ARRANDCO BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARRANDCO BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066924

Incorporation date

01/09/2000

Size

Small

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon02/02/2026
Director's details changed for Andrew John Westbrook on 2025-12-18
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon13/10/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon22/12/2023
Change of details for Rsm Uk Holdings Limited as a person with significant control on 2023-10-03
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon05/09/2023
Change of details for Baker Tilly Uk Holdings Limited as a person with significant control on 2016-12-09
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon04/08/2023
Appointment of Andrew John Westbrook as a director on 2023-07-20
dot icon04/08/2023
Termination of appointment of Martin Bruce Rodgers as a director on 2023-07-20
dot icon04/08/2023
Appointment of John Robert Taylor as a director on 2023-07-20
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-01 with updates
dot icon23/03/2018
Satisfaction of charge 6 in full
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon15/08/2017
Notification of Baker Tilly Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon31/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon19/01/2016
Satisfaction of charge 4 in full
dot icon19/01/2016
Satisfaction of charge 1 in full
dot icon19/01/2016
Satisfaction of charge 5 in full
dot icon19/01/2016
Satisfaction of charge 7 in full
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Satisfaction of charge 040669240008 in full
dot icon24/11/2014
Certificate of change of name
dot icon24/11/2014
Change of name notice
dot icon22/10/2014
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon20/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/10/2014
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon09/05/2014
Miscellaneous
dot icon09/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon07/04/2014
Appointment of Mr Martin Bruce Rodgers as a director
dot icon07/04/2014
Termination of appointment of Nigel Tristem as a director
dot icon07/04/2014
Termination of appointment of Johnathan Randall as a director
dot icon07/04/2014
Termination of appointment of Joanne Jolly as a secretary
dot icon07/04/2014
Termination of appointment of David Gwilliam as a director
dot icon07/04/2014
Termination of appointment of Elfed Jarvis as a director
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon02/04/2014
Resolutions
dot icon02/01/2014
Termination of appointment of Christopher Merry as a director
dot icon02/01/2014
Termination of appointment of Adrian Gardner as a director
dot icon14/10/2013
Appointment of Jonathan Andrew Randall as a director
dot icon11/10/2013
Registration of charge 040669240008
dot icon30/09/2013
Certificate of change of name
dot icon30/09/2013
Registered office address changed from , 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England on 2013-09-30
dot icon27/09/2013
Registered office address changed from , 66 Chiltern Street, London, W1U 4GB on 2013-09-27
dot icon19/09/2013
Appointment of Mr David Gwilliam as a director
dot icon19/09/2013
Appointment of Mr Nigel John Tristem as a director
dot icon19/09/2013
Appointment of Mr Elfed Wyn Jarvis as a director
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr Adrian Gardner on 2013-09-01
dot icon18/09/2013
Director's details changed for Mr Christopher James Merry on 2013-09-01
dot icon21/08/2013
Appointment of Mrs Joanne Jolly as a secretary
dot icon21/08/2013
Termination of appointment of Pandora Sharp as a secretary
dot icon24/05/2013
Termination of appointment of Richard Smith as a director
dot icon25/02/2013
Termination of appointment of Christopher Crouch as a director
dot icon14/02/2013
Appointment of Miss Pandora Sharp as a secretary
dot icon14/02/2013
Termination of appointment of Christopher Crouch as a secretary
dot icon21/01/2013
Miscellaneous
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon25/10/2012
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 1
dot icon25/10/2012
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 4
dot icon25/10/2012
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 5
dot icon25/10/2012
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 7
dot icon23/10/2012
Resolutions
dot icon23/10/2012
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 5
dot icon23/10/2012
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 5
dot icon23/10/2012
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 4
dot icon23/10/2012
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 4
dot icon23/10/2012
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 7
dot icon23/10/2012
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 7
dot icon23/10/2012
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 1
dot icon23/10/2012
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 1
dot icon05/10/2012
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 5
dot icon05/10/2012
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 4
dot icon05/10/2012
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 7
dot icon05/10/2012
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 1
dot icon05/09/2012
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 7
dot icon05/09/2012
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 5
dot icon05/09/2012
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 4
dot icon05/09/2012
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 /whole /charge no 1
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-06-30
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/05/2012
Termination of appointment of Anthony Stockdale as a director
dot icon02/05/2012
Termination of appointment of Carl Jackson as a director
dot icon26/04/2012
Termination of appointment of Mark Lucas as a director
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2012
