ARKARIUS MIDCO LIMITED

Register to unlock more data on OkredoRegister

ARKARIUS MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10532351

Incorporation date

19/12/2016

Size

Dormant

Contacts

Registered address

Registered address

840 Ibis Court, Centre Park, Warrington, Cheshire WA1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2016)
dot icon12/11/2025
Termination of appointment of Andrew Robert Craig Ross as a director on 2025-11-01
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/04/2024
Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
dot icon11/09/2023
Resolutions
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/07/2023
Resolutions
dot icon28/04/2023
Director's details changed for Mr Graham Neil Storey on 2023-04-13
dot icon13/04/2023
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-13
dot icon13/04/2023
Change of details for Caroola Group Ltd as a person with significant control on 2023-04-13
dot icon12/04/2023
Appointment of Mark Alexander Lockley as a director on 2023-02-23
dot icon12/04/2023
Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23
dot icon12/04/2023
Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23
dot icon12/04/2023
Change of details for Optionis Group Limited as a person with significant control on 2023-02-23
dot icon12/04/2023
Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-12
dot icon12/01/2023
Termination of appointment of Douglas John Crawford as a director on 2022-12-30
dot icon22/12/2022
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon22/12/2022
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/11/2022
Appointment of Mr Graham Neil Storey as a director on 2022-11-14
dot icon23/11/2022
Termination of appointment of James Catterick as a director on 2022-11-14
dot icon23/11/2022
Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14
dot icon02/11/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon28/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon25/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon25/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon23/10/2020
Termination of appointment of Iftikhar Ahmed as a director on 2020-09-30
dot icon23/07/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon23/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon23/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon23/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon03/03/2020
Appointment of James Catterick as a director on 2020-02-19
dot icon24/01/2020
Termination of appointment of Kevin John Budge as a director on 2020-01-03
dot icon24/01/2020
Appointment of Iftikhar Ahmed as a director on 2020-01-14
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon08/10/2019
Termination of appointment of Jeremy Steven Newman as a director on 2019-10-04
dot icon26/07/2019
Appointment of Douglas John Crawford as a director on 2019-07-08
dot icon26/07/2019
Termination of appointment of Derek Andrew Kelly as a director on 2019-07-05
dot icon18/06/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon18/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon18/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon18/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/10/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon01/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon06/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon06/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon14/03/2018
Termination of appointment of Jennifer Marie Hodson as a director on 2018-02-28
dot icon11/01/2018
Termination of appointment of Nicholas James Rawlings as a director on 2017-12-12
dot icon09/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon07/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-10-31
dot icon06/12/2017
Change of details for Arkarius Group Limited as a person with significant control on 2017-11-30
dot icon12/09/2017
Termination of appointment of Simon John Curry as a director on 2017-07-10
dot icon11/01/2017
Appointment of Mr Derek Andrew Kelly as a director on 2016-12-22
dot icon03/01/2017
Registration of charge 105323510001, created on 2016-12-22
dot icon19/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Iftikhar
Director
14/01/2020 - 30/09/2020
17
Fletcher, Jeremy Peter
Director
14/11/2022 - 23/02/2023
24
Newman, Jeremy Steven
Director
19/12/2016 - 04/10/2019
36
Crawford, Douglas John
Director
08/07/2019 - 30/12/2022
48
Budge, Kevin John
Director
19/12/2016 - 03/01/2020
107

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 ARKARIUS MIDCO LIMITED

ARKARIUS MIDCO LIMITED is an(a) Active company incorporated on 19/12/2016 with the registered office located at 840 Ibis Court, Centre Park, Warrington, Cheshire WA1 1RL. 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 ARKARIUS MIDCO LIMITED?

toggle

ARKARIUS MIDCO LIMITED is currently Active. It was registered on 19/12/2016 .

Where is ARKARIUS MIDCO LIMITED located?

toggle

ARKARIUS MIDCO LIMITED is registered at 840 Ibis Court, Centre Park, Warrington, Cheshire WA1 1RL.

What does ARKARIUS MIDCO LIMITED do?

toggle

ARKARIUS MIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARKARIUS MIDCO LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Andrew Robert Craig Ross as a director on 2025-11-01.