ARKESDEN PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ARKESDEN PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744023

Incorporation date

07/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Cornhill, London EC3V 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Sub-division of shares on 2025-03-12
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Registered office address changed from 52 Cornhill London EC3V 9BW United Kingdom to 52 Cornhill London EC3V 3PD on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon20/11/2023
Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
dot icon19/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon02/11/2022
Registered office address changed from 7 Birchin Lane London London EC3V 9BW to 52 Cornhill London EC3V 9BW on 2022-11-02
dot icon29/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon27/01/2021
Registration of charge 067440230002, created on 2021-01-21
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon04/11/2020
Director's details changed for Mr Adam William Cairns on 2020-11-04
dot icon04/11/2020
Change of details for Mr Adam William Cairns as a person with significant control on 2020-11-04
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/09/2019
Satisfaction of charge 067440230001 in full
dot icon29/07/2019
Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 7 Birchin Lane London London EC3V 9BW on 2019-07-29
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Change of details for Mr Adam William Cairns as a person with significant control on 2017-11-14
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon19/01/2017
Cancellation of shares. Statement of capital on 2015-12-20
dot icon19/12/2016
Purchase of own shares.
dot icon06/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Registration of charge 067440230001, created on 2016-07-28
dot icon12/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon26/11/2015
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon25/11/2015
Register(s) moved to registered inspection location Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon28/04/2015
Memorandum and Articles of Association
dot icon28/04/2015
Resolutions
dot icon02/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/07/2014
Registered office address changed from , 23 Austin Friars, London, EC2N 2QP on 2014-07-04
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Adam William Cairns on 2012-11-08
dot icon28/11/2013
Appointment of Mrs Kate Cairns as a secretary
dot icon09/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-07
dot icon09/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon18/05/2012
Memorandum and Articles of Association
dot icon18/05/2012
Resolutions
dot icon18/04/2012
Statement of company's objects
dot icon18/04/2012
Change of share class name or designation
dot icon18/04/2012
Resolutions
dot icon01/03/2012
Director's details changed for Mr Adam Cairns on 2012-02-28
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon22/11/2010
Register(s) moved to registered inspection location
dot icon19/11/2010
Register inspection address has been changed
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon25/01/2010
Director's details changed for Adam Cairns on 2009-11-07
dot icon22/12/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from, westside high street, much hadham, bishop strortford, herts, SG10 6BS
dot icon07/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+13.67 % *

* during past year

Cash in Bank

£885,929.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
290.52K
-
0.00
148.33K
-
2022
10
277.86K
-
0.00
779.39K
-
2023
9
519.50K
-
0.00
885.93K
-
2023
9
519.50K
-
0.00
885.93K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

519.50K £Ascended86.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

885.93K £Ascended13.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cairns, Adam William
Director
07/11/2008 - Present
5
Cairns, Kate
Secretary
02/01/2013 - Present
-

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 ARKESDEN PARTNERS LIMITED

ARKESDEN PARTNERS LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at 52 Cornhill, London EC3V 3PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKESDEN PARTNERS LIMITED?

toggle

ARKESDEN PARTNERS LIMITED is currently Active. It was registered on 07/11/2008 .

Where is ARKESDEN PARTNERS LIMITED located?

toggle

ARKESDEN PARTNERS LIMITED is registered at 52 Cornhill, London EC3V 3PD.

What does ARKESDEN PARTNERS LIMITED do?

toggle

ARKESDEN PARTNERS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ARKESDEN PARTNERS LIMITED have?

toggle

ARKESDEN PARTNERS LIMITED had 9 employees in 2023.

What is the latest filing for ARKESDEN PARTNERS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.