Appointment of Mr Christopher James Merry as a director
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/01/2012
Termination of appointment of Russell Mcburnie as a director
dot icon25/01/2012
Termination of appointment of Andrew Raynor as a director
dot icon27/10/2011
Appointment of Mr Adrian Gardner as a director
dot icon23/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr Andrew Paul Raynor on 2011-03-11
dot icon15/02/2011
Full accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/03/2010
Appointment of Anthony Leonard Clark Stockdale as a director
dot icon12/03/2010
Appointment of Richard Graham Smith as a director
dot icon12/03/2010
Appointment of Mr Mark Lucas as a director
dot icon10/03/2010
Full accounts made up to 2009-06-30
dot icon30/12/2009
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2009
Resolutions
dot icon30/11/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon30/11/2009
Director's details changed for Mr Russell Mcburnie on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Andrew Paul Raynor on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Carl Stuart Jackson on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Christopher Crouch on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Mr Christopher Crouch on 2009-11-30
dot icon28/09/2009
Registered office changed on 28/09/2009 from, 66 chiltern street, london, W1U 4JT
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon20/05/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Director appointed carl stuart jackson
dot icon08/04/2008
Director appointed russell mcburnie
dot icon29/03/2008
Appointment terminated director lesley spencer
dot icon13/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 01/09/07; no change of members
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon12/09/2007
Statement of affairs
dot icon12/09/2007
Ad 25/07/07--------- £ si 800000@1=800000 £ ic 4375000/5175000
dot icon09/08/2007
Statement of affairs
dot icon07/08/2007
Nc inc already adjusted 23/07/07
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon02/08/2007
Ad 16/07/07--------- £ si 2600000@1=2600000 £ ic 1775000/4375000
dot icon24/07/2007
Statement of affairs
dot icon24/07/2007
Ad 29/06/07--------- £ si 440000@1=440000 £ ic 1335000/1775000
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Nc inc already adjusted 04/07/07
dot icon17/07/2007
Statement of affairs
dot icon17/07/2007
Ad 05/06/07--------- £ si 335000@1=335000 £ ic 1000000/1335000
dot icon05/07/2007
Nc inc already adjusted 26/06/07
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon22/06/2007
Nc inc already adjusted 04/06/07
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon11/09/2006
Return made up to 01/09/06; full list of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: 66 chiltern street, london, W1U 4GB
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon04/11/2005
Return made up to 01/09/05; full list of members
dot icon30/10/2004
Full accounts made up to 2004-06-30
dot icon14/09/2004
Return made up to 01/09/04; no change of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon01/11/2003
Director resigned
dot icon01/11/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon28/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon06/08/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon08/07/2003
Registered office changed on 08/07/03 from: 28 dover street, london, W1X 3PA
dot icon24/02/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 01/09/02; full list of members
dot icon31/05/2002
New director appointed
dot icon25/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon08/01/2002
Conso 27/12/01
dot icon08/01/2002
Ad 27/12/01--------- £ si 990000@1=990000 £ ic 10000/1000000
dot icon08/01/2002
Nc inc already adjusted 27/12/01
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon20/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Return made up to 01/09/01; full list of members
dot icon09/10/2001
Auditor's resignation
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
Director resigned
dot icon21/12/2000
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon21/12/2000
Registered office changed on 21/12/00 from: 28-29 dover street, london, W1S 4NA
dot icon23/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon10/10/2000
Registered office changed on 10/10/00 from: 43 fetter lane, london, EC4A 1JU
dot icon05/10/2000
Memorandum and Articles of Association
dot icon28/09/2000
Certificate of change of name
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
Director resigned
dot icon12/09/2000
S-div 07/09/00
dot icon12/09/2000
Ad 07/09/00--------- £ si [email protected]=9988 £ ic 2/9990
dot icon12/09/2000
£ nc 1000/10000 07/09/00
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon01/09/2000
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
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockdale, Anthony Leonard Clark
Director
25/02/2010 - 02/05/2012
70
FETTER SECRETARIES LIMITED
Corporate Secretary
04/09/2000 - 07/09/2000
72
FETTER INCORPORATIONS LIMITED
Corporate Director
04/09/2000 - 07/09/2000
66
Freedman, Jonathan Sydney
Director
10/10/2000 - 10/04/2002
29
Bailey, Michael William
Director
07/09/2000 - 25/04/2001
34

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 ARRANDCO BUSINESS SERVICES LIMITED

ARRANDCO BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 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 ARRANDCO BUSINESS SERVICES LIMITED?

toggle

ARRANDCO BUSINESS SERVICES LIMITED is currently Active. It was registered on 01/09/2000 .

Where is ARRANDCO BUSINESS SERVICES LIMITED located?

toggle

ARRANDCO BUSINESS SERVICES LIMITED is registered at 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does ARRANDCO BUSINESS SERVICES LIMITED do?

toggle

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

What is the latest filing for ARRANDCO BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Andrew John Westbrook on 2025-12-18.