ARKESSA LIMITED

Register to unlock more data on OkredoRegister

ARKESSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06917673

Incorporation date

28/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, The Davidson Building, The Forbury, Reading RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon12/12/2025
Registered office address changed from Horizon Honey Lane Hurley Maidenhead SL6 6RJ England to 4th Floor, the Davidson Building the Forbury Reading RG1 3EU on 2025-12-12
dot icon07/10/2025
Registration of charge 069176730008, created on 2025-10-02
dot icon24/06/2025
Satisfaction of charge 069176730007 in full
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/04/2025
Register inspection address has been changed from Horizon Honey Lane Hurley Maidenhead SL6 6RJ England to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon30/04/2025
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon22/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon20/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon20/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon05/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon19/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon05/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon05/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon05/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon05/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon27/07/2022
Registration of charge 069176730007, created on 2022-07-18
dot icon21/07/2022
Resolutions
dot icon20/07/2022
Memorandum and Articles of Association
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon25/02/2022
Full accounts made up to 2021-04-30
dot icon09/09/2021
Termination of appointment of Jonathan Freeman as a director on 2021-08-06
dot icon10/06/2021
Register inspection address has been changed from 1 South Quay Victoria Quays Sheffield S2 5SY England to Horizon Honey Lane Hurley Maidenhead SL6 6RJ
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon26/03/2021
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Horizon Honey Lane Hurley Maidenhead SL6 6RJ on 2021-03-26
dot icon17/02/2021
Termination of appointment of Andrew Stuart Orrock as a director on 2021-02-01
dot icon09/02/2021
Full accounts made up to 2020-03-31
dot icon04/02/2021
Termination of appointment of Philip James Mcdermott as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Niels Mischa Busink as a director on 2021-02-03
dot icon04/02/2021
Termination of appointment of Niels Mischa Busink as a secretary on 2021-02-03
dot icon31/01/2021
Current accounting period extended from 2021-03-31 to 2021-04-30
dot icon12/01/2021
Termination of appointment of Royston Hoggarth as a director on 2020-12-09
dot icon11/01/2021
Appointment of Richard Miller as a director on 2020-12-09
dot icon08/01/2021
Appointment of Mr Oliver Robert Stewart Tucker as a director on 2020-12-09
dot icon16/12/2020
Satisfaction of charge 069176730006 in full
dot icon10/12/2020
Satisfaction of charge 069176730004 in full
dot icon10/12/2020
Satisfaction of charge 069176730002 in full
dot icon10/12/2020
Satisfaction of charge 069176730005 in full
dot icon10/12/2020
Satisfaction of charge 069176730003 in full
dot icon25/09/2020
Registration of charge 069176730006, created on 2020-09-15
dot icon12/08/2020
Registration of charge 069176730005, created on 2020-07-31
dot icon08/07/2020
Registration of charge 069176730004, created on 2020-06-26
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/07/2019
Satisfaction of charge 1 in full
dot icon17/07/2019
Registration of charge 069176730003, created on 2019-07-12
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon18/02/2019
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon08/02/2019
Appointment of Mr Niels Mischa Busink as a secretary on 2019-01-09
dot icon08/02/2019
Termination of appointment of Ian Jackson Orrock as a director on 2019-01-09
dot icon08/02/2019
Termination of appointment of Ian Jackson Orrock as a secretary on 2019-01-09
dot icon08/02/2019
Termination of appointment of Paul Dominic Ian Mccreadie as a director on 2019-01-01
dot icon18/12/2018
Appointment of Mr Royston Hoggarth as a director on 2018-12-13
dot icon18/12/2018
Appointment of Mr Niels Mischa Busink as a director on 2018-12-17
dot icon30/11/2018
Registered office address changed from Riverside House Riverside Bishop's Stortford CM23 3AJ England to Cannon Place 78 Cannon Street London EC4N 6AF on 2018-11-30
dot icon28/11/2018
Registered office address changed from 24 Hills Road Cambridge CB2 1JP England to Riverside House Riverside Bishop's Stortford CM23 3AJ on 2018-11-28
dot icon26/09/2018
Accounts for a small company made up to 2018-03-31
dot icon14/08/2018
Resolutions
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon06/08/2018
Notification of Nexus Bidco Limited as a person with significant control on 2018-07-20
dot icon06/08/2018
Cessation of Susan Isobel Orrock as a person with significant control on 2018-07-20
dot icon06/08/2018
Termination of appointment of Hans Anthony Kuropatwa as a director on 2018-07-20
dot icon06/08/2018
Termination of appointment of Paul Nigel Green as a director on 2018-07-20
dot icon06/08/2018
Termination of appointment of Susan Isobel Orrock as a director on 2018-07-20
dot icon06/08/2018
Appointment of Mr Paul Dominic Ian Mccreadie as a director on 2018-07-20
dot icon06/08/2018
Appointment of Mr Jonathan Freeman as a director on 2018-07-20
dot icon06/08/2018
