ARKE CREATIVE LIMITED

Register to unlock more data on OkredoRegister

ARKE CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11494119

Incorporation date

01/08/2018

Size

Full

Contacts

Registered address

Registered address

10 Hills Place, London W1F 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2018)
dot icon09/01/2026
Memorandum and Articles of Association
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Resolutions
dot icon28/12/2025
Change of share class name or designation
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Termination of appointment of Harjit Kaur Vagha as a director on 2025-08-15
dot icon15/08/2025
Appointment of Mr Richard Westran as a director on 2025-08-15
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon14/04/2025
Registered office address changed from C/O Browne Jacobson Llp 15 Floor 103 Colmore Row Birmingham B3 3AG United Kingdom to 10 Hills Place London W1F 7SD on 2025-04-14
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Appointment of Harjit Kaur Vagha as a director on 2024-03-18
dot icon22/03/2024
Termination of appointment of Gareth Charles Howell as a director on 2024-02-13
dot icon22/03/2024
Appointment of Stephen David Lennon as a director on 2024-03-18
dot icon05/12/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/04/2023
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to C/O Browne Jacobson Llp 15 Floor 103 Colmore Row Birmingham B3 3AG on 2023-04-20
dot icon31/08/2022
Director's details changed for Mr Anthony John Ellis on 2021-01-30
dot icon31/08/2022
Director's details changed for Gareth Charles Howell on 2021-10-15
dot icon24/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/07/2021
Compulsory strike-off action has been discontinued
dot icon09/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon21/11/2020
Compulsory strike-off action has been discontinued
dot icon20/11/2020
Confirmation statement made on 2020-07-31 with updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Director's details changed for Gareth Charles Howell on 2019-08-22
dot icon20/08/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon08/05/2019
Cessation of Robb Simms-Davies as a person with significant control on 2019-05-07
dot icon08/05/2019
Notification of Anthony John Ellis as a person with significant control on 2019-05-07
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon11/01/2019
Appointment of Mr Anthony John Ellis as a director on 2019-01-11
dot icon12/09/2018
Resolutions
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon01/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
85.75K
-
0.00
849.66K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Gareth Charles
Director
01/08/2018 - 13/02/2024
6
Mr Anthony John Ellis
Director
11/01/2019 - Present
2
Vagha, Harjit Kaur
Director
18/03/2024 - 15/08/2025
-
Lennon, Stephen David
Director
18/03/2024 - Present
-
Westran, Richard
Director
15/08/2025 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ARKE CREATIVE LIMITED

ARKE CREATIVE LIMITED is an(a) Active company incorporated on 01/08/2018 with the registered office located at 10 Hills Place, London W1F 7SD. There are currently 3 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 ARKE CREATIVE LIMITED?

toggle

ARKE CREATIVE LIMITED is currently Active. It was registered on 01/08/2018 .

Where is ARKE CREATIVE LIMITED located?

toggle

ARKE CREATIVE LIMITED is registered at 10 Hills Place, London W1F 7SD.

What does ARKE CREATIVE LIMITED do?

toggle

ARKE CREATIVE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ARKE CREATIVE LIMITED?

toggle

The latest filing was on 09/01/2026: Memorandum and Articles of Association.