ARKONIK LIMITED

Register to unlock more data on OkredoRegister

ARKONIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393340

Incorporation date

08/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon29/01/2026
Resolutions
dot icon29/01/2026
Memorandum and Articles of Association
dot icon29/01/2026
Sub-division of shares on 2025-09-05
dot icon01/07/2025
Cessation of Andrew Malcolm Hayes as a person with significant control on 2025-03-17
dot icon01/07/2025
Notification of Amp Legacy Ltd as a person with significant control on 2025-03-17
dot icon01/07/2025
Notification of Spicer Enterprises Ltd as a person with significant control on 2025-03-17
dot icon07/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon01/04/2025
Termination of appointment of Andrew Malcolm Hayes as a director on 2025-03-17
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Mr Thomas James Parry Parry on 2022-05-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon24/09/2024
Director's details changed for Mr Grant Thomas Spicer on 2022-09-30
dot icon22/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2024
Director's details changed for Mr Thomas James Parry Parry on 2024-02-07
dot icon09/02/2024
Director's details changed for Mr Grant Thomas Spicer on 2024-02-07
dot icon23/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon14/09/2023
Director's details changed for Mr Andrew Malcolm Hayes on 2023-03-30
dot icon30/03/2023
Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Director's details changed for Mr Andrew Malcolm Hayes on 2021-10-13
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Registered office address changed from , 14 Queen Square, Bath, BA1 2HN, England to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2021-01-22
dot icon11/12/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon09/10/2020
Director's details changed for Mr Andrew Malcolm Hayes on 2020-10-09
dot icon04/03/2020
Appointment of Mr Grant Thomas Spicer as a director on 2019-12-23
dot icon04/03/2020
Termination of appointment of Sharon Benkins as a director on 2019-09-30
dot icon04/03/2020
Appointment of Mr Thomas James Parry Parry as a director on 2019-12-23
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon15/10/2019
Satisfaction of charge 063933400003 in full
dot icon10/10/2019
Satisfaction of charge 063933400004 in full
dot icon09/10/2019
Registration of charge 063933400003, created on 2019-10-09
dot icon09/10/2019
Registration of charge 063933400004, created on 2019-10-09
dot icon05/03/2019
Termination of appointment of Thomas Andrew Maxwell as a director on 2019-02-26
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon10/10/2018
Change of details for Mr Andrew Malcolm Hayes as a person with significant control on 2018-10-08
dot icon31/07/2018
Registered office address changed from , Unit 12 Westway Business Centre, Marksbury, Bath, BA2 9HN to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2018-07-31
dot icon04/07/2018
Termination of appointment of Kevin Francis Beale as a secretary on 2018-07-04
dot icon15/03/2018
Change of details for Mr Andrew Malcolm Hayes as a person with significant control on 2018-03-09
dot icon15/03/2018
Director's details changed for Mr Andrew Malcolm Hayes on 2018-03-09
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon05/09/2017
Termination of appointment of Thomas Parry as a director on 2017-09-01
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Director's details changed for Mr Andrew Malcolm Hayes on 2017-07-10
dot icon10/07/2017
Change of details for Mr Andrew Malcolm Hayes as a person with significant control on 2017-07-10
dot icon26/06/2017
Change of details for Mr Andrew Malcolm Hayes as a person with significant control on 2016-10-17
dot icon19/06/2017
Director's details changed for Mr Thomas Parry on 2017-06-19
dot icon08/05/2017
Appointment of Mr Thomas Andrew Maxwell as a director on 2017-05-01
dot icon02/02/2017
Secretary's details changed for Mr Kevin Francis Beale on 2017-02-02
dot icon28/11/2016
Director's details changed for Mr Andrew Malcolm Hayes on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr Andrew Malcolm Hayes on 2016-10-17
dot icon28/11/2016
Termination of appointment of Andrew King as a director on 2016-11-28
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/10/2016
Director's details changed for Ms Sharon Benkins on 2016-10-03
dot icon03/10/2016
Appointment of Ms Sharon Benkins as a director on 2016-10-01
dot icon03/10/2016
Appointment of Mr Thomas Parry as a director on 2016-10-01
dot icon09/09/2016
Director's details changed for Mr Andrew King on 2016-09-08
dot icon01/09/2016
Appointment of Mr Andrew King as a director on 2016-09-01
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Satisfaction of charge 1 in full
dot icon31/03/2016
Certificate of change of name
dot icon20/02/2016
Change of name notice
dot icon17/12/2015
Registration of charge 063933400002, created on 2015-12-17
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon19/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/05/2015
Director's details changed for Mr Andrew Malcolm Hayes on 2015-05-19
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/05/2013
Resolutions
dot icon13/05/2013
Cancellation of shares. Statement of capital on 2013-05-13
dot icon13/05/2013
Purchase of own shares.
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon24/04/2013
Director's details changed for Mr Andrew Malcolm Hayes on 2013-04-24
dot icon24/04/2013
Director's details changed for Mr Andrew Malcolm Hayes on 2013-04-24
dot icon11/04/2013
Termination of appointment of Matthew Craig as a director
dot icon21/11/2012
Director's details changed for Mr Andrew Malcolm Hayes on 2012-10-25
dot icon22/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Termination of appointment of Alan Hayes as a director
dot icon10/02/2012
Director's details changed for Mr Andrew Malcolm Hayes on 2012-01-05
dot icon07/02/2012
Director's details changed for Mr Andrew Malcolm Hayes on 2012-01-13
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Matthew Craig on 2011-09-10
dot icon06/10/2011
Appointment of Mr Alan Hayes as a director
dot icon03/05/2011
Appointment of Mr Matthew Craig as a director
dot icon03/12/2010
Termination of appointment of Matthew Craig as a director
dot icon02/12/2010
Secretary's details changed for Mr Kevin Francis Beale on 2010-12-01
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon20/09/2010
Appointment of Mr Matthew Craig as a director
dot icon05/11/2009
Registered office address changed from , Unit 25, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS on 2009-11-05
dot icon27/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/09/2009
Secretary appointed mr kevin francis beale
dot icon04/09/2009
Appointment terminated secretary judith clark
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2009
Director's change of particulars / andrew hayes / 01/04/2009
dot icon22/05/2009
Secretary's change of particulars / judith clark / 21/05/2009
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon09/10/2008
Director's change of particulars / andrew hayes / 01/09/2008
dot icon30/01/2008
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Registered office changed on 10/10/07 from:\c/o paul clark unit 25 first, avenue, westfield industrial, estate, midsomer norton, bath BA3 4BS
dot icon10/10/2007
Ad 08/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon10/10/2007
New secretary appointed
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