Appointment of Mr Philip Mcdermott as a director on 2018-07-20
dot icon31/07/2018
Registration of charge 069176730002, created on 2018-07-20
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/05/2018
Notification of Susan Isobel Orrock as a person with significant control on 2018-03-13
dot icon30/05/2018
Cessation of Ian Jackson Orrock as a person with significant control on 2018-03-13
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon05/04/2017
Appointment of Susan Isobel Orrock as a director on 2016-11-11
dot icon27/09/2016
Accounts for a small company made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon23/06/2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon23/06/2016
Register inspection address has been changed from Heath House 51 Dane Street Bishops Stortford CM23 3BT to 5 New Street Square London EC4A 3TW
dot icon01/04/2016
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to 24 Hills Road Cambridge CB2 1JP on 2016-04-01
dot icon01/02/2016
Auditor's resignation
dot icon01/02/2016
Resignation of an auditor
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon26/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-28
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-28
dot icon08/09/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/09/2015
Statement of capital following an allotment of shares on 2014-11-12
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon07/08/2014
Register(s) moved to registered inspection location Heath House 51 Dane Street Bishops Stortford CM23 3BT
dot icon18/06/2014
Register inspection address has been changed from Calverley House 45 Dane Street Bishops Stortford CM23 3BT
dot icon09/04/2014
Sub-division of shares on 2014-03-22
dot icon09/04/2014
Resolutions
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon31/10/2013
Appointment of Andrew Stuart Orrock as a director on 2013-10-16
dot icon31/10/2013
Termination of appointment of Philip Barrie Chaplin as a secretary on 2013-10-16
dot icon27/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/01/2013
Termination of appointment of Kevin Maher as a director on 2012-11-12
dot icon13/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon28/06/2011
Secretary's details changed for Philip Barrie Chaplin on 2011-05-28
dot icon28/06/2011
Director's details changed for Mr Ian Jackson Orrock on 2011-05-28
dot icon28/06/2011
Director's details changed for Mr Hans Anthony Kuropatwa on 2011-05-28
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Register inspection address has been changed
dot icon27/04/2011
Appointment of Paul Nigel Green as a director
dot icon18/04/2011
Memorandum and Articles of Association
dot icon15/04/2011
Appointment of Ian Jackson Orrock as a secretary
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon15/04/2011
Resolutions
dot icon20/01/2011
Termination of appointment of Mark Foster as a director
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon17/01/2011
Appointment of Kevin Maher as a director
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-09-02
dot icon02/11/2010
Accounts for a small company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon21/07/2010
Termination of appointment of D.W. Company Services Limited as a director
dot icon25/05/2010
Previous accounting period shortened from 2010-07-01 to 2010-03-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2010
Appointment of Philip Barrie Chaplin as a secretary
dot icon05/02/2010
Appointment of Hans Kuropatwa as a director
dot icon07/11/2009
Certificate of change of name
dot icon07/11/2009
Change of name notice
dot icon17/09/2009
Director appointed mark hardwick foster
dot icon10/09/2009
Memorandum and Articles of Association
dot icon08/09/2009
Ad 01/09/09\gbp si [email protected]=76.63\gbp ic 19.96/96.59\
dot icon08/09/2009
Ad 02/09/09\gbp si [email protected]=18.96\gbp ic 1/19.96\
dot icon08/09/2009
S-div
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Certificate of change of name
dot icon03/09/2009
Appointment terminate, director D.W. director 1 LIMITED logged form
dot icon10/07/2009
Director appointed ian jackson orrock
dot icon10/07/2009
Registered office changed on 10/07/2009 from, 5TH floor, northwest wing, bush house aldwych, london, WC2B 4EZ, england
dot icon10/07/2009
Accounting reference date extended from 31/05/2010 to 01/07/2010
dot icon10/07/2009
Appointment terminated secretary D.W. company services LIMITED
dot icon10/07/2009
Appointment terminated director colin thomas lawrie
dot icon28/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Richard
Director
09/12/2020 - Present
46
Freeman, Jonathan
Director
20/07/2018 - 06/08/2021
7
Tucker, Oliver Robert Stewart
Director
09/12/2020 - Present
46

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+
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 ARKESSA LIMITED

ARKESSA LIMITED is an(a) Active company incorporated on 28/05/2009 with the registered office located at 4th Floor, The Davidson Building, The Forbury, Reading RG1 3EU. There are currently 2 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 ARKESSA LIMITED?

toggle

ARKESSA LIMITED is currently Active. It was registered on 28/05/2009 .

Where is ARKESSA LIMITED located?

toggle

ARKESSA LIMITED is registered at 4th Floor, The Davidson Building, The Forbury, Reading RG1 3EU.

What does ARKESSA LIMITED do?

toggle

ARKESSA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARKESSA LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.