ARKLEY (UK) LIMITED

Register to unlock more data on OkredoRegister

ARKLEY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03434784

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon20/04/2026
Final Gazette dissolved following liquidation
dot icon20/01/2026
Return of final meeting in a members' voluntary winding up
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Removal of liquidator by court order
dot icon30/10/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon18/10/2024
Liquidators' statement of receipts and payments to 2024-08-26
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-08-26
dot icon09/02/2023
Notification of Baceda Limited as a person with significant control on 2020-09-21
dot icon09/02/2023
Cessation of Aristeidis Seitanidis as a person with significant control on 2020-09-21
dot icon21/01/2023
Second filing of Confirmation Statement dated 2021-07-06
dot icon27/10/2022
Liquidators' statement of receipts and payments to 2022-08-26
dot icon13/12/2021
Change of details for Mr Aristeidis Seitanidis as a person with significant control on 2021-12-13
dot icon13/12/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon14/09/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-09-14
dot icon14/09/2021
Appointment of a voluntary liquidator
dot icon14/09/2021
Resolutions
dot icon14/09/2021
Declaration of solvency
dot icon30/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Notification of Aristeidis Seitanidis as a person with significant control on 2020-09-21
dot icon04/12/2020
Cessation of Andrey Ilyich Komorov as a person with significant control on 2020-09-21
dot icon25/09/2020
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-09-25
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/01/2020
Confirmation statement made on 2019-09-16 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Director's details changed for Mr Mihails Gutkins on 2015-09-15
dot icon08/01/2016
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Director's details changed for Mr Mihails Gutkins on 2015-05-28
dot icon03/12/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Termination of appointment of Alexander Shibanov as a director
dot icon06/05/2014
Appointment of Mr Mihails Gutkins as a director
dot icon18/03/2014
Termination of appointment of Sergey Khomyanin as a director
dot icon18/03/2014
Appointment of Mr Alexander Shibanov as a director
dot icon03/01/2014
Annual return made up to 2013-09-16 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Unit a North Studio 1 Poole Street London N1 5EB on 2014-01-02
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Appointment of Mr Sergey Vsevolodovich Khomyanin as a director
dot icon28/03/2013
Termination of appointment of Jonathan Townley as a director
dot icon28/03/2013
Termination of appointment of Nerida Limited as a secretary
dot icon19/03/2013
Resolutions
dot icon03/10/2012
Amended full accounts made up to 2011-12-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-12-31
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2010
Director's details changed for Mr Jonathan Charles Townley on 2010-10-14
dot icon04/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Nerida Limited on 2009-11-23
dot icon27/07/2010
Accounts for a small company made up to 2009-12-31
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/09/2009
Return made up to 16/09/09; full list of members
dot icon16/12/2008
Appointment terminated director andrey komorov
dot icon02/10/2008
Return made up to 16/09/08; full list of members
dot icon01/10/2008
Director's change of particulars / jonathan townley / 09/09/2008
dot icon01/10/2008
Secretary's change of particulars / nerida LIMITED / 09/09/2008
dot icon09/09/2008
Registered office changed on 09/09/2008 from 19 bridge wharf 156 caledonian road london N1 9UU
dot icon18/07/2008
Accounts for a small company made up to 2007-12-31
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon17/10/2007
Return made up to 16/09/07; no change of members
dot icon28/03/2007
New director appointed
dot icon28/12/2006
Accounts for a small company made up to 2005-12-31
dot icon06/10/2006
Return made up to 16/09/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon25/01/2005
Auditor's resignation
dot icon29/09/2004
Return made up to 16/09/04; full list of members
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon13/10/2003
Return made up to 16/09/03; full list of members
dot icon09/08/2003
Particulars of mortgage/charge
dot icon12/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Director's particulars changed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Registered office changed on 19/06/03 from: the house high street, brenchley kent TN12 7NQ
dot icon30/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Full accounts made up to 2002-09-30
dot icon12/12/2002
Return made up to 16/09/02; full list of members
dot icon02/12/2002
Particulars of mortgage/charge
dot icon16/08/2002
Full accounts made up to 2001-09-30
dot icon04/07/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Registered office changed on 08/01/02 from: 30 angel gate city road london WC1V 2PT
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon03/01/2002
Full accounts made up to 2000-09-30
dot icon26/09/2001
Return made up to 16/09/01; full list of members
dot icon26/01/2001
Full accounts made up to 1999-09-30
dot icon12/10/2000
Return made up to 16/09/00; full list of members
dot icon19/11/1999
Return made up to 16/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon21/01/1999
Director resigned
dot icon14/10/1998
Return made up to 16/09/98; full list of members
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon31/01/1998
Particulars of mortgage/charge
dot icon11/11/1997
Certificate of change of name
dot icon18/09/1997
Secretary resigned
dot icon16/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
06/07/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
30/09/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NERIDA LIMITED
Corporate Secretary
11/06/2003 - 11/03/2013
1
Gutkins, Mihails
Director
05/05/2014 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/1997 - 16/09/1997
99600
Townley, Jonathan Charles
Director
16/09/1997 - 11/03/2013
19
Komorov, Andrey Ilyich
Director
01/12/1997 - 01/12/2008
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARKLEY (UK) LIMITED

ARKLEY (UK) LIMITED is an(a) Dissolved company incorporated on 16/09/1997 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. 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 ARKLEY (UK) LIMITED?

toggle

ARKLEY (UK) LIMITED is currently Dissolved. It was registered on 16/09/1997 and dissolved on 20/04/2026.

Where is ARKLEY (UK) LIMITED located?

toggle

ARKLEY (UK) LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does ARKLEY (UK) LIMITED do?

toggle

ARKLEY (UK) LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for ARKLEY (UK) LIMITED?

toggle

The latest filing was on 20/04/2026: Final Gazette dissolved following liquidation.