ARKHAUS LIMITED

Register to unlock more data on OkredoRegister

ARKHAUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405102

Incorporation date

17/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Arrowsmith Court, Station Approach, Broadstone, Dorset BH18 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1989)
dot icon03/09/2025
Confirmation statement made on 2025-07-17 with updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon15/07/2024
Change of details for Ms Avia Willment as a person with significant control on 2024-07-15
dot icon04/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon10/07/2023
Appointment of Mr John-Montgomery Fairbrass Willment-Knowles as a director on 2023-07-10
dot icon14/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon19/07/2022
Registered office address changed from Universal Marina Crableck Lane Sarisbury Green Southampton Hampshire SO31 7ZN to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2022-07-19
dot icon15/09/2021
Confirmation statement made on 2021-07-17 with updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Change of details for Ms Avia Willment as a person with significant control on 2020-12-15
dot icon12/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon11/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon20/12/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon19/12/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon24/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon15/09/2016
Director's details changed for Ms Avia Willment on 2014-07-28
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Director's details changed for Ms Avia Willment on 2014-08-06
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon03/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/07/2012
Director's details changed for Ms Avia Willment on 2012-07-10
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/03/2010
Secretary's details changed for Morley & Scott Corporate Services Limited on 2009-11-18
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon16/10/2008
Return made up to 17/07/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2007
Return made up to 17/07/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 17/07/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 17/07/05; full list of members
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon09/11/2004
Location of register of directors' interests
dot icon09/11/2004
Location of register of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 17/07/04; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: 1 london road southampton hampshire SO15 2AE
dot icon28/04/2004
Registered office changed on 28/04/04 from: third floor eagle house 110JERMYN street london SW1Y 6RH
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 17/07/03; full list of members
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
Registered office changed on 16/07/03 from: charter court third avenue southampton hampshire SO15 0AP
dot icon16/07/2003
Secretary resigned
dot icon18/09/2002
Return made up to 17/07/02; no change of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/11/2001
Director's particulars changed
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/09/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 17/07/01; full list of members
dot icon30/10/2000
Return made up to 17/07/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Director's particulars changed
dot icon08/09/2000
Secretary's particulars changed
dot icon21/12/1999
Registered office changed on 21/12/99 from: 76 cambridge road kingston upon thames surrey KT1 3NA
dot icon09/08/1999
Return made up to 17/07/99; no change of members
dot icon28/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/08/1998
Return made up to 17/07/98; no change of members
dot icon17/08/1998
Registered office changed on 17/08/98 from: park barn farm wisley ripley surrey GU23 6QS
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/07/1997
Return made up to 17/07/97; full list of members
dot icon31/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/08/1996
Return made up to 17/07/96; full list of members
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
Return made up to 17/07/95; no change of members
dot icon30/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon02/11/1994
Resolutions
dot icon22/07/1994
Return made up to 17/07/94; no change of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Return made up to 17/07/93; full list of members
dot icon10/02/1993
Return made up to 17/07/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon30/08/1991
Return made up to 17/07/91; no change of members
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 17/07/90; full list of members
dot icon16/08/1989
Wd 11/08/89 ad 01/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1989
Accounting reference date notified as 31/12
dot icon24/07/1989
Registered office changed on 24/07/89 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon24/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
54.00
-
0.00
100.00
-
2022
0
54.00
-
0.00
100.00
-
2023
0
54.00
-
0.00
100.00
-
2023
0
54.00
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Corporate Secretary
21/12/2004 - 30/06/2011
284
Willment-Knowles, John-Montgomery Fairbrass
Director
10/07/2023 - Present
1
Alford, Claire
Secretary
28/05/2003 - 21/12/2004
6
Telfer, Edna
Secretary
23/09/1992 - 03/04/1995
-
Willment, James Jonas
Secretary
03/04/1995 - 28/05/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARKHAUS LIMITED

ARKHAUS LIMITED is an(a) Active company incorporated on 17/07/1989 with the registered office located at Arrowsmith Court, Station Approach, Broadstone, Dorset BH18 8AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKHAUS LIMITED?

toggle

ARKHAUS LIMITED is currently Active. It was registered on 17/07/1989 .

Where is ARKHAUS LIMITED located?

toggle

ARKHAUS LIMITED is registered at Arrowsmith Court, Station Approach, Broadstone, Dorset BH18 8AT.

What does ARKHAUS LIMITED do?

toggle

ARKHAUS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARKHAUS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-07-17 with updates.