ARQIVA LIMITED

Register to unlock more data on OkredoRegister

ARQIVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487597

Incorporation date

02/04/1990

Size

Full

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon27/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon10/04/2026
Registration of charge 024875970069, created on 2026-04-08
dot icon09/04/2026
Replacement Filing for the appointment of Mr Paul Philip O'donnell as a director
dot icon14/03/2026
Appointment of Mr Paul O'donnell as a director on 2026-03-10
dot icon12/03/2026
Appointment of Scott Robert James Longhurst as a director on 2026-03-10
dot icon12/03/2026
Termination of appointment of Susana Durante Teixeira Gomes Leith-Smith as a director on 2026-03-10
dot icon12/03/2026
Termination of appointment of Philip Hogan as a director on 2026-03-10
dot icon25/02/2026
Termination of appointment of Scott Robert James Longhurst as a director on 2026-02-20
dot icon18/12/2025
Full accounts made up to 2025-06-30
dot icon22/10/2025
Director's details changed for Matthew Postgate on 2025-07-11
dot icon14/10/2025
Appointment of Mr Alastair Cochran as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Nathan Hodge as a director on 2025-10-13
dot icon12/09/2025
Appointment of Mr Philip Hogan as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Paul Michael Donovan as a director on 2025-08-31
dot icon30/04/2025
Appointment of Mr Patrick Jean Victor Tillieux as a director on 2025-04-24
dot icon28/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon02/04/2025
Termination of appointment of Sean Allan West as a director on 2025-03-31
dot icon02/04/2025
Appointment of Nathan Hodge as a director on 2025-03-31
dot icon19/03/2025
Termination of appointment of Michael William Darcey as a director on 2025-03-18
dot icon03/03/2025
Termination of appointment of Maximilian Jacob Fieguth as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of David Stirton as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Drummond Macgregor Clark as a director on 2025-02-28
dot icon03/03/2025
Appointment of David Stirton as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Jonathan Laurence David Carter as a director on 2025-02-27
dot icon06/01/2025
Appointment of Mr James Anthony O'halloran as a director on 2024-12-30
dot icon06/01/2025
Termination of appointment of Diego Massidda as a director on 2024-12-11
dot icon04/12/2024
Termination of appointment of Andrew James Macleod as a director on 2024-11-26
dot icon04/12/2024
Appointment of Mr Michael Peter Francis Osborne as a director on 2024-11-26
dot icon21/11/2024
Full accounts made up to 2024-06-30
dot icon04/11/2024
Termination of appointment of Arnaud Jaguin as a director on 2024-10-31
dot icon21/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon19/02/2024
Satisfaction of charge 65 in full
dot icon19/02/2024
Satisfaction of charge 64 in full
dot icon19/02/2024
Satisfaction of charge 63 in full
dot icon19/02/2024
Satisfaction of charge 62 in full
dot icon19/02/2024
Satisfaction of charge 68 in full
dot icon19/02/2024
Satisfaction of charge 67 in full
dot icon19/02/2024
Satisfaction of charge 60 in full
dot icon19/02/2024
Satisfaction of charge 40 in full
dot icon19/02/2024
Satisfaction of charge 66 in full
dot icon19/02/2024
Satisfaction of charge 57 in full
dot icon19/02/2024
Satisfaction of charge 59 in full
dot icon19/02/2024
Satisfaction of charge 41 in full
dot icon19/02/2024
Satisfaction of charge 58 in full
dot icon19/02/2024
Satisfaction of charge 61 in full
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Director's details changed
dot icon20/12/2023
Appointment of Mr Arnaud Jaguin as a director on 2023-12-06
dot icon29/11/2023
Full accounts made up to 2023-06-30
dot icon27/11/2023
Appointment of Mr Diego Massidda as a director on 2023-11-16
dot icon24/11/2023
Termination of appointment of Arnaud Jaguin as a director on 2023-11-16
dot icon16/10/2023
Director's details changed for Mr Sean Allan West on 2019-07-01
dot icon07/09/2023
Director's details changed for Mr Sean Allan West on 2020-10-02
dot icon04/07/2023
Appointment of Mr Andrew James Macleod as a director on 2023-07-01
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon02/02/2023
Termination of appointment of Michael William John Parton as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Sally Margaret Davis as a director on 2023-01-31
dot icon02/02/2023
Appointment of Scott Robert James Longhurst as a director on 2023-02-01
dot icon02/02/2023
Appointment of David Stirton as a director on 2023-02-02
dot icon18/01/2023
Termination of appointment of Christian Seymour as a director on 2023-01-17
