ARROW BUSINESS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ARROW BUSINESS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643503

Incorporation date

02/12/2005

Size

Full

Contacts

Registered address

Registered address

Kilby House, Liverpool Innovation Park, Liverpool L7 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon24/09/2025
Termination of appointment of Richard Edward Burke as a director on 2025-09-16
dot icon24/09/2025
Appointment of Mr Ciaran Brendan Rafferty as a director on 2025-09-16
dot icon23/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon01/11/2024
Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon24/05/2024
Appointment of Mrs Helen Elizabeth Long as a director on 2024-04-11
dot icon25/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon22/12/2023
Registration of charge 056435030032, created on 2023-12-21
dot icon18/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon09/11/2023
Registration of charge 056435030031, created on 2023-11-03
dot icon26/10/2023
Termination of appointment of Jason Richard Briscoe as a director on 2023-09-30
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Cessation of Arrow Business Communications Group Limited as a person with significant control on 2023-04-27
dot icon22/08/2023
Notification of Arrow Business Communications Holdings Limited as a person with significant control on 2023-04-27
dot icon22/08/2023
Cessation of Arrow Business Communications Holdings Limited as a person with significant control on 2023-04-28
dot icon22/08/2023
Notification of Arrow Business Comms (Uk) Limited as a person with significant control on 2023-04-28
dot icon05/06/2023
Termination of appointment of Simon James Wort as a director on 2023-03-31
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon01/11/2021
Registration of charge 056435030029, created on 2021-10-27
dot icon01/11/2021
Registration of charge 056435030030, created on 2021-10-27
dot icon11/10/2021
Appointment of Mr Jason Richard Briscoe as a director on 2021-10-06
dot icon02/07/2021
Part of the property or undertaking has been released from charge 056435030027
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon07/01/2021
Appointment of Mr David Andrew Lee as a director on 2021-01-04
dot icon24/12/2020
Termination of appointment of Richard Bradley as a director on 2020-12-24
dot icon04/11/2020
Appointment of Mr Simon James Wort as a director on 2020-11-04
dot icon26/10/2020
Registration of charge 056435030028, created on 2020-10-12
dot icon22/10/2020
Amended full accounts made up to 2019-12-31
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon31/05/2020
Termination of appointment of Paul Joseph Gibbons as a director on 2020-05-31
dot icon01/04/2020
Appointment of Mr Richard Bradley as a director on 2020-03-27
dot icon27/02/2020
Registration of charge 056435030027, created on 2020-02-14
dot icon21/02/2020
Registration of charge 056435030026, created on 2020-02-14
dot icon21/02/2020
Registration of charge 056435030025, created on 2020-02-19
dot icon18/02/2020
Registration of charge 056435030024, created on 2020-02-14
dot icon24/01/2020
Resolutions
dot icon17/01/2020
Satisfaction of charge 056435030014 in full
dot icon17/01/2020
Satisfaction of charge 056435030020 in full
dot icon17/01/2020
Satisfaction of charge 056435030021 in full
dot icon17/01/2020
Satisfaction of charge 056435030022 in full
dot icon17/01/2020
Satisfaction of charge 056435030015 in full
dot icon17/01/2020
Satisfaction of charge 056435030023 in full
dot icon20/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon26/07/2019
Resolutions
dot icon26/07/2019
Resolutions
dot icon26/07/2019
Resolutions
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Registration of charge 056435030023, created on 2019-03-04
dot icon11/02/2019
Registration of charge 056435030022, created on 2019-02-08
dot icon24/12/2018
Satisfaction of charge 056435030019 in full
dot icon24/12/2018
Satisfaction of charge 056435030017 in full
dot icon24/12/2018
Satisfaction of charge 056435030018 in full
dot icon24/12/2018
Satisfaction of charge 056435030013 in full
dot icon24/12/2018
Satisfaction of charge 056435030016 in full
dot icon17/12/2018
Registration of charge 056435030020, created on 2018-12-13
dot icon17/12/2018
Registration of charge 056435030021, created on 2018-12-13
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Registration of charge 056435030019, created on 2018-05-14
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon14/08/2017
Director's details changed for Mr Paul Joseph Gibbons on 2017-08-14
