ARKONI LIMITED

Register to unlock more data on OkredoRegister

ARKONI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02195672

Incorporation date

18/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horley Green House, Horley Green Road, Halifax, West Yorkshire HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1987)
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon30/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Change of share class name or designation
dot icon28/04/2025
Particulars of variation of rights attached to shares
dot icon28/04/2025
Change of share class name or designation
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon27/04/2023
Appointment of Mr Thomas Stephen Peter O'donnell as a director on 2023-04-27
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Martin Quarmby as a director on 2022-08-24
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon22/12/2021
Appointment of Mr Phillip John Crossley as a director on 2021-12-21
dot icon22/12/2021
Appointment of Mr Robert James Lyons as a director on 2021-12-21
dot icon07/12/2021
Termination of appointment of Robin Hodgkinson as a director on 2021-12-06
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon08/01/2021
Termination of appointment of Martyna Kinga Rhodes as a director on 2021-01-08
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Termination of appointment of Rory Luke Swallow as a director on 2020-12-18
dot icon16/06/2020
Notification of Arkoni Holdings Limited as a person with significant control on 2019-12-18
dot icon16/06/2020
Cessation of Mark Prentice as a person with significant control on 2018-12-18
dot icon16/06/2020
Cessation of Julie Prentice as a person with significant control on 2019-12-18
dot icon16/06/2020
Confirmation statement made on 2020-05-08 with updates
dot icon05/01/2020
Resolutions
dot icon05/01/2020
Resolutions
dot icon05/01/2020
Change of share class name or designation
dot icon19/12/2019
Appointment of Mr Robin Hodgkinson as a director on 2019-12-18
dot icon19/12/2019
Appointment of Mr Rory Luke Swallow as a director on 2019-12-18
dot icon19/12/2019
Appointment of Mrs Martyna Kinga Rhodes as a director on 2019-12-18
dot icon19/12/2019
Appointment of Mr Lee Michael O'donnell as a director on 2019-12-18
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon16/05/2018
Notification of Julie Prentice as a person with significant control on 2016-04-06
dot icon15/05/2018
Change of details for Mr Mark a Prentice as a person with significant control on 2018-05-14
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Satisfaction of charge 4 in full
dot icon15/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon10/05/2016
Registered office address changed from Arkoni Ltd, Armytage Road Brighouse West Yorkshire HD6 1QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 2016-05-10
dot icon30/03/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon11/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon22/04/2014
Appointment of Mr Martin Quarmby as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon24/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Mark Prentice on 2010-05-08
dot icon24/05/2010
Director's details changed for Quincy Prentice on 2010-05-08
dot icon24/05/2010
Secretary's details changed for Julie Prentice on 2010-05-08
dot icon10/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/06/2009
Return made up to 08/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 08/05/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 08/05/07; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: unit 1 hillcrest brow mills ind estate brighouse road hipperholme halifax west yorkshire HX3 8EF
dot icon05/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/01/2007
Particulars of mortgage/charge
dot icon29/06/2006
Return made up to 08/05/06; full list of members
dot icon29/06/2006
Location of register of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/06/2005
Return made up to 08/05/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/10/2004
Registered office changed on 12/10/04 from: units 3 & 4 mount pellon works pellon new road halifax west yorkshire HX2 0EH
dot icon02/06/2004
Return made up to 08/05/04; full list of members
dot icon07/11/2003
Accounts for a small company made up to 2003-07-31
dot icon04/06/2003
Return made up to 08/05/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-07-31
dot icon10/06/2002
Return made up to 08/05/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-07-31
dot icon14/05/2001
Return made up to 08/05/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-07-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-07-31
dot icon23/05/1999
Return made up to 30/04/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-07-31
dot icon24/05/1998
Return made up to 30/04/98; no change of members
dot icon24/05/1998
Director resigned
dot icon05/12/1997
Accounts for a small company made up to 1997-07-31
dot icon12/09/1997
Registered office changed on 12/09/97 from: unit 3 woodman works south lane elland west yorkshire HX5 opa
dot icon03/06/1997
Return made up to 30/04/97; full list of members
dot icon31/05/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon05/12/1996
Accounts for a small company made up to 1996-07-31
dot icon26/05/1996
Return made up to 30/04/96; no change of members
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon23/11/1995
Accounts for a small company made up to 1995-07-31
dot icon25/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-07-31
dot icon10/05/1994
Return made up to 30/04/94; full list of members
dot icon31/03/1994
Registered office changed on 31/03/94 from: unit 9 heaton industrial estate bradford road, brighouse west yorkshire HD6 4AE
dot icon25/11/1993
Accounts for a small company made up to 1993-07-31
dot icon01/06/1993
Return made up to 30/04/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-07-31
dot icon08/05/1992
New secretary appointed
dot icon08/05/1992
Director resigned
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Return made up to 30/04/92; change of members
dot icon09/01/1992
Particulars of mortgage/charge
dot icon10/10/1991
Accounts for a small company made up to 1991-07-31
dot icon02/09/1991
Return made up to 30/04/91; no change of members
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New secretary appointed
dot icon28/05/1991
Memorandum and Articles of Association
dot icon14/05/1991
Registered office changed on 14/05/91 from: bridge road works bridge road brighouse W. yorks hd 61E
dot icon14/03/1991
Certificate of change of name
dot icon14/03/1991
Certificate of change of name
dot icon02/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon02/08/1990
Accounts for a dormant company made up to 1989-03-31
dot icon02/08/1990
Accounts for a dormant company made up to 1988-03-31
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Return made up to 04/05/89; full list of members
dot icon02/08/1990
Return made up to 30/04/90; full list of members
dot icon13/09/1988
Wd 22/08/88 pd 12/07/88--------- £ si 2@1
dot icon26/11/1987
Registered office changed on 26/11/87 from: 2ND floor 223 regent st london W1R 7DB
dot icon26/11/1987
Secretary resigned;new secretary appointed
dot icon26/11/1987
Director resigned;new director appointed
dot icon18/11/1987
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
49
1.04M
-
0.00
168.00K
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quarmby, Martin
Director
16/04/2014 - 23/08/2022
-
Prentice, Luke
Director
30/09/1995 - 30/04/1998
4
Swallow, Rory Luke
Director
17/12/2019 - 17/12/2020
2
Rhodes, Martyna Kinga
Director
18/12/2019 - 08/01/2021
4
Crossley, Phillip John
Director
21/12/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARKONI LIMITED

ARKONI LIMITED is an(a) Active company incorporated on 18/11/1987 with the registered office located at Horley Green House, Horley Green Road, Halifax, West Yorkshire HX3 6AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARKONI LIMITED?

toggle

ARKONI LIMITED is currently Active. It was registered on 18/11/1987 .

Where is ARKONI LIMITED located?

toggle

ARKONI LIMITED is registered at Horley Green House, Horley Green Road, Halifax, West Yorkshire HX3 6AS.

What does ARKONI LIMITED do?

toggle

ARKONI LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ARKONI LIMITED?

toggle

The latest filing was on 15/05/2025: Total exemption full accounts made up to 2024-12-31.