ARRIBATEL LTD

Register to unlock more data on OkredoRegister

ARRIBATEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067121

Incorporation date

08/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 Chapel Street, Alex House, Salford M3 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon23/06/2025
Notification of Mplus (Thailand) Co., Ltd. as a person with significant control on 2025-05-01
dot icon23/06/2025
Appointment of Mplus (Thailand) Co., Ltd. as a director on 2025-05-01
dot icon23/06/2025
Cessation of Nicholas Saul Morley as a person with significant control on 2025-05-01
dot icon23/06/2025
Termination of appointment of Nicholas Saul Morley as a director on 2025-05-01
dot icon23/06/2025
Termination of appointment of Nicholas Saul Morley as a secretary on 2025-05-01
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2022-03-08 with no updates
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2022
Certificate of change of name
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2021
Registered office address changed from 169 Piccadilly 5th Floor London W1J 9EH England to 260 Chapel Street Alex House Salford M3 5JZ on 2021-08-03
dot icon12/05/2021
Confirmation statement made on 2021-03-08 with updates
dot icon12/05/2021
Registered office address changed from 87 Battersea Place 73 Albert Bridge Road London SW11 4DT England to 169 Piccadilly 5th Floor London W1J 9EH on 2021-05-12
dot icon13/01/2021
Cessation of Pamela Theresa Morley as a person with significant control on 2020-12-21
dot icon13/01/2021
Termination of appointment of Pamela Theresa Morley as a director on 2020-12-21
dot icon13/01/2021
Notification of Nicholas Saul Morley as a person with significant control on 2020-12-21
dot icon13/01/2021
Appointment of Mr Nicholas Saul Morley as a director on 2020-12-21
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon20/03/2019
Change of details for Mrs Pamela Theresa Morley as a person with significant control on 2019-03-01
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon17/04/2018
Director's details changed for Mrs Pamela Theresa Morley on 2017-04-12
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/03/2017
Registered office address changed from 87 73 Albert Bridge Road London SW11 4DT England to 87 Battersea Place 73 Albert Bridge Road London SW11 4DT on 2017-03-23
dot icon14/12/2016
Registered office address changed from Nonna's Cottage, the Street Stour Provost Gillingham Dorset SP8 5RZ to 87 73 Albert Bridge Road London SW11 4DT on 2016-12-14
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Registered office address changed from Noona's Cottage 6 the Street Stour Provost Gillingham Dorset SP8 5RZ on 2014-04-29
dot icon20/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mrs Pamela Theresa Morley on 2014-03-08
dot icon20/03/2014
Registered office address changed from Flat 5 40 Egerton Gardens London SW3 2BZ on 2014-03-20
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for Nicholas Saul Morley on 2011-03-08
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Appointment terminated secretary matthew mcconville
dot icon15/06/2009
Registered office changed on 15/06/2009 from chapel house new street altrincham cheshire WA14 2QS
dot icon15/06/2009
Appointment terminated director nicholas fairhurst
dot icon15/06/2009
Appointment terminate, director matthew mcconville logged form
dot icon15/06/2009
Appointment terminated director oliver morley
dot icon15/06/2009
Director appointed pamela theresa morley
dot icon15/06/2009
Secretary appointed nicholas saul morley
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/04/2009
Accounts for a small company made up to 2008-03-31
dot icon23/03/2009
Return made up to 08/03/09; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from rapid house, new street altrincham cheshire WA14 2QS
dot icon02/12/2008
Return made up to 08/02/08; no change of members
dot icon02/12/2008
Return made up to 08/03/07; no change of members; amend
dot icon02/12/2008
Return made up to 08/03/06; no change of members
dot icon02/12/2008
Return made up to 08/03/08; no change of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Director's particulars changed
dot icon31/05/2007
Return made up to 08/03/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
New director appointed
dot icon26/05/2005
Return made up to 08/03/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Secretary's particulars changed
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon08/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,197.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
08/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.05M
-
0.00
7.20K
-
2021
1
1.05M
-
0.00
7.20K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
08/03/2004 - 08/03/2004
5391
Morley, Oliver Dean
Director
07/04/2004 - 08/06/2009
31
Morley, Nicholas Saul
Director
21/12/2020 - 01/05/2025
9
Mrs Pamela Theresa Morley
Director
08/06/2009 - 21/12/2020
1
JPCORD LIMITED
Nominee Director
08/03/2004 - 08/03/2004
5355

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARRIBATEL LTD

ARRIBATEL LTD is an(a) Active company incorporated on 08/03/2004 with the registered office located at 260 Chapel Street, Alex House, Salford M3 5JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIBATEL LTD?

toggle

ARRIBATEL LTD is currently Active. It was registered on 08/03/2004 .

Where is ARRIBATEL LTD located?

toggle

ARRIBATEL LTD is registered at 260 Chapel Street, Alex House, Salford M3 5JZ.

What does ARRIBATEL LTD do?

toggle

ARRIBATEL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARRIBATEL LTD have?

toggle

ARRIBATEL LTD had 1 employees in 2021.

What is the latest filing for ARRIBATEL LTD?

toggle

The latest filing was on 23/06/2025: Notification of Mplus (Thailand) Co., Ltd. as a person with significant control on 2025-05-01.