dot icon08/12/2022
Appointment of Mr Maximilian Jacob Fieguth as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon06/12/2022
Termination of appointment of Thorsten Philip-Stuart Johnsen as a director on 2022-11-21
dot icon06/12/2022
Appointment of Mr Arnaud Jaguin as a director on 2022-12-05
dot icon21/11/2022
Appointment of Matthew Postgate as a director on 2022-11-17
dot icon11/11/2022
Appointment of Mr Thorsten Philip-Stuart Johnsen as a director on 2022-10-31
dot icon28/10/2022
Full accounts made up to 2022-06-30
dot icon20/10/2022
Termination of appointment of Batiste Thomas Degaris Ogier as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Neil Edmund King as a director on 2022-10-18
dot icon01/07/2022
Termination of appointment of Nathan Andrew Luckey as a director on 2022-06-30
dot icon01/07/2022
Appointment of Mr Paul Michael Donovan as a director on 2022-07-01
dot icon09/06/2022
Appointment of Mr Shujauddin Mohammed Khan as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Michael Donovan as a director on 2022-05-31
dot icon17/05/2022
Termination of appointment of Mark William Braithwaite as a director on 2022-05-13
dot icon17/05/2022
Appointment of Mrs Susana Durante Teixeira Gomes Leith-Smith as a director on 2022-05-13
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon31/03/2022
Director's details changed for Mrs Sally Margaret Davis on 2022-03-23
dot icon09/12/2021
Termination of appointment of Maximilian Jacob Fieguth as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Peter Charles Adams as a director on 2021-12-09
dot icon02/11/2021
Full accounts made up to 2021-06-30
dot icon14/10/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon13/07/2021
Full accounts made up to 2020-06-30
dot icon06/07/2021
Appointment of Nathan Luckey as a director on 2021-07-01
dot icon06/07/2021
Termination of appointment of Franck Emmanuel Dangeard as a director on 2021-07-01
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon06/04/2021
Appointment of Ms Rachael Whitaker as a secretary on 2021-03-31
dot icon01/04/2021
Termination of appointment of Jeremy Mavor as a secretary on 2021-03-31
dot icon05/02/2021
Director's details changed for Mr Christian Seymour on 2021-01-25
dot icon18/01/2021
Termination of appointment of Martin Robert Healey as a director on 2021-01-12
dot icon18/01/2021
Appointment of Mr Batiste Thomas Degaris Ogier as a director on 2021-01-12
dot icon12/08/2020
Termination of appointment of Nathan Andrew Luckey as a director on 2020-08-04
dot icon05/08/2020
Director's details changed for Mr Martin Robert Healey on 2020-08-05
dot icon16/06/2020
Director's details changed for Mr Peter Charles Adams on 2020-06-15
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon22/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon11/12/2019
Director's details changed for Mr Martin Robert Healey on 2019-08-09
dot icon04/11/2019
Full accounts made up to 2019-06-30
dot icon28/05/2019
Appointment of Mr Sean Allan West as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Elizabeth Jane Aikman as a director on 2019-05-15
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon12/12/2018
Termination of appointment of Deepu Chintamaneni as a director on 2018-11-30
dot icon12/12/2018
Appointment of Mr Maximilian Jacob Fieguth as a director on 2018-11-30
dot icon06/11/2018
Full accounts made up to 2018-06-30
dot icon08/10/2018
Appointment of Mr Michael William Darcey as a director on 2018-09-10
dot icon03/10/2018
Appointment of Mr Franck Emmanuel Dangeard as a director on 2018-09-10
dot icon19/09/2018
Appointment of Mr Paul Michael Donovan as a director on 2018-09-10
dot icon18/09/2018
Termination of appointment of Paul Bernard Dollman as a director on 2018-09-10
dot icon18/09/2018
Termination of appointment of Damian John Walsh as a director on 2018-09-10
dot icon07/08/2018
Appointment of Mrs Elizabeth Jane Aikman as a director on 2018-07-23
dot icon09/07/2018
Termination of appointment of Liliana Solomon as a director on 2018-06-30
dot icon24/04/2018
Appointment of Mr Martin Robert Healey as a director on 2018-04-23
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon05/01/2018
Appointment of Mr Jeremy Mavor as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of William Michael Giles as a secretary on 2018-01-01
dot icon06/12/2017
Full accounts made up to 2017-06-30
dot icon25/09/2017
Appointment of Mr Peter Charles Adams as a director on 2017-09-17
dot icon22/09/2017
Termination of appointment of Paul Meyrick Mullins as a director on 2017-09-17
dot icon22/09/2017
