ARQIVA NO 11 LIMITED

Register to unlock more data on OkredoRegister

ARQIVA NO 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05393079

Incorporation date

15/03/2005

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon31/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon12/03/2026
Termination of appointment of Nathan Andrew Hodge as a director on 2026-02-27
dot icon12/03/2026
Appointment of Mr Andrew Mark Gorty as a director on 2026-02-27
dot icon20/12/2025
Notice of agreement to exemption from filing of accounts for period ending 30/06/25
dot icon20/12/2025
Filing exemption statement of guarantee by parent company for period ending 30/06/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon25/11/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/11/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon05/04/2024
Notice of agreement to exemption from filing of accounts for period ending 30/06/23
dot icon05/04/2024
Filing exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon16/05/2023
Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01
dot icon16/05/2023
Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01
dot icon04/04/2023
Notice of agreement to exemption from filing of accounts for period ending 30/06/22
dot icon04/04/2023
Filing exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon09/12/2022
Termination of appointment of Katrina Dick 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 icon09/06/2022
Appointment of Ms Katrina Dick 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 icon21/04/2022
Appointment of Ms Katrina Dick as a secretary on 2022-04-06
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/04/2022
Filing exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/04/2022
Notice of agreement to exemption from filing of accounts for period ending 30/06/21
dot icon06/04/2022
Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/07/2021
Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01
dot icon05/07/2021
Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01
dot icon27/05/2021
Notice of agreement to exemption from filing of accounts for period ending 30/06/20
dot icon27/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon27/05/2021
Filing exemption statement of guarantee by parent company for period ending 30/06/20
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 icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon16/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon16/06/2020
Filing exemption statement of guarantee by parent company for period ending 30/06/19
dot icon16/06/2020
Notice of agreement to exemption from filing of accounts for period ending 30/06/19
dot icon01/05/2020
Termination of appointment of Simon Piers Beresford-Wylie as a director on 2020-04-20
dot icon01/05/2020
Appointment of Mr Paul Michael Donovan as a director on 2020-04-20
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon28/05/2019
Appointment of Mr Timothy John Alexander Jones 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 icon08/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon05/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon05/04/2019
Notice of agreement to exemption from filing of accounts for period ending 30/06/18
dot icon05/04/2019
Filing exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/03/2019
Termination of appointment of Paul Graham Stratton as a director on 2019-03-25
dot icon26/03/2019
Appointment of Mrs Elizabeth Jane Aikman as a director on 2019-03-25
dot icon03/04/2018
Confirmation statement made on 2018-03-23 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 icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon28/11/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/11/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/17
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon15/02/2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
dot icon15/02/2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
dot icon17/01/2017
Termination of appointment of Liliana Solomon as a director on 2017-01-11
dot icon03/01/2017
Appointment of Paul Graham Stratton as a director on 2017-01-03
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 icon08/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon14/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon14/01/2016
Filing exemption statement of guarantee by parent company for period ending 30/06/15
dot icon14/01/2016
Notice of agreement to exemption from filing of accounts for period ending 30/06/15
dot icon12/08/2015
Appointment of Mr Simon Piers Beresford-Wylie as a director on 2015-08-01
dot icon12/08/2015
Termination of appointment of John Harold Cresswell as a director on 2015-08-01
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr John Harold Cresswell on 2014-11-14
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Secretary's details changed for William Michael Giles on 2013-05-25
dot icon08/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon12/06/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/05/2012
Withdraw the company strike off application
dot icon17/01/2012
First Gazette notice for voluntary strike-off
dot icon08/01/2012
Application to strike the company off the register
dot icon15/10/2011
Director's details changed for John Harold Cresswell on 2011-09-15
dot icon26/09/2011
Certificate of change of name
dot icon20/09/2011
Resolutions
dot icon25/08/2011
Resolutions
dot icon25/08/2011
Change of name notice
dot icon20/07/2011
Appointment of Philip David Moses as a director
dot icon18/07/2011
Termination of appointment of Joshua Mchutchison as a director
dot icon20/05/2011
Termination of appointment of Thomas O'connor as a secretary
dot icon30/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Thomas Bennie as a director
dot icon16/02/2011
Appointment of John Harold Cresswell as a director
dot icon10/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon15/09/2010
Director's details changed for Joshua Mchutchison on 2010-08-16
dot icon08/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon31/03/2010
Appointment of Joshua Mchutchison as a director
dot icon29/03/2010
Termination of appointment of Paul Stratton as a director
dot icon14/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/08/2009
Director appointed paul graham stratton
dot icon13/08/2009
Appointment terminated director michael pitt
dot icon12/08/2009
Secretary appointed william michael giles
dot icon29/07/2009
Appointment terminated director peter douglas
dot icon28/03/2009
Return made up to 15/03/09; full list of members
dot icon22/09/2008
Certificate of change of name
dot icon03/09/2008
Memorandum and Articles of Association
dot icon28/08/2008
Certificate of change of name
dot icon15/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon04/07/2008
Director appointed michael john pitt
dot icon19/05/2008
Appointment terminated director peter harbison
dot icon26/03/2008
Return made up to 15/03/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/08/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 15/03/07; full list of members
dot icon19/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Secretary resigned;director resigned
dot icon18/05/2006
Return made up to 15/03/06; full list of members
dot icon20/04/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon20/04/2006
Registered office changed on 20/04/06 from: 100 new bridge street london EC4V 6JA
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon15/03/2005
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
23/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donovan, Paul Michael
Director
19/04/2020 - 30/05/2022
148
Cresswell, John Harold
Director
27/01/2011 - 31/07/2015
76
ABOGADO NOMINEES LIMITED
Nominee Secretary
14/03/2005 - 05/04/2006
830
ABOGADO NOMINEES LIMITED
Nominee Director
14/03/2005 - 05/04/2006
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
14/03/2005 - 05/04/2006
799

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 NO 11 LIMITED

ARQIVA NO 11 LIMITED is an(a) Active company incorporated on 15/03/2005 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There is currently 1 active director 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 NO 11 LIMITED?

toggle

ARQIVA NO 11 LIMITED is currently Active. It was registered on 15/03/2005 .

Where is ARQIVA NO 11 LIMITED located?

toggle

ARQIVA NO 11 LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA NO 11 LIMITED do?

toggle

ARQIVA NO 11 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARQIVA NO 11 LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-23 with no updates.