ARKANUM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARKANUM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05266738

Incorporation date

21/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flush Mills, Westgate, Heckmondwike WF16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon27/03/2026
Full accounts made up to 2024-12-31
dot icon29/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon29/07/2024
Satisfaction of charge 3 in full
dot icon04/04/2024
Termination of appointment of Lars Theunissen as a director on 2024-03-31
dot icon27/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon10/01/2024
Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Flush Mills Westgate Heckmondwike WF16 0EN on 2024-01-10
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/01/2023
Change of share class name or designation
dot icon26/01/2023
Particulars of variation of rights attached to shares
dot icon26/01/2023
Appointment of Peter Kurt Johansson as a director on 2023-01-09
dot icon25/01/2023
Appointment of Lars Theunissen as a director on 2023-01-09
dot icon25/01/2023
Appointment of Jennifer Leigh Turner as a director on 2023-01-09
dot icon23/01/2023
Termination of appointment of Paul David Hebden as a secretary on 2023-01-09
dot icon23/01/2023
Termination of appointment of Jane Dawson as a director on 2023-01-09
dot icon23/01/2023
Termination of appointment of Paul David Hebden as a director on 2023-01-09
dot icon23/01/2023
Termination of appointment of Robert Lomax as a director on 2023-01-09
dot icon23/01/2023
Termination of appointment of Brian Leslie Quarendon as a director on 2023-01-09
dot icon23/01/2023
Registered office address changed from Flush Mills Westgate Heckmondwike West Yorkshire WF16 0EN to 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 2023-01-23
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Memorandum and Articles of Association
dot icon22/11/2022
Statement of capital following an allotment of shares on 2005-06-10
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-07-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon29/07/2021
Accounts for a small company made up to 2020-07-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon12/10/2020
Termination of appointment of Kevin Colin Dawson as a director on 2020-09-24
dot icon01/07/2020
Appointment of Mr Kevin Still as a director on 2020-07-01
dot icon02/06/2020
Termination of appointment of Richard Guest as a director on 2020-06-01
dot icon22/04/2020
Accounts for a small company made up to 2019-07-31
dot icon13/11/2019
Appointment of Mr Richard Guest as a director on 2019-11-04
dot icon31/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon11/07/2019
Appointment of Mr Brian Quarendon as a director on 2019-06-03
dot icon11/06/2019
Termination of appointment of Christopher John Brown as a director on 2019-05-31
dot icon02/05/2019
Termination of appointment of Lee Nicholson as a director on 2019-04-30
dot icon16/04/2019
Accounts for a small company made up to 2018-07-31
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-07-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon12/01/2017
Accounts for a small company made up to 2016-07-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon09/03/2016
Accounts for a small company made up to 2015-07-31
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2015
Appointment of Mr Christopher John Brown as a director on 2014-12-15
dot icon26/11/2015
Appointment of Mr Robert Lomax as a director on 2014-12-15
dot icon26/11/2015
Appointment of Mr Lee Nicholson as a director on 2014-12-15
dot icon24/11/2015
Registered office address changed from Brook Mill Hightown Road Cleckheaton West Yorkshire BD19 5JU to Flush Mills Westgate Heckmondwike West Yorkshire WF16 0EN on 2015-11-24
dot icon04/02/2015
Accounts for a small company made up to 2014-07-31
dot icon05/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon03/12/2014
Resolutions
dot icon10/09/2014
Satisfaction of charge 1 in full
dot icon26/11/2013
Accounts for a small company made up to 2013-07-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon23/01/2013
Accounts for a small company made up to 2012-07-31
dot icon12/12/2012
Director's details changed for Kevin Colin Dawson on 2012-10-01
dot icon12/12/2012
Director's details changed for Jane Dawson on 2012-10-01
dot icon11/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Paul David Hebden on 2012-10-01
dot icon25/06/2012
Director's details changed for Kevin Colin Dawson on 2012-06-25
dot icon25/06/2012
Director's details changed for Jane Dawson on 2012-06-25
dot icon25/06/2012
Secretary's details changed for Mr Paul David Hebden on 2012-06-25
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon12/12/2011
Annual return made up to 2011-10-21
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2011
Appointment of Mr Paul David Hebden as a director
dot icon01/02/2011
Accounts for a small company made up to 2010-07-31
dot icon23/11/2010
Annual return made up to 2010-10-21
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon22/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/02/2009
Accounts for a small company made up to 2008-07-31
dot icon28/11/2008
Return made up to 21/10/08; no change of members
dot icon07/11/2007
Accounts for a small company made up to 2007-07-31
dot icon27/10/2007
Return made up to 21/10/07; no change of members
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
New director appointed
dot icon10/01/2007
Nc inc already adjusted 17/05/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Return made up to 21/10/06; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2006-07-31
dot icon21/07/2006
Nc inc already adjusted 17/05/06
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon08/06/2006
Ad 17/05/06--------- £ si 100@1=100 £ ic 30000/30100
dot icon15/05/2006
Director's particulars changed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/12/2005
Return made up to 21/10/05; full list of members
dot icon30/08/2005
Accounting reference date shortened from 31/10/05 to 31/07/05
dot icon22/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Registered office changed on 21/06/05 from: permanent house, 1 dundas street huddersfield west yorkshire HD1 2EX
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
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

£462.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
678.14K
-
0.00
462.00
-
2022
0
678.14K
-
0.00
462.00
-
2022
0
678.14K
-
0.00
462.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

678.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Still, Kevin
Director
01/07/2020 - Present
2
Guest, Richard
Director
04/11/2019 - 01/06/2020
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2004 - 21/10/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/10/2004 - 21/10/2004
43699
Hebden, Paul David
Director
01/08/2011 - 09/01/2023
15

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 ARKANUM MANAGEMENT LIMITED

ARKANUM MANAGEMENT LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at Flush Mills, Westgate, Heckmondwike WF16 0EN. There are currently 3 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 ARKANUM MANAGEMENT LIMITED?

toggle

ARKANUM MANAGEMENT LIMITED is currently Active. It was registered on 21/10/2004 .

Where is ARKANUM MANAGEMENT LIMITED located?

toggle

ARKANUM MANAGEMENT LIMITED is registered at Flush Mills, Westgate, Heckmondwike WF16 0EN.

What does ARKANUM MANAGEMENT LIMITED do?

toggle

ARKANUM MANAGEMENT LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ARKANUM MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2024-12-31.