ARKPHIRE TECHNOLOGIES UK LIMITED

Register to unlock more data on OkredoRegister

ARKPHIRE TECHNOLOGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294393

Incorporation date

19/12/1996

Size

Audited abridged

Contacts

Registered address

Registered address

Levels 1, 3, 4 And 6 322 High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon12/04/2026
Accounts for a small company made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2025-09-22 with updates
dot icon03/04/2025
Audited abridged accounts made up to 2024-06-30
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon12/11/2024
Director's details changed for Ms Brid Graham on 2024-10-01
dot icon20/03/2024
Accounts for a small company made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/12/2023
Registered office address changed from , 64 North Row, London, W1K 7DA, United Kingdom to Levels 1, 3, 4 and 6 322 High Holborn London WC1V 7PB on 2023-12-18
dot icon25/05/2023
Appointment of Mr Emmanuel Korakis as a director on 2023-05-12
dot icon25/05/2023
Termination of appointment of David Hart as a director on 2023-05-12
dot icon03/05/2023
Accounts for a small company made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon13/09/2022
Registered office address changed from , 296-302 High Holborn, London, WC1V 7JH to Levels 1, 3, 4 and 6 322 High Holborn London WC1V 7PB on 2022-09-13
dot icon15/07/2022
Appointment of Ms Brid Graham as a director on 2022-06-13
dot icon13/07/2022
Appointment of Mr David Hart as a director on 2022-06-13
dot icon13/07/2022
Termination of appointment of Christine Tomlinson Komola as a director on 2022-06-13
dot icon13/07/2022
Cessation of Christine Tomlinson Komola as a person with significant control on 2022-06-13
dot icon01/04/2022
Notification of Robert Cagnazzi as a person with significant control on 2021-01-04
dot icon01/04/2022
Notification of Christine T Komola as a person with significant control on 2021-01-04
dot icon01/04/2022
Audited abridged accounts made up to 2021-06-30
dot icon01/04/2022
Cessation of Vulcan Bidco Limited as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Arkphire Group Limited as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Milestone Investments S.A.R.L. as a person with significant control on 2021-01-04
dot icon01/04/2022
Cessation of Bregal Milestone L.P. as a person with significant control on 2021-01-04
dot icon25/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon23/03/2021
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon18/02/2021
Satisfaction of charge 032943930005 in full
dot icon02/02/2021
Termination of appointment of Paschal Naylor as a director on 2021-01-04
dot icon02/02/2021
Termination of appointment of Simon Golding as a director on 2021-01-04
dot icon02/02/2021
Termination of appointment of James Dalton as a director on 2021-01-04
dot icon02/02/2021
Termination of appointment of Paschal Naylor as a secretary on 2021-01-04
dot icon02/02/2021
Appointment of Mr Elliot Brecher as a secretary on 2021-01-04
dot icon02/02/2021
Appointment of Ms Christine Komola as a director on 2021-01-04
dot icon02/02/2021
Appointment of Mr Robert Cagnazzi as a director on 2021-01-04
dot icon26/01/2021
Cessation of Trilogy Technologies Group Limited as a person with significant control on 2020-12-19
dot icon26/01/2021
Notification of Bregal Milestone L.P. as a person with significant control on 2020-12-19
dot icon26/01/2021
Notification of Vulcan Bidco Limited as a person with significant control on 2020-12-19
dot icon26/01/2021
Notification of Arkphire Group Limited as a person with significant control on 2020-12-19
dot icon26/01/2021
Notification of Trilogy Technologies Group Limited as a person with significant control on 2020-02-04
dot icon26/01/2021
Notification of Milestone Investments S.A.R.L. as a person with significant control on 2020-12-19
dot icon26/01/2021
Cessation of Trilogy It Solutions Limited as a person with significant control on 2020-02-04
dot icon26/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Termination of appointment of Arthur Griffin as a director on 2020-02-11
dot icon11/09/2020
Termination of appointment of John Casey as a director on 2020-02-11
dot icon18/06/2020
Resolutions
dot icon17/06/2020
Resolutions
dot icon04/03/2020
Appointment of Mr James Dalton as a director on 2020-02-11
dot icon04/03/2020
Appointment of Mr Paschal Naylor as a secretary on 2020-02-11
dot icon04/03/2020
Appointment of Mr Paschal Naylor as a director on 2020-02-11
dot icon04/03/2020
Termination of appointment of Edel Creely as a director on 2020-02-11
dot icon04/03/2020
Termination of appointment of Edel Creely as a secretary on 2020-02-11
dot icon19/02/2020
Registration of charge 032943930005, created on 2020-02-11
dot icon12/02/2020
Satisfaction of charge 032943930003 in full
dot icon04/02/2020
Termination of appointment of David Cullen as a director on 2018-08-07
dot icon04/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon12/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Edel Creely as a secretary on 2018-08-07
dot icon16/08/2018
Termination of appointment of David Cullen as a secretary on 2018-08-07
dot icon15/08/2018
Registration of charge 032943930004, created on 2018-08-07
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon12/04/2017
Confirmation statement made on 2016-12-19 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/02/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Termination of appointment of Michael O'regan as a director on 2016-02-10
dot icon03/02/2016
Resolutions
