ARKK ENDEAVOURS LIMITED

Register to unlock more data on OkredoRegister

ARKK ENDEAVOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06622951

Incorporation date

18/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon22/12/2025
Final Gazette dissolved following liquidation
dot icon22/09/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-11-15
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Declaration of solvency
dot icon16/10/2024
Satisfaction of charge 066229510012 in full
dot icon16/10/2024
Satisfaction of charge 066229510011 in full
dot icon16/10/2024
Satisfaction of charge 066229510009 in full
dot icon01/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/09/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Change of details for Dr Adam Mark Cutts as a person with significant control on 2023-09-14
dot icon12/09/2023
Notification of Adam Mark Cutts as a person with significant control on 2017-10-16
dot icon11/09/2023
Withdrawal of a person with significant control statement on 2023-09-11
dot icon01/09/2023
Director's details changed for Dr Adam Mark Cutts on 2023-09-01
dot icon31/08/2023
Registered office address changed from Bolney Place Cowfold Road Bolney Haywards Heath RH17 5QT England to 146 New London Road Chelmsford CM2 0AW on 2023-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/02/2020
Satisfaction of charge 066229510010 in full
dot icon27/01/2020
Registration of charge 066229510012, created on 2020-01-24
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon30/07/2019
Registration of charge 066229510011, created on 2019-07-24
dot icon11/06/2019
Termination of appointment of Keren Cutts as a secretary on 2019-06-11
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon18/10/2017
Micro company accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Registered office address changed from 48 Castle Street Saffron Walden Essex CB10 1BJ to Bolney Place Cowfold Road Bolney Haywards Heath RH17 5QT on 2017-10-16
dot icon16/10/2017
Appointment of Mrs Keren Cutts as a secretary on 2017-10-16
dot icon19/09/2017
Termination of appointment of Richard Joseph Mugford as a director on 2017-09-19
dot icon07/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/08/2016
Satisfaction of charge 066229510007 in full
dot icon26/08/2016
Satisfaction of charge 066229510008 in full
dot icon02/08/2016
Registration of charge 066229510009, created on 2016-07-29
dot icon02/08/2016
Registration of charge 066229510010, created on 2016-07-29
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Satisfaction of charge 1 in full
dot icon24/12/2014
Satisfaction of charge 066229510004 in full
dot icon24/12/2014
Satisfaction of charge 2 in full
dot icon24/12/2014
Satisfaction of charge 066229510006 in full
dot icon24/12/2014
Satisfaction of charge 066229510005 in full
dot icon24/12/2014
Satisfaction of charge 3 in full
dot icon15/08/2014
Registered office address changed from 322 London Road Stanway Colchester Essex CO3 8LT to 48 Castle Street Saffron Walden Essex CB10 1BJ on 2014-08-15
dot icon15/08/2014
Registration of charge 066229510008, created on 2014-07-25
dot icon15/08/2014
Registration of charge 066229510007, created on 2014-07-25
dot icon17/07/2014
All of the property or undertaking has been released from charge 2
dot icon16/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon11/06/2014
All of the property or undertaking has been released from charge 066229510004
dot icon11/06/2014
All of the property or undertaking has been released from charge 1
dot icon11/06/2014
All of the property or undertaking has been released from charge 3
dot icon10/05/2014
Registration of charge 066229510006
dot icon09/05/2014
Registration of charge 066229510005
dot icon30/12/2013
Registration of charge 066229510004
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2012
Termination of appointment of Keren Cutts as a director
dot icon16/10/2012
Appointment of Dr Adam Mark Cutts as a director
dot icon12/09/2012
Termination of appointment of Adam Cutts as a director
dot icon12/09/2012
Appointment of Mrs Keren Cutts as a director
dot icon17/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/09/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon05/07/2011
Change of share class name or designation
dot icon05/07/2011
Resolutions
dot icon22/06/2011
Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom on 2011-06-22
dot icon08/06/2011
Termination of appointment of Karen Mugford as a director
dot icon08/06/2011
Termination of appointment of Keren Cutts as a director
dot icon20/04/2011
Certificate of change of name
dot icon19/04/2011
Director's details changed for Mr Karen Mary Mugford on 2011-04-19
dot icon18/04/2011
Appointment of Mr Karen Mary Mugford as a director
dot icon18/04/2011
Appointment of Mr Richard Joseph Mugford as a director
dot icon18/04/2011
Termination of appointment of Susan Short as a director
dot icon18/04/2011
Termination of appointment of Peter Short as a director
dot icon14/04/2011
Resolutions
dot icon15/02/2011
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 2011-02-15
dot icon14/02/2011
Director's details changed for Dr Keren Wilkins on 2011-01-10
dot icon03/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon06/07/2010
Director's details changed for Dr Keren Wilkins on 2010-06-18
dot icon06/07/2010
Director's details changed for Dr Adam Cutts on 2010-06-18
dot icon06/07/2010
Director's details changed for Mr Susan Short on 2010-06-18
dot icon06/07/2010
Director's details changed for Mr Peter Short on 2010-06-18
dot icon25/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/02/2010
Previous accounting period extended from 2009-06-30 to 2009-08-31
dot icon25/06/2009
Return made up to 18/06/09; full list of members
dot icon23/07/2008
Director's change of particulars / karen wilkins / 23/07/2008
dot icon18/07/2008
Ad 19/06/08\gbp si 199@1=199\gbp ic 1/200\
dot icon18/07/2008
Resolutions
dot icon18/06/2008
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 icon-23.06 % *

* during past year

Cash in Bank

£44,344.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.07K
-
0.00
51.81K
-
2022
0
78.61K
-
0.00
57.63K
-
2023
0
207.97K
-
0.00
44.34K
-
2023
0
207.97K
-
0.00
44.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

207.97K £Ascended164.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.34K £Descended-23.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutts, Keren
Director
18/06/2008 - 06/06/2011
2
Cutts, Keren
Director
01/08/2012 - 28/09/2012
2
Mugford, Richard Joseph
Director
18/04/2011 - 19/09/2017
2
Dr Adam Mark Cutts
Director
18/06/2008 - 01/08/2012
4
Dr Adam Mark Cutts
Director
11/04/2011 - Present
4

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARKK ENDEAVOURS LIMITED

ARKK ENDEAVOURS LIMITED is an(a) Dissolved company incorporated on 18/06/2008 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 ARKK ENDEAVOURS LIMITED?

toggle

ARKK ENDEAVOURS LIMITED is currently Dissolved. It was registered on 18/06/2008 and dissolved on 22/12/2025.

Where is ARKK ENDEAVOURS LIMITED located?

toggle

ARKK ENDEAVOURS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ARKK ENDEAVOURS LIMITED do?

toggle

ARKK ENDEAVOURS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARKK ENDEAVOURS LIMITED?

toggle

The latest filing was on 22/12/2025: Final Gazette dissolved following liquidation.