Termination of appointment of Peter Charles Adams as a director on 2017-09-17
dot icon09/05/2017
Appointment of Mr Neil King as a director on 2017-04-05
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon16/12/2016
Appointment of Mr Paul Bernard Dollman as a director on 2016-12-06
dot icon13/12/2016
Termination of appointment of Clive Roderic Ansell as a director on 2016-12-06
dot icon21/11/2016
Full accounts made up to 2016-06-30
dot icon17/08/2016
Appointment of Mr Peter Charles Adams as a director on 2016-06-24
dot icon27/06/2016
Termination of appointment of Robert Boyd Pierre Wall as a director on 2016-06-24
dot icon13/06/2016
Termination of appointment of Philip David Moses as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mrs Liliana Solomon as a director on 2016-06-01
dot icon22/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Michael William John Parton on 2016-02-15
dot icon16/02/2016
Director's details changed for Mr Clive Roderic Ansell on 2016-02-15
dot icon11/11/2015
Full accounts made up to 2015-06-30
dot icon10/08/2015
Termination of appointment of Peter Gray Douglas as a director on 2015-07-31
dot icon07/08/2015
Termination of appointment of Prakul Kaushiva as a director on 2015-07-31
dot icon06/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon06/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon29/07/2015
Appointment of Ms Sally Margaret Davis as a director on 2015-07-15
dot icon08/07/2015
Termination of appointment of Edward Thomas Beckley as a director on 2015-07-01
dot icon01/06/2015
Appointment of Mr Michael William John Parton as a director on 2015-04-01
dot icon27/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Leonard Peter Shore as a director on 2015-03-27
dot icon20/04/2015
Director's details changed for Mr Clive Roderic Ansell on 2015-04-20
dot icon16/04/2015
Director's details changed for Mr Clive Roderic Ansell on 2015-04-16
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon30/10/2014
Appointment of Ms Deepu Chintamaneni as a director on 2014-10-02
dot icon30/10/2014
Full accounts made up to 2014-06-30
dot icon20/10/2014
Appointment of Mr Paul Meyrick Mullins as a director on 2014-10-02
dot icon15/10/2014
Termination of appointment of Alain Carrier as a director on 2014-10-02
dot icon14/10/2014
Termination of appointment of Andreas Hermann Kottering as a director on 2014-10-02
dot icon16/09/2014
Termination of appointment of Adrianus Cornelia Wamsteker as a director on 2014-08-29
dot icon17/06/2014
Appointment of Mr Mark William Braithwaite as a director
dot icon13/06/2014
Termination of appointment of Jeremy Beeton as a director
dot icon25/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Christian Seymour on 2014-02-24
dot icon02/12/2013
Director's details changed for Mr Robert Boyd Pierre Wall on 2013-11-27
dot icon01/11/2013
Full accounts made up to 2013-06-30
dot icon19/08/2013
Director's details changed for Adrianus Cornelia Wamsteker on 2013-07-28
dot icon19/08/2013
Director's details changed for Mr Robert Boyd Pierre Wall on 2013-07-28
dot icon19/08/2013
Director's details changed for Mr Christian Seymour on 2013-07-28
dot icon18/06/2013
Appointment of Jeremy John Beeton as a director
dot icon18/06/2013
Appointment of Prakul Kaushiva as a director
dot icon05/06/2013
Director's details changed for Mr Nathan Luckey on 2013-05-30
dot icon03/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-02
dot icon23/05/2013
Termination of appointment of Daniel Fetter as a director
dot icon26/04/2013
Termination of appointment of Marc Perusat as a director
dot icon25/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 55
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 56
dot icon25/03/2013
Duplicate mortgage certificatecharge no:60
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 65
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 62
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 64
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 63
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 68
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 66
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 67
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 61
dot icon20/03/2013
Particulars of a mortgage or charge/MG09 / charge no: 60
dot icon12/03/2013
Resolutions
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 58
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 59
dot icon05/03/2013
Resolutions
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Appointment of Mr Nathan Luckey as a director
dot icon18/02/2013
Statement of company's objects
dot icon24/01/2013
