ARM TECHNOLOGY INVESTMENTS 2 LIMITED

Register to unlock more data on OkredoRegister

ARM TECHNOLOGY INVESTMENTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12115783

Incorporation date

22/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

110 Fulbourn Road, Cambridge CB1 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2019)
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/07/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/12/2024
Director's details changed for Spencer John Collins on 2024-08-10
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 icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon22/07/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Anna-Marie Rajah as a director on 2023-11-24
dot icon06/12/2023
Appointment of Robin Frederick Little as a director on 2023-11-29
dot icon01/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon10/07/2023
Appointment of Spencer John Collins as a director on 2023-06-26
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon27/09/2021
Full accounts made up to 2020-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon14/04/2021
Appointment of Richard Roy Grisenthwaite as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Graham Stephen Budd as a director on 2021-03-31
dot icon24/09/2020
Statement by Directors
dot icon24/09/2020
Statement of capital on 2020-09-24
dot icon24/09/2020
Solvency Statement dated 15/09/20
dot icon24/09/2020
Resolutions
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-13
dot icon21/07/2020
Director's details changed for Anna Marie Rajah on 2020-07-20
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon21/07/2020
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon21/07/2020
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon27/05/2020
Appointment of Anna-Marie Rajah as a director on 2020-05-12
dot icon05/03/2020
Termination of appointment of Elizabeth Ann Crosier as a director on 2020-02-26
dot icon03/10/2019
Appointment of Mrs Elizabeth Ann Crosier as a director on 2019-09-18
dot icon17/09/2019
Termination of appointment of Andrew Mark Smith as a director on 2019-09-09
dot icon13/08/2019
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon22/07/2019
Incorporation

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
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budd, Graham Stephen
Director
22/07/2019 - 31/03/2021
30
Collins, Spencer John
Director
26/06/2023 - Present
16
Crosier, Elizabeth Ann
Director
18/09/2019 - 26/02/2020
30
Eaton, Charlotte Claire
Director
15/11/2024 - Present
13
Grisenthwaite, Richard Roy
Director
31/03/2021 - Present
11

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 ARM TECHNOLOGY INVESTMENTS 2 LIMITED

ARM TECHNOLOGY INVESTMENTS 2 LIMITED is an(a) Active company incorporated on 22/07/2019 with the registered office located at 110 Fulbourn Road, Cambridge CB1 9NJ. 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 ARM TECHNOLOGY INVESTMENTS 2 LIMITED?

toggle

ARM TECHNOLOGY INVESTMENTS 2 LIMITED is currently Active. It was registered on 22/07/2019 .

Where is ARM TECHNOLOGY INVESTMENTS 2 LIMITED located?

toggle

ARM TECHNOLOGY INVESTMENTS 2 LIMITED is registered at 110 Fulbourn Road, Cambridge CB1 9NJ.

What does ARM TECHNOLOGY INVESTMENTS 2 LIMITED do?

toggle

ARM TECHNOLOGY INVESTMENTS 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARM TECHNOLOGY INVESTMENTS 2 LIMITED?

toggle

The latest filing was on 12/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.