ARRIVAL R LTD

Register to unlock more data on OkredoRegister

ARRIVAL R LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09848067

Incorporation date

29/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2015)
dot icon02/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2025
Statement of affairs
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Registered office address changed from 14 Busford Court Enfield Road London W3 8DP England to Galley House Moon Lane Barnet EN5 5YL on 2025-01-07
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Appointment of Mr Andreas Akhtar as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Denis Sverdlov as a director on 2024-06-05
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Registered office address changed from Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ England to 14 Busford Court Enfield Road London W3 8DP on 2024-06-04
dot icon03/02/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Memorandum and Articles of Association
dot icon20/10/2023
Registered office address changed from Beaumont House Avonmore Road London W14 8TS England to Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ on 2023-10-20
dot icon22/08/2023
Termination of appointment of Cormac Brendan Mcgrath as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Avinash Rugoobur as a director on 2023-07-18
dot icon19/07/2023
Appointment of Mr Denis Sverdlov as a director on 2023-07-18
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon29/06/2023
Termination of appointment of a director
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon26/09/2022
Appointment of Mr. Cormac Brendan Mcgrath as a director on 2022-09-19
dot icon23/09/2022
Termination of appointment of Timothy Bruce Warren Holbrow as a director on 2022-09-19
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon19/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon21/10/2020
Termination of appointment of Andrew Reid as a director on 2020-10-01
dot icon21/10/2020
Appointment of Mr Avinash Rugoobur as a director on 2020-10-01
dot icon21/10/2020
Appointment of Mr Timothy Bruce Warren Holbrow as a director on 2020-10-01
dot icon21/10/2020
Termination of appointment of Bryn James Balcombe as a director on 2020-10-01
dot icon03/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon30/09/2020
Cessation of Anthony Robert Julius as a person with significant control on 2019-09-02
dot icon30/09/2020
Notification of Arrival Limited as a person with significant control on 2019-09-02
dot icon30/09/2020
Cessation of Filippo Noseda as a person with significant control on 2019-09-02
dot icon30/09/2020
Cessation of Gavin Ferguson as a person with significant control on 2019-09-02
dot icon13/01/2020
Confirmation statement made on 2019-11-07 with updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Resolutions
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon27/03/2019
Termination of appointment of Denis Sverdlov as a director on 2019-03-27
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon16/11/2018
Notification of Gavin Ferguson as a person with significant control on 2018-05-25
dot icon16/11/2018
Accounts for a small company made up to 2017-12-31
dot icon14/11/2018
Cessation of Denis Sverdlov as a person with significant control on 2018-05-25
dot icon14/11/2018
Notification of Anthony Julius as a person with significant control on 2018-05-25
dot icon14/11/2018
Notification of Filippo Noseda as a person with significant control on 2018-05-25
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon29/08/2018
Registered office address changed from Levle 3, Beaumont House Avonmore Road London W14 8TS England to Beaumont House Avonmore Road London W14 8TS on 2018-08-29
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon11/06/2018
Registered office address changed from 3 Charlbury Grove Ealing London W5 2DY to Levle 3, Beaumont House Avonmore Road London W14 8TS on 2018-06-11
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon31/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon31/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon28/11/2017
Full accounts made up to 2016-12-31
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-28
dot icon02/09/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon25/08/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-06
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon23/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon20/03/2017
Appointment of Mr Bryn James Balcombe as a director on 2017-03-16
dot icon17/03/2017
Appointment of Mr Denis Sverdlov as a director on 2017-03-16
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-11-21
dot icon02/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-05-30
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon17/03/2016
Termination of appointment of Alexey Tikhonov as a director on 2015-12-21
dot icon14/03/2016
Current accounting period shortened from 2016-10-31 to 2016-07-31
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-01-21
dot icon11/12/2015
Termination of appointment of Harvey Richard Coel Nugent as a director on 2015-11-09
dot icon11/12/2015
Appointment of Alexey Tikhonov as a director on 2015-11-09
dot icon11/12/2015
Appointment of Mr Andrew Reid as a director on 2015-11-09
dot icon11/12/2015
Registered office address changed from 22 Arlington Street London SW1A 1rd England to 3 Charlbury Grove Ealing London W5 2DY on 2015-12-11
dot icon29/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holbrow, Timothy Bruce Warren
Director
01/10/2020 - 19/09/2022
3
Reid, Andrew
Director
09/11/2015 - 01/10/2020
37
Sverdlov, Denis
Director
16/03/2017 - 27/03/2019
19
Nugent, Harvey Richard Coel
Director
29/10/2015 - 09/11/2015
4
Balcombe, Bryn James
Director
16/03/2017 - 01/10/2020
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARRIVAL R LTD

ARRIVAL R LTD is an(a) Liquidation company incorporated on 29/10/2015 with the registered office located at Galley House, Moon Lane, Barnet EN5 5YL. 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 ARRIVAL R LTD?

toggle

ARRIVAL R LTD is currently Liquidation. It was registered on 29/10/2015 .

Where is ARRIVAL R LTD located?

toggle

ARRIVAL R LTD is registered at Galley House, Moon Lane, Barnet EN5 5YL.

What does ARRIVAL R LTD do?

toggle

ARRIVAL R LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for ARRIVAL R LTD?

toggle

The latest filing was on 02/02/2026: Return of final meeting in a creditors' voluntary winding up.