dot icon14/08/2017
Appointment of Mr Richard Edward Burke as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr John Duncan Harber as a director on 2017-08-14
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Registration of charge 056435030018, created on 2017-06-05
dot icon20/03/2017
Resolutions
dot icon15/03/2017
Registration of charge 056435030017, created on 2017-03-02
dot icon15/03/2017
Registration of charge 056435030016, created on 2017-03-02
dot icon01/03/2017
Statement by Directors
dot icon01/03/2017
Statement of capital on 2017-03-01
dot icon01/03/2017
Solvency Statement dated 28/02/17
dot icon01/03/2017
Resolutions
dot icon17/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon26/08/2016
Registration of charge 056435030015, created on 2016-08-19
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon22/08/2016
Termination of appointment of Jeremy Michael Clarke as a director on 2016-08-19
dot icon22/08/2016
Termination of appointment of Jo-Anne Russell as a secretary on 2016-08-19
dot icon19/08/2016
Registration of charge 056435030014, created on 2016-08-19
dot icon19/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon04/12/2015
Purchase of own shares.
dot icon30/09/2015
Appointment of Mrs Tracey Dawn Tribe as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Robert Munro as a director on 2015-09-30
dot icon10/08/2015
Statement by Directors
dot icon10/08/2015
Statement of capital on 2015-08-10
dot icon10/08/2015
Solvency Statement dated 23/07/15
dot icon10/08/2015
Resolutions
dot icon04/08/2015
Satisfaction of charge 056435030012 in full
dot icon31/07/2015
Registration of charge 056435030013, created on 2015-07-31
dot icon24/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/02/2015
Registered office address changed from St George's House 24 Queens Road Weybridge Surrey KT13 9UX to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 2015-02-20
dot icon14/01/2015
Statement by Directors
dot icon14/01/2015
Statement of capital on 2015-01-14
dot icon14/01/2015
Solvency Statement dated 07/01/15
dot icon14/01/2015
Resolutions
dot icon19/12/2014
Satisfaction of charge 9 in full
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon07/08/2014
Satisfaction of charge 6 in full
dot icon07/08/2014
Satisfaction of charge 056435030010 in full
dot icon07/08/2014
Satisfaction of charge 056435030011 in full
dot icon30/07/2014
Registration of charge 056435030012, created on 2014-07-29
dot icon09/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon08/06/2013
Registration of charge 056435030011
dot icon16/05/2013
Appointment of Mrs Jo-Anne Russell as a secretary
dot icon16/05/2013
Termination of appointment of Paul Gibbons as a secretary
dot icon09/05/2013
Registration of charge 056435030010
dot icon16/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/01/2013
Statement of capital on 2013-01-15
dot icon15/01/2013
Solvency statement dated 09/01/13
dot icon15/01/2013
Statement by directors
dot icon15/01/2013
Resolutions
dot icon07/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2011
Termination of appointment of Thiery Wong Po Foo as a secretary
dot icon05/10/2011
Termination of appointment of Thiery Wong Po Foo as a director
dot icon05/10/2011
Termination of appointment of Thiery Wong Po Foo as a secretary
dot icon05/10/2011
Appointment of Mr Paul Joseph Gibbons as a secretary
dot icon05/10/2011
Appointment of Mr Paul Joseph Gibbons as a director
dot icon24/06/2011
Cancellation of shares. Statement of capital on 2011-06-24
dot icon15/06/2011
Purchase of own shares.
dot icon06/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Certificate of change of name
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Thiery Wong Po Foo on 2010-12-02
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon05/08/2010
Purchase of own shares.
dot icon20/07/2010
Termination of appointment of Mark Edworthy as a director
dot icon08/06/2010
Cancellation of shares. Statement of capital on 2010-06-08
dot icon08/06/2010
Purchase of own shares.
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/02/2010
Auditor's resignation
dot icon08/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Thierry Wong Po Foo as a secretary
dot icon28/01/2010
Termination of appointment of Robert Munro as a director
dot icon28/01/2010
Termination of appointment of Thierry Wong Po Foo as a director
dot icon20/01/2010
Appointment of Thierry Wong Po Foo as a director
dot icon20/01/2010
Appointment of Mr Robert Munro as a director
dot icon20/01/2010
Appointment of Thiery Wong Po Foo as a secretary