75
2023
change arrow icon-77.58 % *

* during past year

Cash in Bank

£195,784.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
629.88K
-
0.00
703.15K
-
2022
70
696.97K
-
0.00
873.15K
-
2023
75
431.12K
-
0.00
195.78K
-
2023
75
431.12K
-
0.00
195.78K
-

Employees

2023

Employees

75 Ascended7 % *

Net Assets(GBP)

431.12K £Descended-38.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.78K £Descended-77.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benkins, Sharon
Director
01/10/2016 - 30/09/2019
-
Hayes, Alan
Director
01/09/2011 - 01/01/2012
2
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
08/10/2007 - 08/10/2007
2636
Mr Andrew Malcolm Hayes
Director
08/10/2007 - 17/03/2025
6
Spicer, Grant Thomas
Director
23/12/2019 - Present
4

Persons with Significant Control

4
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 ARKONIK LIMITED

ARKONIK LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKONIK LIMITED?

toggle

ARKONIK LIMITED is currently Active. It was registered on 08/10/2007 .

Where is ARKONIK LIMITED located?

toggle

ARKONIK LIMITED is registered at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP.

What does ARKONIK LIMITED do?

toggle

ARKONIK LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ARKONIK LIMITED have?

toggle

ARKONIK LIMITED had 75 employees in 2023.

What is the latest filing for ARKONIK LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.