 29/03/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 29/03/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 29/03/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
New director appointed
dot icon15/06/1999
Return made up to 29/03/99; full list of members
dot icon18/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
New director appointed
dot icon10/05/1998
Return made up to 29/03/98; no change of members
dot icon07/11/1997
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Return made up to 29/03/97; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon19/06/1996
Return made up to 29/03/96; full list of members
dot icon25/03/1996
Registered office changed on 25/03/96 from: second floor offices 16 barclay road croydon surrey CR0 1JN
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon24/05/1995
Return made up to 29/03/95; no change of members
dot icon09/06/1994
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
Return made up to 29/03/94; no change of members
dot icon02/03/1994
Registered office changed on 02/03/94 from: kings parade lower coombe street croydon surrey cro 1AA
dot icon01/11/1993
Auditor's resignation
dot icon17/06/1993
Full accounts made up to 1993-03-31
dot icon15/03/1993
Return made up to 29/03/93; full list of members
dot icon25/01/1993
Particulars of mortgage/charge
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Full accounts made up to 1992-03-31
dot icon23/04/1992
Return made up to 29/03/92; full list of members
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon21/08/1991
Registered office changed on 21/08/91 from: arcadia house cairo new road croydon CR0 1XP
dot icon10/06/1991
Return made up to 29/03/91; full list of members
dot icon10/06/1991
Director resigned;new director appointed
dot icon28/06/1990
Ad 25/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from: 31 corsham street london N1 6DR
dot icon29/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nick
Director
24/04/2016 - 07/08/2022
-
Lewis, Barry Colin
Director
13/07/1998 - 01/11/2024
8
Robertson, Claire
Director
01/10/1999 - 31/05/2023
4
Robertson, Claire
Director
01/11/2024 - Present
4
Robertson, Richard John
Director
02/05/2011 - 31/05/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARKANCE UK LIMITED

ARKANCE UK LIMITED is an(a) Active company incorporated on 29/03/1990 with the registered office located at 5 Brayford Square, Brayford Square, London E1 0SG. There are currently 4 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 ARKANCE UK LIMITED?

toggle

ARKANCE UK LIMITED is currently Active. It was registered on 29/03/1990 .

Where is ARKANCE UK LIMITED located?

toggle

ARKANCE UK LIMITED is registered at 5 Brayford Square, Brayford Square, London E1 0SG.

What does ARKANCE UK LIMITED do?

toggle

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

What is the latest filing for ARKANCE UK LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with no updates.