dot icon20/01/2010
Director's details changed for Mr Thiery Wong Po Foo on 2009-12-22
dot icon19/01/2010
Appointment of Mr Thiery Wong Po Foo as a director
dot icon18/01/2010
Appointment of Mr Robert Munro as a director
dot icon17/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon14/01/2010
Appointment of Thierry Wong Po Foo as a secretary
dot icon08/01/2010
Director's details changed for Mr Mark David Edworthy on 2009-12-22
dot icon08/01/2010
Director's details changed for Jeremy Michael Clarke on 2009-12-22
dot icon08/01/2010
Director's details changed for Christopher John Russell on 2009-12-22
dot icon08/01/2010
Termination of appointment of Pamela Evans as a secretary
dot icon08/01/2010
Termination of appointment of David Evans as a director
dot icon04/01/2010
Statement of company's objects
dot icon04/01/2010
Resolutions
dot icon22/12/2009
Re-registration of Memorandum and Articles
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2009
Re-registration from a public company to a private limited company
dot icon17/09/2009
Gbp ic 630755/530662.91\01/09/09\gbp sr [email protected]=100092.09\
dot icon04/09/2009
Memorandum and Articles of Association
dot icon04/09/2009
Resolutions
dot icon01/09/2009
Registered office changed on 01/09/2009 from kbc house 42-50 hersham road walton on thames surrey KT12 1RZ
dot icon07/07/2009
Appointment terminated director russell horton
dot icon19/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/02/2009
Director appointed russell martin horton
dot icon16/12/2008
Resolutions
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from 66 wigmore street london W1U 2SB
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 02/12/07; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Resolutions
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Ad 04/12/07--------- £ si 70953@1=70953 £ ic 559802/630755
dot icon13/12/2007
Ad 04/12/07--------- £ si 47302@1=47302 £ ic 512500/559802
dot icon13/12/2007
Ad 04/12/07--------- £ si 462500@1=462500 £ ic 50000/512500
dot icon13/12/2007
Nc inc already adjusted 04/12/07
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon12/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 02/12/06; full list of members
dot icon04/01/2007
Location of register of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Ad 14/02/06--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/05/2006
£ nc 1000/101000 14/02/06
dot icon10/05/2006
Ad 14/02/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2006
Certificate of re-registration from Private to Public Limited Company
dot icon10/04/2006
Declaration on reregistration from private to PLC
dot icon10/04/2006
Balance Sheet
dot icon10/04/2006
Auditor's statement
dot icon10/04/2006
Auditor's report
dot icon10/04/2006
Re-registration of Memorandum and Articles
dot icon10/04/2006
Application for reregistration from private to PLC
dot icon10/04/2006
Resolutions
dot icon01/03/2006
New director appointed
dot icon08/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Registered office changed on 17/01/06 from: 100 barbirolli square manchester M2 3AB
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Memorandum and Articles of Association
dot icon09/01/2006
Certificate of change of name
dot icon02/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
166
4.54M
-
0.00
3.07M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edworthy, Mark David
Director
14/06/2007 - 15/07/2010
186
INHOCO FORMATIONS LIMITED
Nominee Director
02/12/2005 - 23/12/2005
1430
A G SECRETARIAL LIMITED
Corporate Secretary
02/12/2005 - 23/12/2005
1337
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Evans, David Peter
Director
23/12/2005 - 22/12/2009
29

Persons with Significant Control

3
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 ARROW BUSINESS COMMUNICATIONS LIMITED

ARROW BUSINESS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ. There are currently 5 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 ARROW BUSINESS COMMUNICATIONS LIMITED?

toggle

ARROW BUSINESS COMMUNICATIONS LIMITED is currently Active. It was registered on 02/12/2005 .

Where is ARROW BUSINESS COMMUNICATIONS LIMITED located?

toggle

ARROW BUSINESS COMMUNICATIONS LIMITED is registered at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ.

What does ARROW BUSINESS COMMUNICATIONS LIMITED do?

toggle

ARROW BUSINESS COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARROW BUSINESS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 24/09/2025: Termination of appointment of Richard Edward Burke as a director on 2025-09-16.