ARNOLD DASILVA LIMITED

Register to unlock more data on OkredoRegister

ARNOLD DASILVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08669621

Incorporation date

30/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Adrian Boult House, 125 Mansford Street, London E2 6NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2013)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon08/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/05/2023
Confirmation statement made on 2023-04-05 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon02/09/2020
Registered office address changed from Office 102 38-39 st John's Lane London EC1M 4BJ England to 12 Adrian Boult House 125 Mansford Street London E2 6NQ on 2020-09-02
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon07/04/2020
Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Office 102 38-39 st John's Lane London EC1M 4BJ on 2020-04-07
dot icon15/10/2019
Cancellation of shares. Statement of capital on 2019-08-19
dot icon19/09/2019
Purchase of own shares.
dot icon11/09/2019
Memorandum and Articles of Association
dot icon11/09/2019
Resolutions
dot icon09/09/2019
Change of details for Mr Jeremy Arnold as a person with significant control on 2019-08-19
dot icon09/09/2019
Cessation of Pedro Da Silva as a person with significant control on 2019-08-19
dot icon22/08/2019
Termination of appointment of Pedro Da Silva as a director on 2019-08-19
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/02/2019
Registered office address changed from 201 Borough High Street London SE1 1JA England to 20 Jerusalem Passage London EC1V 4JP on 2019-02-05
dot icon06/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/04/2018
Change of details for Mr Pedro Da Silva as a person with significant control on 2018-01-01
dot icon26/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/04/2018
Director's details changed for Mr Pedro Da Silva on 2018-01-01
dot icon26/04/2018
Change of details for Mr Pedro Da Silva as a person with significant control on 2018-04-26
dot icon26/04/2018
Change of details for Mr Jeremy Arnold as a person with significant control on 2018-04-26
dot icon14/07/2017
Registered office address changed from 6 Hays Lane London SE1 2HB to 201 Borough High Street London SE1 1JA on 2017-07-14
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon08/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/02/2015
Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane London SE1 2HB on 2015-02-10
dot icon05/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon14/05/2014
Change of share class name or designation
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon14/05/2014
Resolutions
dot icon04/03/2014
Certificate of change of name
dot icon30/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

5
2022
change arrow icon-70.75 % *

* during past year

Cash in Bank

£134,971.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
357.52K
-
0.00
461.36K
-
2022
5
433.26K
-
0.00
134.97K
-
2022
5
433.26K
-
0.00
134.97K
-

Employees

2022

Employees

5 Descended-55 % *

Net Assets(GBP)

433.26K £Ascended21.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.97K £Descended-70.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Silva, Pedro Rogerio
Director
30/08/2013 - 19/08/2019
1
Arnold, Jeremy
Director
30/08/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARNOLD DASILVA LIMITED

ARNOLD DASILVA LIMITED is an(a) Active company incorporated on 30/08/2013 with the registered office located at 12 Adrian Boult House, 125 Mansford Street, London E2 6NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD DASILVA LIMITED?

toggle

ARNOLD DASILVA LIMITED is currently Active. It was registered on 30/08/2013 .

Where is ARNOLD DASILVA LIMITED located?

toggle

ARNOLD DASILVA LIMITED is registered at 12 Adrian Boult House, 125 Mansford Street, London E2 6NQ.

What does ARNOLD DASILVA LIMITED do?

toggle

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

How many employees does ARNOLD DASILVA LIMITED have?

toggle

ARNOLD DASILVA LIMITED had 5 employees in 2022.

What is the latest filing for ARNOLD DASILVA LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with updates.