Appointment of Mr Clive Roderic Ansell as a director
dot icon23/01/2013
Appointment of Philip David Moses as a director
dot icon23/01/2013
Appointment of Mr John Harold Cresswell as a director
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon01/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 55
dot icon01/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-06-30
dot icon19/07/2011
Director's details changed for Mr Robert Boyd Pierre Wall on 2011-07-15
dot icon15/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon17/02/2011
Appointment of Peter Gray Douglas as a director
dot icon17/02/2011
Appointment of Robert Wall as a director
dot icon08/02/2011
Termination of appointment of Robert Wall as a director
dot icon29/12/2010
Termination of appointment of Martin Stanley as a director
dot icon22/12/2010
Appointment of Mr Edward Thomas Beckley as a director
dot icon20/12/2010
Appointment of Damian John Walsh as a director
dot icon11/11/2010
Director's details changed for Mr Alain Carrier on 2009-09-04
dot icon28/10/2010
Full accounts made up to 2010-06-30
dot icon16/08/2010
Appointment of Robert Wall as a director
dot icon19/07/2010
Appointment of Marc Michel Perusat as a director
dot icon19/07/2010
Termination of appointment of Graeme Bevans as a director
dot icon22/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon26/03/2010
Termination of appointment of Joshua Mchutchison as a director
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 57
dot icon13/11/2009
Director's details changed for Leonard Peter Shore on 2009-05-08
dot icon30/10/2009
Full accounts made up to 2009-06-30
dot icon26/08/2009
Director appointed alain carrier
dot icon14/08/2009
Secretary appointed william michael giles
dot icon13/08/2009
Director appointed daniel karl fetter
dot icon13/08/2009
Director appointed andreas kottering
dot icon13/08/2009
Director appointed graeme francis bevans
dot icon12/08/2009
Appointment terminated secretary thomas o'connor
dot icon29/07/2009
Appointment terminated director mike buckling
dot icon29/07/2009
Appointment terminated director peter douglas
dot icon29/07/2009
Appointment terminated director gerald moriarty
dot icon29/07/2009
Appointment terminated director andrew hunter
dot icon29/07/2009
Appointment terminated director graeme barclay
dot icon29/07/2009
Appointment terminated director scott davies
dot icon01/05/2009
Return made up to 02/04/09; full list of members
dot icon06/03/2009
Director appointed adrianus cornelia wamsteker
dot icon06/03/2009
Appointment terminated director manoj mehta
dot icon06/11/2008
Director's change of particulars / mike buckling / 01/10/2008
dot icon31/10/2008
Full accounts made up to 2008-06-30
dot icon14/10/2008
Appointment terminated director damian walsh
dot icon14/10/2008
Appointment terminated director steven bickerton
dot icon14/10/2008
Appointment terminated director andrew cunanan
dot icon26/08/2008
Director's change of particulars / joshua mchutchison / 15/07/2008
dot icon20/08/2008
Director appointed martin stephen william stanley
dot icon20/08/2008
Director appointed andrew paul hunter
dot icon21/04/2008
Return made up to 02/04/08; full list of members
dot icon11/04/2008
Director's change of particulars / steven bickerton / 01/02/2008
dot icon01/04/2008
Director's change of particulars / andrew cunanan / 01/03/2008
dot icon18/02/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon21/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
New director appointed
dot icon28/09/2007
Declaration of assistance for shares acquisition
dot icon26/09/2007
Particulars of mortgage/charge
dot icon24/09/2007
Full accounts made up to 2007-06-30
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Location of debenture register address changed
dot icon08/05/2007
Return made up to 02/04/07; full list of members
dot icon25/10/2006
Full accounts made up to 2006-06-30
dot icon23/08/2006
New director appointed
dot icon07/06/2006
Return made up to 02/04/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon23/03/2006
Director's particulars changed
dot icon28/02/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Resolutions
dot icon23/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Resolutions
dot icon25/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon26/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon31/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon29/07/2005
Certificate of change of name
dot icon27/07/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Auditor's resignation
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Declaration of assistance for shares acquisition
dot icon04/07/2005