dot icon15/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/01/2016
Secretary's details changed for Mr David Cullen on 2014-01-29
dot icon05/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/12/2015
Registration of charge 032943930003, created on 2015-12-17
dot icon05/06/2015
Registered office address changed from , 2nd Floor Halton House, 20-23 Holborn, London, EC1N 2JD to Levels 1, 3, 4 and 6 322 High Holborn London WC1V 7PB on 2015-06-05
dot icon20/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/05/2015
Appointment of Mr Michael O'regan as a director on 2015-03-26
dot icon23/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Nitesh Bharadia as a director on 2014-02-01
dot icon05/03/2014
Certificate of change of name
dot icon05/03/2014
Change of name notice
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Resolutions
dot icon04/02/2014
Appointment of Mr David Cullen as a director on 2014-01-29
dot icon04/02/2014
Appointment of Mr John Casey as a director on 2014-01-29
dot icon04/02/2014
Appointment of Edel Creely as a director on 2014-01-29
dot icon04/02/2014
Appointment of Mr Arthur Griffin as a director on 2014-01-29
dot icon04/02/2014
Appointment of Mr David Cullen as a secretary on 2014-01-29
dot icon04/02/2014
Termination of appointment of Kirti Bharadia as a director on 2014-01-29
dot icon04/02/2014
Termination of appointment of Nitesh Bharadia as a secretary on 2014-01-29
dot icon22/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Rajen Mehta as a director on 2013-11-30
dot icon22/01/2014
Termination of appointment of Rajen Mehta as a director on 2013-11-30
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mrs Kirti Nitesh Bharadia on 2012-12-19
dot icon14/01/2013
Director's details changed for Mr Nitesh Bharadia on 2012-12-19
dot icon14/01/2013
Secretary's details changed for Mr Nitesh Bharadia on 2012-12-19
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Appointment of Mr Rajen Mehta as a director
dot icon06/07/2010
Registered office address changed from , First Floor Centric House, 390-391 Strand, London, Greater London, W2Cr 0Lt on 2010-07-06
dot icon05/07/2010
Appointment of Mr Simon Golding as a director
dot icon15/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Kirti Nitesh Bharadia on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Nitesh Bharadia on 2010-01-08
dot icon29/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2009
Return made up to 19/12/08; full list of members
dot icon05/01/2009
Director and secretary's change of particulars / nitesh bharadia / 05/01/2009
dot icon05/01/2009
Director's change of particulars / kirti bharadia / 05/01/2009
dot icon06/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Return made up to 19/12/07; full list of members
dot icon26/07/2007
Return made up to 19/12/06; full list of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 19/12/05; full list of members
dot icon30/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Registered office changed on 22/03/05 from:\first floor, 1 new burlington street, london, W1S 2JD
dot icon18/02/2005
Return made up to 19/12/04; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/10/2004
Director resigned
dot icon06/05/2004
Accounts for a small company made up to 2003-03-31
dot icon25/03/2004
Return made up to 19/12/03; full list of members
dot icon13/07/2003
Return made up to 19/12/02; full list of members
dot icon13/07/2003
Return made up to 19/12/01; full list of members
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon08/08/2002
New director appointed
dot icon05/08/2002
Certificate of change of name
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Registered office changed on 03/04/02 from:\15 swallow rise, knaphill, woking, surrey GU21 2LG
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 19/12/00; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
£ nc 5000/10000 06/01/01
dot icon18/01/2001
S-div 06/01/01
dot icon28/09/2000
Full accounts made up to 1999-03-31
dot icon11/07/2000
Certificate of change of name
dot icon07/02/2000
Return made up to 19/12/99; full list of members
dot icon20/01/1999
Return made up to 19/12/98; full list of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Registered office changed on 14/10/98 from:\2 seaton gardens, ruislip, middlesex HA4 0AX
dot icon14/10/1998
Secretary's particulars changed;director's particulars changed
dot icon12/01/1998
Return made up to 19/12/97; full list of members
dot icon08/01/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korakis, Emmanuel
Director
12/05/2023 - Present
5
Bharadia, Nitesh
Secretary
19/12/1996 - 29/01/2014
-
Cullen, David
Secretary
29/01/2014 - 07/08/2018
-
Creely, Edel
Secretary
07/08/2018 - 11/02/2020
-
O'regan, Michael
Director
26/03/2015 - 10/02/2016
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARKPHIRE TECHNOLOGIES UK LIMITED

ARKPHIRE TECHNOLOGIES UK LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at Levels 1, 3, 4 And 6 322 High Holborn, London WC1V 7PB. There are currently 4 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 ARKPHIRE TECHNOLOGIES UK LIMITED?

toggle

ARKPHIRE TECHNOLOGIES UK LIMITED is currently Active. It was registered on 19/12/1996 .

Where is ARKPHIRE TECHNOLOGIES UK LIMITED located?

toggle

ARKPHIRE TECHNOLOGIES UK LIMITED is registered at Levels 1, 3, 4 And 6 322 High Holborn, London WC1V 7PB.

What does ARKPHIRE TECHNOLOGIES UK LIMITED do?

toggle

ARKPHIRE TECHNOLOGIES UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARKPHIRE TECHNOLOGIES UK LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-06-30.