ARKENZ LTD

Register to unlock more data on OkredoRegister

ARKENZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12975696

Incorporation date

26/10/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 12975696 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2020)
dot icon12/01/2026
Registered office address changed to PO Box 4385, 12975696 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon07/04/2025
Cessation of Shabeer Ahmed Butt as a person with significant control on 2025-04-04
dot icon07/04/2025
Termination of appointment of Shabeer Ahmed Butt as a director on 2025-04-04
dot icon06/08/2024
Change of details for Shabeer Ahmed Butt as a person with significant control on 2024-08-01
dot icon30/07/2024
Termination of appointment of Chamkaur Singh as a director on 2024-07-22
dot icon30/07/2024
Cessation of Chamkur Singh as a person with significant control on 2024-07-22
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon22/07/2024
Termination of appointment of Olivia Musque Needham as a director on 2024-07-22
dot icon22/07/2024
Cessation of Olivia Musque Needham as a person with significant control on 2024-07-22
dot icon22/07/2024
Appointment of Shabeer Ahmed Butt as a director on 2024-07-22
dot icon22/07/2024
Notification of Shabeer Ahmed Butt as a person with significant control on 2024-07-22
dot icon23/05/2024
Registered office address changed from , Trinity Hall 51 South St, Reading, RG1 4QT, England to 29 the Downs Altrincham WA14 2QD on 2024-05-23
dot icon09/04/2024
Confirmation statement made on 2024-01-17 with updates
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon09/04/2024
Change of details for Olivia Musque Needham as a person with significant control on 2024-03-26
dot icon09/04/2024
Change of details for Mr Chamkur Singh as a person with significant control on 2024-03-26
dot icon08/04/2024
Appointment of Olivia Musque Needham as a director on 2024-03-26
dot icon08/04/2024
Notification of Olivia Musque Needham as a person with significant control on 2024-03-26
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Termination of appointment of Imran Ali as a director on 2023-05-05
dot icon24/03/2024
Notification of Chamkur Singh as a person with significant control on 2023-05-05
dot icon24/03/2024
Cessation of Imran Ali as a person with significant control on 2023-05-05
dot icon24/03/2024
Appointment of Mr Chamkaur Singh as a director on 2023-05-05
dot icon23/03/2024
Micro company accounts made up to 2022-10-31
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Appointment of Mr Imran Ali as a director on 2023-01-01
dot icon24/01/2023
Notification of Imran Ali as a person with significant control on 2023-01-01
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon14/01/2023
Cessation of Arkadiusz Dzik as a person with significant control on 2023-01-13
dot icon14/01/2023
Termination of appointment of Arkadiusz Dzik as a director on 2023-01-13
dot icon11/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon20/04/2022
Director's details changed for Mr Arkadiusz Dzik on 2022-04-01
dot icon20/04/2022
Change of details for Mr Arkadiusz Dzik as a person with significant control on 2022-04-01
dot icon20/04/2022
Registered office address changed from , Flat 2 Britannic House 20 Queens Road, Hounslow, TW3 1LH, England to 29 the Downs Altrincham WA14 2QD on 2022-04-20
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon28/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon26/10/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.99M
-
0.00
384.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Needham, Olivia Musque
Director
26/03/2024 - 22/07/2024
2
Butt, Shabeer Ahmed
Director
22/07/2024 - 04/04/2025
3
Mr Imran Ali
Director
01/01/2023 - 05/05/2023
33
Mr Chamkaur Singh
Director
05/05/2023 - 22/07/2024
16
Dzik, Arkadiusz
Director
25/10/2020 - 12/01/2023
7

Persons with Significant Control

8
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 ARKENZ LTD

ARKENZ LTD is an(a) Active company incorporated on 26/10/2020 with the registered office located at 4385, 12975696 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 ARKENZ LTD?

toggle

ARKENZ LTD is currently Active. It was registered on 26/10/2020 .

Where is ARKENZ LTD located?

toggle

ARKENZ LTD is registered at 4385, 12975696 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARKENZ LTD do?

toggle

ARKENZ LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARKENZ LTD?

toggle

The latest filing was on 12/01/2026: Registered office address changed to PO Box 4385, 12975696 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12.