Declaration of assistance for shares acquisition
dot icon31/05/2005
New director appointed
dot icon03/05/2005
Return made up to 02/04/05; full list of members
dot icon17/03/2005
New director appointed
dot icon21/02/2005
Registered office changed on 21/02/05 from: n t l house bartley wood business park, hook hampshire RG27 9UP
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon08/02/2005
Ad 27/01/05--------- £ si 100@1=100 £ ic 30000101/30000201
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Nc inc already adjusted 27/01/05
dot icon08/02/2005
Statement of affairs
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Full accounts made up to 2003-12-31
dot icon03/12/2004
Resolutions
dot icon03/12/2004
Memorandum and Articles of Association
dot icon01/11/2004
Director resigned
dot icon27/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2004
Amended full accounts made up to 2002-12-31
dot icon13/09/2004
Director resigned
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Full accounts made up to 2002-12-31
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Return made up to 02/04/04; full list of members
dot icon27/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2001-12-31
dot icon14/10/2003
Director resigned
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon03/05/2003
Return made up to 02/04/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon11/10/2002
Full accounts made up to 2000-12-31
dot icon23/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/05/2002
Secretary resigned
dot icon03/05/2002
Return made up to 02/04/02; full list of members
dot icon27/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon26/11/2001
Director resigned
dot icon24/10/2001
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/07/2001
Director resigned
dot icon04/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Location of debenture register
dot icon01/05/2001
Return made up to 02/04/01; full list of members
dot icon01/05/2001
Location of register of members
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon24/01/2001
Director resigned
dot icon10/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/12/2000
Director's particulars changed
dot icon13/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park bartley way hook hampshire RG27 9XA
dot icon25/09/2000
Resolutions
dot icon11/08/2000
Particulars of mortgage/charge
dot icon13/06/2000
Return made up to 02/04/00; full list of members
dot icon17/03/2000
Full accounts made up to 1998-12-31
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Memorandum and Articles of Association
dot icon29/01/2000
Director's particulars changed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
£ nc 30000100/30000200 30/06/99
dot icon25/08/1999
Ad 30/06/99--------- £ si 1@1=1 £ ic 30000099/30000100
dot icon25/08/1999
Statement of affairs
dot icon11/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon27/04/1999
Return made up to 02/04/99; no change of members
dot icon27/04/1999
Location of debenture register address changed
dot icon27/04/1999
Location of register of members address changed
dot icon09/02/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Registered office changed on 06/07/98 from: crawley court winchester hampshire SO21 2QA
dot icon15/05/1998
Return made up to 02/04/98; full list of members
dot icon15/05/1998
Director's particulars changed
dot icon15/05/1998
Location of register of members
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Declaration of satisfaction of mortgage/charge
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Particulars of mortgage/charge
dot icon23/10/1997
Particulars of mortgage/charge
dot icon18/08/1997
Director resigned
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon18/08/1997
Secretary resigned
dot icon15/08/1997
Resolutions
dot icon07/04/1997
Return made up to 02/04/97; full list of members
dot icon11/02/1997
Director resigned
dot icon21/11/1996
Declaration of mortgage charge released/ceased
dot icon21/10/1996
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
Secretary resigned
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon15/07/1996
Director's particulars changed
dot icon08/07/1996
Director resigned
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon02/07/1996
Particulars of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon25/05/1996
Director resigned
dot icon24/05/1996
Memorandum and Articles of Association
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Declaration of assistance for shares acquisition
dot icon24/05/1996
Declaration of assistance for shares acquisition
