ARNOLD STREET PROJECTS LTD

Register to unlock more data on OkredoRegister

ARNOLD STREET PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12390277

Incorporation date

07/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Duffield Road, Derby, Derbyshire DE1 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2020)
dot icon10/02/2026
Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR England to 1 Duffield Road Derby Derbyshire DE1 3BB on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Matthew John Edwards-Silk on 2026-02-10
dot icon10/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/08/2023
Registered office address changed from 17 st. Andrews Road Brighton BN1 6EN England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2023-08-15
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon18/10/2022
Micro company accounts made up to 2022-01-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon27/10/2021
Cessation of Ivy House Accomodation Ltd as a person with significant control on 2021-10-27
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon25/09/2021
Registration of charge 123902770002, created on 2021-09-23
dot icon28/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/03/2021
Registration of charge 123902770001, created on 2021-03-25
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon03/03/2021
Change of details for Peace of Mind Lettings Ltd as a person with significant control on 2021-03-01
dot icon01/03/2021
Change of details for Ivy House Accomodation Ltd as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Matthew John Edwards-Silk as a person with significant control on 2021-03-01
dot icon01/03/2021
Change of details for Peace of Mind Lettings Ltd as a person with significant control on 2021-03-01
dot icon01/03/2021
Notification of Ivy House Accomodation Ltd as a person with significant control on 2021-03-01
dot icon01/03/2021
Registered office address changed from Mossland Moreton Lane Draycott-in-the-Clay Ashbourne DE6 5BZ England to 17 st. Andrews Road Brighton BN1 6EN on 2021-03-01
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon24/02/2021
Notification of Peace of Mind Lettings Ltd as a person with significant control on 2021-02-01
dot icon24/02/2021
Appointment of Mrs Julia Peace as a director on 2021-02-01
dot icon24/02/2021
Appointment of Mrs Nicola Michelle Peace as a director on 2021-02-01
dot icon19/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon19/02/2021
Cessation of Ivy House Accommodation Ltd as a person with significant control on 2021-02-19
dot icon19/02/2021
Notification of Matthew John Edwards-Silk as a person with significant control on 2020-01-07
dot icon19/02/2021
Termination of appointment of Samuele Raiano as a director on 2021-01-01
dot icon27/04/2020
Appointment of Mr Samuele Raiano as a director on 2020-04-26
dot icon07/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,774.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.00
-
0.00
20.00
-
2022
3
62.67K
-
0.00
-
-
2023
3
72.26K
-
0.00
5.77K
-
2023
3
72.26K
-
0.00
5.77K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

72.26K £Ascended15.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raiano, Samuele
Director
26/04/2020 - 01/01/2021
16
Edwards-Silk, Matthew John
Director
07/01/2020 - Present
3
Peace, Julia
Director
01/02/2021 - Present
13
Peace, Nicola Michelle
Director
01/02/2021 - Present
17

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+
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 ARNOLD STREET PROJECTS LTD

ARNOLD STREET PROJECTS LTD is an(a) Active company incorporated on 07/01/2020 with the registered office located at 1 Duffield Road, Derby, Derbyshire DE1 3BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD STREET PROJECTS LTD?

toggle

ARNOLD STREET PROJECTS LTD is currently Active. It was registered on 07/01/2020 .

Where is ARNOLD STREET PROJECTS LTD located?

toggle

ARNOLD STREET PROJECTS LTD is registered at 1 Duffield Road, Derby, Derbyshire DE1 3BB.

What does ARNOLD STREET PROJECTS LTD do?

toggle

ARNOLD STREET PROJECTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ARNOLD STREET PROJECTS LTD have?

toggle

ARNOLD STREET PROJECTS LTD had 3 employees in 2023.

What is the latest filing for ARNOLD STREET PROJECTS LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR England to 1 Duffield Road Derby Derbyshire DE1 3BB on 2026-02-10.