ARKISLE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARKISLE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479157

Incorporation date

11/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon20/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon09/12/2025
Appointment of Mr Jacob Smycz as a director on 2025-12-01
dot icon09/12/2025
Notification of Jacob Smycz as a person with significant control on 2025-12-01
dot icon09/12/2025
Termination of appointment of Andrzej Smycz as a director on 2025-12-01
dot icon09/12/2025
Cessation of Andrzej Smycz as a person with significant control on 2025-12-01
dot icon14/07/2025
Micro company accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Change of details for Mr Andrzej Smycz as a person with significant control on 2022-12-11
dot icon14/12/2022
Notification of Andrzej Smycz as a person with significant control on 2022-12-01
dot icon12/12/2022
Cessation of Andrzej Smycz as a person with significant control on 2022-12-01
dot icon11/12/2022
Appointment of Mr Andrzej Smycz as a director on 2022-12-01
dot icon11/12/2022
Termination of appointment of Andrew Smycz as a director on 2022-12-01
dot icon11/12/2022
Change of details for Mr Andrew Smycz as a person with significant control on 2022-12-01
dot icon11/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon11/12/2022
Notification of Andrzej Smycz as a person with significant control on 2022-12-01
dot icon11/12/2022
Cessation of Andrzej Smycz as a person with significant control on 2022-12-01
dot icon25/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Donna Nash as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of Briarwood Limited as a director on 2021-09-07
dot icon07/09/2021
Appointment of Donna Nash as a director on 2021-09-06
dot icon05/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon26/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon19/12/2017
Notification of Andrew Smycz as a person with significant control on 2017-02-02
dot icon19/12/2017
Cessation of Peter Michaels as a person with significant control on 2017-02-02
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Termination of appointment of Hyperno Limited as a secretary on 2015-07-07
dot icon12/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/12/2014
Secretary's details changed for Hyperno Limited on 2013-12-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Andrew Smycz on 2013-11-25
dot icon25/11/2013
Director's details changed for Briarwood Limited on 2013-11-25
dot icon25/11/2013
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2013-11-25
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon08/11/2011
Appointment of Mr Andrew Smycz as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon27/01/2010
Termination of appointment of Associated Land Securities Limited as a director
dot icon27/01/2010
Secretary's details changed for Hyperno Limited on 2009-12-01
dot icon27/01/2010
Appointment of Briarwood Limited as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 11/12/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 11/12/05; full list of members
dot icon21/03/2006
Secretary's particulars changed
dot icon14/02/2006
Registered office changed on 14/02/06 from: 6 dominus way meridian business park leicester LE19 1RP
dot icon14/02/2006
Registered office changed on 14/02/06 from: the winding house narborough wood park desford road enderby leicestershire LE19 4XT
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 11/12/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 11/12/03; full list of members
dot icon27/07/2003
Registered office changed on 27/07/03 from: quorn house 21 station road hinckley leicestershire LE10 1AW
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 11/12/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 11/12/01; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Director resigned
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
New secretary appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: quorn house 21 station road hinckley leicestershire LE10 1AW
dot icon08/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/12/1998
Return made up to 11/12/98; full list of members
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
Registered office changed on 05/03/98 from: 90/100 sydney street chelsea london SW3 6NJ
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
New director appointed
dot icon11/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
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
46.51K
-
0.00
55.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smycz, Andrzej
Director
01/12/2022 - 01/12/2025
1
Mr Jacob Smycz
Director
01/12/2025 - Present
4
Smycz, Andrew
Director
01/06/2011 - 01/12/2022
2

Persons with Significant Control

6
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 ARKISLE ASSOCIATES LIMITED

ARKISLE ASSOCIATES LIMITED is an(a) Active company incorporated on 11/12/1997 with the registered office located at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WP. 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 ARKISLE ASSOCIATES LIMITED?

toggle

ARKISLE ASSOCIATES LIMITED is currently Active. It was registered on 11/12/1997 .

Where is ARKISLE ASSOCIATES LIMITED located?

toggle

ARKISLE ASSOCIATES LIMITED is registered at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WP.

What does ARKISLE ASSOCIATES LIMITED do?

toggle

ARKISLE ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARKISLE ASSOCIATES LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-11 with updates.