ARKLAND LIMITED

Register to unlock more data on OkredoRegister

ARKLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547906

Incorporation date

27/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/07/2025
Secretary's details changed for Grosvenor Secretaries Limited on 2023-04-13
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon25/09/2023
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-28
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Appointment of Ms Susan Mary Hollyman as a director on 2022-05-03
dot icon16/05/2022
Termination of appointment of Robert Bernard Brady as a director on 2022-05-03
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon05/08/2020
Appointment of Grosvenor Secretaries Limited as a secretary on 2020-07-27
dot icon05/08/2020
Termination of appointment of Cresford Secretaries Limited as a secretary on 2020-07-27
dot icon24/07/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon31/01/2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon31/01/2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 2020-01-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/03/2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon14/01/2016
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon22/12/2015
Secretary's details changed for Cresford Secretaries Limited on 2015-12-04
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2015-12-04
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon26/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Director's details changed for Mr Robert Brady on 2010-08-12
dot icon04/03/2010
Appointment of Mr Robert Brady as a director
dot icon03/03/2010
Termination of appointment of Cresford Directors Limited as a director
dot icon30/09/2009
Return made up to 27/09/09; full list of members
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 27/09/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2006
Return made up to 27/09/06; full list of members
dot icon13/10/2006
Secretary's particulars changed
dot icon13/10/2006
Director's particulars changed
dot icon23/02/2006
Registered office changed on 23/02/06 from: queens house 4TH floor 55/56 lincolns inn fields, london WC2A 3LJ
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 27/09/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon02/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/10/2003
Return made up to 27/09/03; full list of members
dot icon12/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon27/09/2002
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
15/09/2026
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
303.81K
-
0.00
-
-
2022
0
324.48K
-
0.00
-
-
2022
0
324.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

324.48K £Ascended6.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CRESFORD SECRETARIES LIMITED
Corporate Secretary
26/09/2002 - 26/07/2020
77
CRESFORD DIRECTORS LIMITED
Corporate Director
26/09/2002 - 25/02/2010
64
GROSVENOR SECRETARIES LIMITED
Corporate Secretary
27/07/2020 - Present
41
Hollyman, Susan Mary
Director
03/05/2022 - Present
265
Brady, Robert Bernard
Director
25/02/2010 - 02/05/2022
87

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 ARKLAND LIMITED

ARKLAND LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKLAND LIMITED?

toggle

ARKLAND LIMITED is currently Active. It was registered on 27/09/2002 .

Where is ARKLAND LIMITED located?

toggle

ARKLAND LIMITED is registered at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA.

What does ARKLAND LIMITED do?

toggle

ARKLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARKLAND LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with no updates.