ARKELDA LTD

Register to unlock more data on OkredoRegister

ARKELDA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12390462

Incorporation date

07/01/2020

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2020)
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Confirmation statement made on 2025-06-11 with updates
dot icon13/12/2025
Registered office address changed from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH Wales to 86-90 Paul Street Paul Street London EC2A 4NE on 2025-12-13
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Micro company accounts made up to 2024-04-30
dot icon05/02/2025
Registered office address changed from A2C Britannia Centre for Enterprise Pengam Blackwood NP12 3SP Wales to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH on 2025-02-05
dot icon15/06/2024
Micro company accounts made up to 2023-01-31
dot icon12/06/2024
Micro company accounts made up to 2022-01-31
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon10/06/2024
Micro company accounts made up to 2021-01-31
dot icon05/06/2024
Director's details changed for Mr Ashley Martin Price on 2024-06-04
dot icon31/05/2024
Registered office address changed from Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to A2C Britannia Centre for Enterprise Pengam Blackwood NP12 3SP on 2024-05-31
dot icon31/05/2024
Previous accounting period extended from 2024-01-31 to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon17/02/2024
Director's details changed for Mr Ashley Elderstone on 2024-02-15
dot icon17/02/2024
Change of details for Mr Ashley Elderstone as a person with significant control on 2024-02-15
dot icon15/08/2023
Registered office address changed from Suite a 83 James Carter Road Mildenhall Bury St Edmunds IP28 7DE England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-15
dot icon04/08/2023
Confirmation statement made on 2023-01-06 with updates
dot icon03/08/2023
Director's details changed for Mr Ashley Price on 2023-06-05
dot icon02/08/2023
Certificate of change of name
dot icon02/08/2023
Change of details for Mr Ashley Price as a person with significant control on 2023-06-05
dot icon01/08/2023
Registered office address changed from 83 High Street Abersychan Pontypool NP4 7AG Wales to Suite a 83 James Carter Road Mildenhall Bury St Edmunds IP28 7DE on 2023-08-01
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2022
Certificate of change of name
dot icon17/03/2022
Compulsory strike-off action has been discontinued
dot icon16/03/2022
Confirmation statement made on 2022-01-06 with updates
dot icon16/03/2022
Change of details for Mr Ashley Elderstone as a person with significant control on 2022-03-16
dot icon16/03/2022
Director's details changed for Mr Ashley Elderstone on 2022-03-16
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Director's details changed for Mr Ashley Elderstone on 2021-07-08
dot icon08/10/2021
Change of details for Mr Ashley Elderstone as a person with significant control on 2021-07-07
dot icon08/10/2021
Registered office address changed from 17 Railway Street Llanhilleth Abertillery Gwent NP13 2JD Wales to 83 High Street Abersychan Pontypool NP4 7AG on 2021-10-08
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Confirmation statement made on 2021-01-06 with updates
dot icon01/06/2021
Director's details changed for Mr Ashley Elderstone on 2020-10-16
dot icon01/06/2021
Change of details for Mr Ashley Elderstone as a person with significant control on 2020-10-16
dot icon01/06/2021
Registered office address changed from 14 Penner Court Ariel Close Newport Gwent NP20 2GR to 17 Railway Street Llanhilleth Abertillery Gwent NP13 2JD on 2021-06-01
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon08/08/2020
Change of details for Mr Ashley Price as a person with significant control on 2020-03-09
dot icon20/05/2020
Registered office address changed from P016 376 Newport Road Cardiff CF23 9AE United Kingdom to 14 Penner Court Ariel Close Newport Gwent NP20 2GR on 2020-05-20
dot icon20/05/2020
Director's details changed for Mr Ashley Price on 2020-03-09
dot icon07/01/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elderstone, Ashley
Director
07/01/2020 - Present
7

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 ARKELDA LTD

ARKELDA LTD is an(a) Active company incorporated on 07/01/2020 with the registered office located at 86-90 Paul Street Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARKELDA LTD?

toggle

ARKELDA LTD is currently Active. It was registered on 07/01/2020 .

Where is ARKELDA LTD located?

toggle

ARKELDA LTD is registered at 86-90 Paul Street Paul Street, London EC2A 4NE.

What does ARKELDA LTD do?

toggle

ARKELDA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARKELDA LTD?

toggle

The latest filing was on 16/12/2025: Compulsory strike-off action has been discontinued.