ARRK LIMITED

Register to unlock more data on OkredoRegister

ARRK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574335

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colony, Jactin House, 24, Hood Street, Manchester M4 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon25/04/2025
Registered office address changed from Colony, Jactin House, Suite 1.04, 24 Hood Street Manchester M4 6WX England to Colony, Jactin House 24, Hood Street Manchester M4 6WX on 2025-04-25
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon14/03/2024
Termination of appointment of Brenden Holt as a director on 2024-03-01
dot icon14/03/2024
Director's details changed for Mr Julian Robert Long Howison on 2022-11-09
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Termination of appointment of Sonal Nagda as a director on 2023-04-26
dot icon06/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Registered office address changed from 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT England to Colony, Jactin House, Suite 1.04, 24 Hood Street Manchester M4 6WX on 2022-11-24
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon15/06/2020
Registered office address changed from 196 Deansgate Manchester M3 3WF England to 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT on 2020-06-15
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/07/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/04/2017
Registered office address changed from Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ to 196 Deansgate Manchester M3 3WF on 2017-04-05
dot icon03/01/2017
Purchase of own shares.
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Cancellation of shares. Statement of capital on 2016-11-04
dot icon01/12/2016
Termination of appointment of Philip Michael Long as a director on 2016-11-04
dot icon14/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/06/2016
Appointment of Mr Philip Michael Long as a director on 2015-06-01
dot icon08/06/2016
Appointment of Mr Brenden Holt as a director on 2015-06-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Annapurna Waughray as a secretary
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/05/2010
Director's details changed for Julian Robert Long Howison on 2010-05-19
dot icon24/05/2010
Director's details changed for Sonal Nagda on 2010-05-19
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 19/05/09; full list of members
dot icon03/02/2009
Appointment terminated director philip long
dot icon03/02/2009
Appointment terminated director brenden holt
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / julian long howison / 01/09/2007
dot icon06/03/2008
Accounts for a small company made up to 2007-06-30
dot icon03/07/2007
Return made up to 19/05/07; full list of members
dot icon29/03/2007
Accounts for a small company made up to 2006-06-30
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon15/09/2006
Accounts for a small company made up to 2005-06-30
dot icon15/06/2006
Return made up to 19/05/06; full list of members
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon03/06/2005
Return made up to 19/05/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
New director appointed
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/06/2003
Return made up to 03/06/03; full list of members
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon19/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 03/06/02; full list of members
dot icon18/12/2001
Registered office changed on 18/12/01 from: wilsons park monsall road newton heath manchester M40 8WN
dot icon28/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon25/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Ad 08/06/01--------- £ si 64@1=64 £ ic 5000/5064
dot icon20/06/2001
Return made up to 03/06/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon15/03/2001
Full accounts made up to 2000-06-30
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Ad 16/09/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon10/10/2000
£ nc 2000/100000 16/09/00
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
New secretary appointed
dot icon21/09/2000
Registered office changed on 21/09/00 from: arrowsmith court station approach, broadstone dorset BH18 8AT
dot icon05/06/2000
Return made up to 03/06/00; full list of members
dot icon30/05/2000
Certificate of change of name
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon14/07/1999
Return made up to 03/06/99; full list of members
dot icon21/06/1998
Director resigned
dot icon21/06/1998
Secretary resigned
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
New director appointed
dot icon03/06/1998
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

£683,032.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.36M
-
0.00
683.03K
-
2021
5
4.36M
-
0.00
683.03K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.36M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

683.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Brenden
Director
01/01/2003 - 19/10/2008
16
Holt, Brenden
Director
01/06/2015 - 01/03/2024
16
Nagda, Sonal
Director
01/07/2004 - 26/04/2023
1
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
03/06/1998 - 03/06/1998
2024
Corporate Administration Services Limited
Nominee Director
03/06/1998 - 03/06/1998
1932

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARRK LIMITED

ARRK LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at Colony, Jactin House, 24, Hood Street, Manchester M4 6WX. 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 ARRK LIMITED?

toggle

ARRK LIMITED is currently Active. It was registered on 03/06/1998 .

Where is ARRK LIMITED located?

toggle

ARRK LIMITED is registered at Colony, Jactin House, 24, Hood Street, Manchester M4 6WX.

What does ARRK LIMITED do?

toggle

ARRK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARRK LIMITED have?

toggle

ARRK LIMITED had 5 employees in 2021.

What is the latest filing for ARRK LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.