ARKAS LAW LIMITED

Register to unlock more data on OkredoRegister

ARKAS LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06823464

Incorporation date

18/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Garrett Street, London, Greater London EC1Y 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/01/2026
Registered office address changed from 150 Minories London EC3N 1LS England to 20 Garrett Street London Greater London EC1Y 0TW on 2026-01-05
dot icon05/01/2026
Change of details for Mr Prananvan Amalan Shantikumar as a person with significant control on 2026-01-01
dot icon05/01/2026
Director's details changed for Mr Pranavan Amalan Shantikumar on 2026-01-01
dot icon26/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon25/04/2024
Change of details for Mr Prananvan Amalan Shantikumar as a person with significant control on 2024-04-25
dot icon25/04/2024
Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to 150 Minories London EC3N 1LS on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Pranavan Amalan Shantikumar on 2024-04-25
dot icon02/04/2024
Change of details for Mr Prananvan Amalan Shantikumar as a person with significant control on 2023-08-31
dot icon02/04/2024
Director's details changed for Mr Pranavan Amalan Shantikumar on 2023-08-31
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon17/05/2021
Change of details for Mr Pranavan Amalan Shantikumar as a person with significant control on 2021-05-17
dot icon25/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon12/07/2019
Registered office address changed from 1 Plough Place London EC4A 1DE England to 19-21 Hatton Garden London EC1N 8BA on 2019-07-12
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon28/05/2019
Cessation of Andrew Roman Pena as a person with significant control on 2019-03-01
dot icon20/05/2019
Termination of appointment of Andrew Roman Pena as a director on 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon15/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon21/04/2018
Director's details changed for Mr Prananvan Amalan Shantikumar on 2017-04-07
dot icon21/04/2018
Change of details for Mr Prananvan Amalan Shantikumar as a person with significant control on 2017-04-06
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/09/2017
Previous accounting period shortened from 2017-10-31 to 2017-04-30
dot icon24/04/2017
Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to 1 Plough Place London EC4A 1DE on 2017-04-24
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/04/2017
Appointment of Mr Prananvan Amalan Shantikumar as a director on 2017-04-05
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon29/03/2017
Resolutions
dot icon29/03/2017
Registered office address changed from 1 Plough Place Plough Place London EC4A 1DE England to Ceme Marsh Way Rainham RM13 8EU on 2017-03-29
dot icon28/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon17/02/2017
Registered office address changed from 42 Albemarle Street London W1S 4JH to 1 Plough Place Plough Place London EC4A 1DE on 2017-02-17
dot icon17/02/2017
Termination of appointment of Nilloosha Ponnuthurai as a director on 2017-01-24
dot icon23/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/01/2017
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon18/01/2017
Director's details changed for Ms Nilloosha Ponnuthurai on 2016-11-21
dot icon11/01/2017
Appointment of Mr Andrew Roman Pena as a director on 2017-01-11
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Director's details changed for Ms Nilloosha Ponnuthurai on 2015-06-08
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Termination of appointment of Ellily Ponnuthurai as a director
dot icon19/09/2013
Certificate of change of name
dot icon19/09/2013
Change of name notice
dot icon16/09/2013
Termination of appointment of Pathmanapan Nagulesan as a secretary
dot icon01/08/2013
Registered office address changed from Unit 3 Holles House Overton Road London SW9 7AP United Kingdom on 2013-08-01
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/09/2012
Certificate of change of name
dot icon27/09/2012
Change of name notice
dot icon25/09/2012
Registered office address changed from 60 Cannon Street. London EC4N 6NP on 2012-09-25
dot icon10/08/2012
Appointment of Mr Pathmanapan Nagulesan as a secretary
dot icon10/08/2012
Termination of appointment of Nilloosha Ponnuthurai as a secretary
dot icon19/03/2012
Director's details changed for Ms Ellily Ponnuthurai on 2012-02-18
dot icon19/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/03/2012
Register inspection address has been changed
dot icon05/03/2012
Registered office address changed from 60 Cannon Street London EC4N 6JP on 2012-03-05
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/10/2010
Previous accounting period extended from 2010-02-28 to 2010-04-30
dot icon30/09/2010
Certificate of change of name
dot icon30/09/2010
Change of name notice
dot icon24/05/2010
Registered office address changed from 44 Anerley Park London SE20 8ND on 2010-05-24
dot icon29/03/2010
Appointment of Miss Nilloosha Ponnuthurai as a secretary
dot icon29/03/2010
Appointment of Ms Ellily Ponnuthurai as a director
dot icon23/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Margarita Madjirska as a director
dot icon16/03/2010
Termination of appointment of a secretary
dot icon27/01/2010
Registered office address changed from 1 Ibornden Oast Frittenden Road Biddenden Kent TN27 8LG on 2010-01-27
dot icon18/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-14.56 % *

* during past year

Cash in Bank

£93,523.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
202.96K
-
0.00
64.43K
-
2022
3
195.49K
-
0.00
109.46K
-
2023
3
184.23K
-
0.00
93.52K
-
2023
3
184.23K
-
0.00
93.52K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

184.23K £Descended-5.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.52K £Descended-14.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pena, Andrew Roman
Director
11/01/2017 - 31/03/2019
8
Madjirska-Mossop, Margarita Teodosieva
Director
18/02/2009 - 16/03/2010
1
Ponnuthurai, Ellily
Director
26/02/2010 - 04/12/2013
1
Ponnuthurai, Nilloosha
Director
18/02/2009 - 24/01/2017
1
Shantikumar, Pranavan Amalan
Director
05/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARKAS LAW LIMITED

ARKAS LAW LIMITED is an(a) Active company incorporated on 18/02/2009 with the registered office located at 20 Garrett Street, London, Greater London EC1Y 0TW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKAS LAW LIMITED?

toggle

ARKAS LAW LIMITED is currently Active. It was registered on 18/02/2009 .

Where is ARKAS LAW LIMITED located?

toggle

ARKAS LAW LIMITED is registered at 20 Garrett Street, London, Greater London EC1Y 0TW.

What does ARKAS LAW LIMITED do?

toggle

ARKAS LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ARKAS LAW LIMITED have?

toggle

ARKAS LAW LIMITED had 3 employees in 2023.

What is the latest filing for ARKAS LAW LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-04-30.