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon18/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Director's particulars changed
dot icon25/04/1996
Return made up to 02/04/96; full list of members
dot icon24/04/1996
Director's particulars changed
dot icon24/04/1996
Director's particulars changed
dot icon24/04/1996
Director's particulars changed
dot icon24/04/1996
Director's particulars changed
dot icon24/04/1996
Director's particulars changed
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Director resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 02/04/95; full list of members
dot icon30/03/1995
Director resigned;new director appointed
dot icon24/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
New director appointed
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/04/1994
Return made up to 02/04/94; full list of members
dot icon16/12/1993
Declaration of assistance for shares acquisition
dot icon16/12/1993
Declaration of assistance for shares acquisition
dot icon16/12/1993
Declaration of assistance for shares acquisition
dot icon16/12/1993
Declaration of assistance for shares acquisition
dot icon02/12/1993
New director appointed
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Particulars of mortgage/charge
dot icon27/07/1993
New director appointed
dot icon21/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon18/04/1993
New director appointed
dot icon13/04/1993
Declaration of assistance for shares acquisition
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Return made up to 02/04/93; full list of members
dot icon18/11/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Particulars of mortgage/charge
dot icon11/08/1992
Particulars of mortgage/charge
dot icon03/07/1992
Declaration of assistance for shares acquisition
dot icon14/04/1992
Return made up to 02/04/92; full list of members
dot icon08/01/1992
Declaration of assistance for shares acquisition
dot icon24/12/1991
Particulars of mortgage/charge
dot icon15/11/1991
Memorandum and Articles of Association
dot icon14/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
New director appointed
dot icon12/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
New director appointed
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Declaration of assistance for shares acquisition
dot icon29/10/1991
Resolutions
dot icon26/10/1991
Particulars of mortgage/charge
dot icon11/07/1991
Ad 01/07/91--------- £ si 30000000@1=30000000 £ ic 100/30000100
dot icon16/06/1991
Nc inc already adjusted 31/05/91
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon26/04/1991
Return made up to 02/04/91; full list of members
dot icon23/04/1991
Director's particulars changed
dot icon19/12/1990
Ad 29/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/1990
Director resigned
dot icon14/12/1990
Secretary resigned
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New secretary appointed
dot icon14/12/1990
New director appointed
dot icon14/12/1990
Registered office changed on 14/12/90 from: the home office queen anne's gate london SW1H 9AT
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Memorandum and Articles of Association
dot icon14/12/1990
Director resigned
dot icon07/09/1990
Certificate of change of name
dot icon26/07/1990
Director resigned;new director appointed
dot icon04/06/1990
Certificate of change of name
dot icon01/06/1990
Director resigned
dot icon01/06/1990
Accounting reference date notified as 31/12
dot icon22/05/1990
New secretary appointed;new director appointed
dot icon22/05/1990
Registered office changed on 22/05/90 from: kempson house camomile street london EC3A 7AN
dot icon08/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

117
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorp, Jeremy Peter
Director
25/10/1994 - 29/06/1998
36
Darcey, Michael William
Director
10/09/2018 - 18/03/2025
62
Dollman, Paul Bernard
Director
05/12/2016 - 09/09/2018
92
Hogan, Philip
Director
02/09/2025 - 10/03/2026
82
Macleod, Andrew James
Director
01/07/2023 - 26/11/2024
30

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 ARQIVA LIMITED

ARQIVA LIMITED is an(a) Active company incorporated on 02/04/1990 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There are currently 11 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 ARQIVA LIMITED?

toggle

ARQIVA LIMITED is currently Active. It was registered on 02/04/1990 .

Where is ARQIVA LIMITED located?

toggle

ARQIVA LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA LIMITED do?

toggle

ARQIVA LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ARQIVA LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-19 with no updates.