ARM LIMITED

Register to unlock more data on OkredoRegister

ARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557590

Incorporation date

12/11/1990

Size

Full

Contacts

Registered address

Registered address

110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/09/2025
Full accounts made up to 2025-03-31
dot icon28/11/2024
Director's details changed for Spencer John Collins on 2024-08-10
dot icon28/11/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon18/11/2024
Termination of appointment of Kirsty Judith Gill as a director on 2024-11-15
dot icon18/11/2024
Appointment of Miss Charlotte Claire Eaton as a director on 2024-11-15
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon13/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon30/11/2023
Change of details for Arm Holdings Limited as a person with significant control on 2023-09-01
dot icon30/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon24/08/2023
Appointment of Jason Elliott Child as a director on 2023-08-22
dot icon24/08/2023
Appointment of Kirsty Judith Gill as a director on 2023-08-22
dot icon24/08/2023
Appointment of Spencer John Collins as a director on 2023-08-22
dot icon24/08/2023
Appointment of Mr Richard Roy Grisenthwaite as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Masayoshi Son as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Rene Anthony Andrada Haas as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Ronald D Fisher as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Jeffrey Alan Sine as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Karen E. Dykstra as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Rosemary Schooler as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Anthony Michael Fadell as a director on 2023-08-22
dot icon24/08/2023
Termination of appointment of Paul E. Jacobs as a director on 2023-08-22
dot icon24/08/2023
Notification of Arm Holdings Limited as a person with significant control on 2023-08-21
dot icon24/08/2023
Cessation of Kronos I (Uk) Limited as a person with significant control on 2023-08-21
dot icon12/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon02/02/2023
Second filing for the appointment of Rosemary Schooler as a director
dot icon18/01/2023
Cessation of Softbank Group Capital Limited as a person with significant control on 2022-09-01
dot icon18/01/2023
Notification of Kronos Holdco (Uk) Limited as a person with significant control on 2022-09-01
dot icon18/01/2023
Notification of Kronos I (Uk) Limited as a person with significant control on 2022-11-01
dot icon18/01/2023
Cessation of Kronos Holdco (Uk) Limited as a person with significant control on 2022-11-01
dot icon18/01/2023
Confirmation statement made on 2022-11-14 with updates
dot icon05/12/2022
Appointment of Paul E. Jacobs as a director on 2022-12-01
dot icon04/12/2022
Appointment of Rosmary Schooler as a director on 2022-12-01
dot icon08/11/2022
Appointment of Anthony Michael Fadell as a director on 2022-09-16
dot icon03/10/2022
Appointment of Karen E. Dykstra as a director on 2022-09-16
dot icon03/10/2022
Appointment of Jeffrey Alan Sine as a director on 2022-09-07
dot icon23/03/2022
-
dot icon23/03/2022
Rectified The AP01 was removed from the public register on 05/05/2022 as it was invalid or ineffective.
dot icon16/01/1995
Return made up to 12/11/94; full list of members
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Registered office changed on 19/05/94 from:\park end, swaffham bulbeck, cambridge, CB5 0NA
dot icon13/07/1993
New director appointed
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon31/01/1992
Director resigned;new director appointed
dot icon15/03/1991
New director appointed
dot icon11/01/1991
New secretary appointed;new director appointed
dot icon11/01/1991
Accounting reference date notified as 31/12
dot icon04/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1990
Registered office changed on 23/11/90 from:\2 baches street, london, N1 6UB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budd, Graham Stephen
Director
16/06/2005 - 31/03/2021
30
Collins, Spencer John
Director
22/08/2023 - Present
16
Hutton, Peter Ronald
Director
03/05/2016 - 31/12/2016
12
Score, Timothy
Director
01/03/2002 - 30/06/2015
67
Misra, Rajeev
Director
18/11/2020 - 22/06/2022
16

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

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 ARM LIMITED

ARM LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at 110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJ. 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 ARM LIMITED?

toggle

ARM LIMITED is currently Active. It was registered on 12/11/1990 .

Where is ARM LIMITED located?

toggle

ARM LIMITED is registered at 110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJ.

What does ARM LIMITED do?

toggle

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

What is the latest filing for ARM LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.