ARRIVED LIMITED

Register to unlock more data on OkredoRegister

ARRIVED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974871

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5 Rockware Business Centre, 5 Rockware Avenue, Greenford UB6 0AACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon11/01/2026
Micro company accounts made up to 2025-10-31
dot icon09/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon05/02/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon13/02/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon02/02/2024
Registered office address changed from Embassy Express Greenford Underground Station Oldfield Lane North Greenford Middlesex UB6 8PX England to Office 5 Rockware Business Centre 5 Rockware Avenue Greenford UB6 0AA on 2024-02-02
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/11/2022
Cessation of Ganesanathan Kanapathippillai as a person with significant control on 2022-11-24
dot icon24/11/2022
Termination of appointment of Ganesanathan Kanapathippillai as a director on 2022-11-24
dot icon24/11/2022
Notification of Kanapathippillai Ganesanathan as a person with significant control on 2022-11-24
dot icon24/11/2022
Appointment of Mr Kanapathippillai Ganesanathan as a director on 2022-11-24
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon01/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Registered office address changed from 22 Braund Avenue Greenford Middlesex UB6 9JQ England to Embassy Express Greenford Underground Station Oldfield Lane North Greenford Middlesex UB6 8PX on 2021-11-22
dot icon22/11/2021
Notification of Ganesanathan Kanapathippillai as a person with significant control on 2021-08-01
dot icon22/11/2021
Termination of appointment of Aamar Sajad Arif as a director on 2021-08-01
dot icon22/11/2021
Appointment of Mr Ganesanathan Kanapathippillai as a director on 2021-08-01
dot icon22/11/2021
Cessation of Aamar Sajad Arif as a person with significant control on 2021-08-01
dot icon09/08/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/07/2021
Notification of Aamar Sajad Arif as a person with significant control on 2021-07-23
dot icon24/07/2021
Cessation of Mohammed Uwais Arif as a person with significant control on 2021-07-23
dot icon24/07/2021
Termination of appointment of Mohammed Uwais Arif as a director on 2021-07-23
dot icon24/07/2021
Appointment of Mr Aamar Sajad Arif as a director on 2021-07-23
dot icon20/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/03/2017
Termination of appointment of Mohammad Sajad Arif as a director on 2017-03-29
dot icon29/03/2017
Appointment of Mr Mohammed Uwais Arif as a director on 2017-03-29
dot icon16/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Registered office address changed from 113 Portland Crescent Greenford Middlesex UB6 9EY to 22 Braund Avenue Greenford Middlesex UB6 9JQ on 2015-11-17
dot icon27/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/08/2014
Appointment of Mr Mohammad Sajad Arif as a director on 2014-08-12
dot icon12/08/2014
Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP to 113 Portland Crescent Greenford Middlesex UB6 9EY on 2014-08-12
dot icon12/08/2014
Termination of appointment of Afrin Hussain as a director on 2014-08-12
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Compulsory strike-off action has been discontinued
dot icon19/03/2013
Annual return made up to 2012-10-06 with full list of shareholders
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
Annual return made up to 2011-10-06 with full list of shareholders
dot icon24/02/2012
Appointment of Mrs Afrin Hussain as a director
dot icon24/02/2012
Termination of appointment of Mohammed Arif as a director
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Mohammed Sajad Arif on 2009-12-02
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 06/10/08; full list of members
dot icon06/01/2009
Appointment terminated secretary rashda arif
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/04/2008
Return made up to 06/10/07; full list of members
dot icon04/04/2008
Director appointed mr mohammed sajad arif
dot icon04/04/2008
Registered office changed on 04/04/2008 from 5A parr road stanmore middlesex HA7 1QD
dot icon04/04/2008
Appointment terminated director mohammed arif
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/03/2007
Return made up to 06/10/06; full list of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 06/10/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 06/10/04; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
Return made up to 06/10/03; full list of members
dot icon17/03/2004
New secretary appointed
dot icon28/02/2004
Director resigned
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
Registered office changed on 28/02/04 from: 57 mansell road greenford middlesex UB6 9EL
dot icon28/02/2004
New director appointed
dot icon21/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon06/11/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/10/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/10/2002
Return made up to 06/10/02; full list of members
dot icon11/12/2001
New director appointed
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Registered office changed on 10/12/01 from: 6 carisbrooke close stanmore middlesex HA7 1LX
dot icon19/11/2001
Return made up to 06/10/01; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon19/07/2001
Total exemption full accounts made up to 1999-10-31
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Return made up to 06/10/00; full list of members
dot icon21/12/1999
Full accounts made up to 1998-10-31
dot icon12/11/1999
Return made up to 06/10/99; full list of members
dot icon13/10/1998
New director appointed
dot icon07/10/1998
Return made up to 06/10/98; full list of members
dot icon02/09/1998
Full accounts made up to 1997-10-31
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
Director resigned
dot icon31/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
Particulars of mortgage/charge
dot icon14/11/1997
Return made up to 06/10/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon25/11/1996
Secretary resigned
dot icon22/11/1996
Full accounts made up to 1995-10-31
dot icon22/11/1996
Return made up to 06/10/96; no change of members
dot icon22/11/1996
New director appointed
dot icon22/11/1996
Director resigned
dot icon07/12/1995
Return made up to 06/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Secretary resigned;director resigned;new director appointed
dot icon23/11/1994
New secretary appointed;director resigned
dot icon23/11/1994
Ad 19/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon23/11/1994
Accounting reference date notified as 31/10
dot icon23/11/1994
Registered office changed on 23/11/94 from: 54 tennyson road hanwell london W7 1LN
dot icon07/11/1994
Director resigned;new director appointed
dot icon02/11/1994
New secretary appointed;director resigned;new director appointed
dot icon21/10/1994
Registered office changed on 21/10/94 from: 788-790 finchley road london NW11 7UR
dot icon06/10/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
59.20K
-
0.00
-
-
2021
5
59.20K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

59.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanapathippillai, Ganesanathan
Director
01/08/2021 - 24/11/2022
-
Ganesanathan, Kanapathippillai
Director
24/11/2022 - Present
2
Green, John
Director
19/11/1994 - 01/12/1994
1
Hunt, Christopher
Director
29/01/2001 - 06/12/2001
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/10/1994 - 19/11/1994
68517

Persons with Significant Control

5
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 ARRIVED LIMITED

ARRIVED LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at Office 5 Rockware Business Centre, 5 Rockware Avenue, Greenford UB6 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVED LIMITED?

toggle

ARRIVED LIMITED is currently Active. It was registered on 06/10/1994 .

Where is ARRIVED LIMITED located?

toggle

ARRIVED LIMITED is registered at Office 5 Rockware Business Centre, 5 Rockware Avenue, Greenford UB6 0AA.

What does ARRIVED LIMITED do?

toggle

ARRIVED LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does ARRIVED LIMITED have?

toggle

ARRIVED LIMITED had 5 employees in 2021.

What is the latest filing for ARRIVED LIMITED?

toggle

The latest filing was on 11/01/2026: Micro company accounts made up to 2025-10-31.