ARKORDIA ASSETS LIMITED

Register to unlock more data on OkredoRegister

ARKORDIA ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09053244

Incorporation date

22/05/2014

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2026
Application to strike the company off the register
dot icon22/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr Jayson Jenkins on 2025-08-21
dot icon22/08/2025
Director's details changed for Mr David Gary Saul on 2025-08-21
dot icon22/08/2025
Register inspection address has been changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
dot icon15/08/2025
Director's details changed for Mr Simon Michael Rusk on 2025-08-14
dot icon11/08/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-08-11
dot icon01/05/2025
Register inspection address has been changed from 150 Minories London EC3N 1LS United Kingdom to 2 Leman Street London E1W 9US
dot icon30/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon17/04/2024
Director's details changed for Mr David Gary Saul on 2024-04-17
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 2024-04-03
dot icon03/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon07/12/2023
Termination of appointment of Andrew Lawrence Stewart as a director on 2023-11-20
dot icon01/11/2023
Termination of appointment of Graham Anthony Hefferman as a director on 2023-10-31
dot icon20/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon20/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/08/2019
Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2019-08-22
dot icon15/08/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2019-08-15
dot icon17/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon25/01/2018
Appointment of Mr Andrew Lawrence Stewart as a director on 2018-01-22
dot icon25/01/2018
Appointment of Mr Jayson Jenkins as a director on 2018-01-22
dot icon09/01/2018
Change of details for Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Director's details changed for Mr Graham Anthony Hefferman on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr David Gary Saul on 2017-08-07
dot icon11/08/2017
Director's details changed for Mr Simon Michael Rusk on 2017-08-07
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon01/08/2017
Notification of Hampstead & Highgate Serviced Offices Limited as a person with significant control on 2017-03-23
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon11/04/2017
Resolutions
dot icon07/03/2017
Memorandum and Articles of Association
dot icon07/03/2017
Resolutions
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon21/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 2016-03-21
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr graham anthony hefferman
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/05/2015
Register(s) moved to registered inspection location 150 Minories London EC3N 1LS
dot icon22/05/2015
Register inspection address has been changed to 150 Minories London EC3N 1LS
dot icon11/05/2015
Director's details changed for Mr Graham Anthony Hefferman on 2014-07-01
dot icon12/06/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon12/06/2014
Certificate of change of name
dot icon22/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Lawrence
Director
22/01/2018 - 20/11/2023
77
Jenkins, Jayson
Director
22/01/2018 - Present
96
Hefferman, Graham Anthony
Director
22/05/2014 - 31/10/2023
36
Saul, David Gary
Director
22/05/2014 - Present
131
Rusk, Simon Michael
Director
22/05/2014 - Present
132

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARKORDIA ASSETS LIMITED

ARKORDIA ASSETS LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 3 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 ARKORDIA ASSETS LIMITED?

toggle

ARKORDIA ASSETS LIMITED is currently Active. It was registered on 22/05/2014 .

Where is ARKORDIA ASSETS LIMITED located?

toggle

ARKORDIA ASSETS LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does ARKORDIA ASSETS LIMITED do?

toggle

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

What is the latest filing for ARKORDIA ASSETS LIMITED?

toggle

The latest filing was on 17/03/2026: Voluntary strike-off action has been suspended.