ARKBELL LIMITED

Register to unlock more data on OkredoRegister

ARKBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07483647

Incorporation date

06/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 388 High Road, Ilford IG1 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2011)
dot icon17/04/2026
Confirmation statement made on 2026-01-31 with updates
dot icon16/04/2026
Change of details for Mrs Thailambal Seeralan as a person with significant control on 2026-01-16
dot icon16/04/2026
Change of details for Mr Seeralan Govindaraju as a person with significant control on 2026-01-16
dot icon16/04/2026
Director's details changed for Mr Seeralan Govindaraju on 2026-01-16
dot icon16/04/2026
Director's details changed for Mrs Thailambal Seeralan on 2026-01-16
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/09/2024
Registered office address changed from Suite 200C 58 Peregrine Road Hainault Ilford IG6 3SZ United Kingdom to Unit 1 388 High Road Ilford IG1 1TL on 2024-09-05
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon21/04/2022
Compulsory strike-off action has been discontinued
dot icon20/04/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/04/2021
Registered office address changed from Unit 1 388 High Road Ilford IG1 1TL England to Suite 200C 58 Peregrine Road Hainault Ilford IG6 3SZ on 2021-04-16
dot icon22/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/02/2019
Director's details changed for Mrs Thailambal Seeralan on 2018-03-01
dot icon14/02/2019
Director's details changed for Mr Seeralan Govindaraju on 2018-03-01
dot icon14/02/2019
Change of details for Mr Seeralan Govindaraju as a person with significant control on 2018-03-01
dot icon14/02/2019
Registered office address changed from Unit 1 Ground Floor 388 High Road Ilford Essex IG1 1TL to Unit 1 388 High Road Ilford IG1 1TL on 2019-02-14
dot icon14/02/2019
Change of details for Mrs Thailambal Seeralan as a person with significant control on 2018-03-01
dot icon13/02/2019
Director's details changed for Mrs Thailambal Seeralan on 2018-03-01
dot icon13/02/2019
Director's details changed for Mr Seeralan Govindaraju on 2018-03-01
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon22/11/2012
Registered office address changed from C/O Klsa Llp Chartered Accountants 28-30 Klaco House St. John's Square London EC1M 4DN England on 2012-11-22
dot icon02/02/2012
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon06/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/03/2011
Appointment of Mrs Thailambal Seeralan as a director
dot icon10/02/2011
Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 2011-02-10
dot icon10/02/2011
Appointment of Mr Seeralan Govindaraju as a director
dot icon11/01/2011
Termination of appointment of Ela Shah as a director
dot icon06/01/2011
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

£32,884.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.27K
-
0.00
-
-
2022
0
15.26K
-
0.00
32.88K
-
2022
0
15.26K
-
0.00
32.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.26K £Descended-82.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ela
Director
06/01/2011 - 10/01/2011
1510
Govindaraju, Seeralan
Director
06/01/2011 - Present
22
Seeralan, Thailambal
Director
04/03/2011 - Present
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARKBELL LIMITED

ARKBELL LIMITED is an(a) Active company incorporated on 06/01/2011 with the registered office located at Unit 1 388 High Road, Ilford IG1 1TL. There are currently 2 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 ARKBELL LIMITED?

toggle

ARKBELL LIMITED is currently Active. It was registered on 06/01/2011 .

Where is ARKBELL LIMITED located?

toggle

ARKBELL LIMITED is registered at Unit 1 388 High Road, Ilford IG1 1TL.

What does ARKBELL LIMITED do?

toggle

ARKBELL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARKBELL LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-01-31 with updates.