ARROW DEVCO (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

ARROW DEVCO (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09846987

Incorporation date

28/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a members' voluntary winding up
dot icon10/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Declaration of solvency
dot icon06/01/2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2025-01-06
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon12/08/2024
Satisfaction of charge 098469870005 in full
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon21/01/2024
Resolutions
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon03/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Change of details for Arrow I Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon27/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon08/08/2022
Satisfaction of charge 098469870003 in full
dot icon08/08/2022
Satisfaction of charge 098469870004 in full
dot icon08/08/2022
Satisfaction of charge 098469870002 in full
dot icon28/07/2022
Registration of charge 098469870005, created on 2022-07-27
dot icon12/07/2022
Notification of Arrow I Limited as a person with significant control on 2021-02-22
dot icon12/07/2022
Cessation of Arrow Cardiff (Jersey) Limited as a person with significant control on 2021-02-22
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon14/10/2021
Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2021-02-22
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon05/07/2021
Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01
dot icon23/06/2021
Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22
dot icon02/03/2021
Resolutions
dot icon01/03/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-02-23
dot icon01/03/2021
Appointment of Mr Alexander Wilson Lamont as a director on 2021-02-22
dot icon01/03/2021
Termination of appointment of Mark Peter Reynolds as a director on 2021-02-22
dot icon01/03/2021
Termination of appointment of Carolyn Pate as a secretary on 2021-02-22
dot icon01/03/2021
Appointment of Mr William Gowanloch Westbrook as a director on 2021-02-22
dot icon01/03/2021
Appointment of Mr Lukas Gradischnig as a director on 2021-02-22
dot icon01/03/2021
Registered office address changed from 155 Moorgate London EC2M 6XB United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-03-01
dot icon01/03/2021
Termination of appointment of Mandy Jane Willis as a director on 2021-02-22
dot icon25/02/2021
Registration of charge 098469870004, created on 2021-02-22
dot icon18/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/11/2020
Registration of charge 098469870003, created on 2020-11-18
dot icon03/11/2020
Memorandum and Articles of Association
dot icon03/11/2020
Resolutions
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon09/04/2020
Appointment of Mr Mark Peter Reynolds as a director on 2020-04-08
dot icon08/04/2020
Termination of appointment of David Richard Grover as a director on 2020-04-08
dot icon04/03/2020
Appointment of Ms Mandy Jane Willis as a director on 2020-01-27
dot icon04/03/2020
Termination of appointment of Dennis Vincent Hone as a director on 2020-01-27
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon01/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/02/2018
Director's details changed for Mr David Richard Grover on 2017-11-01
dot icon24/11/2017
Registration of charge 098469870002, created on 2017-11-20
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2017-10-13
dot icon13/10/2017
Cessation of Graduation Student Living Limited as a person with significant control on 2017-10-05
dot icon13/10/2017
Notification of Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2017-10-05
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Appointment of Miss Carolyn Pate as a secretary on 2017-07-12
dot icon27/06/2017
Termination of appointment of Eloise Jane Mangan as a secretary on 2017-06-27
dot icon08/06/2017
Satisfaction of charge 098469870001 in full
dot icon14/03/2017
Resolutions
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/06/2016
Registration of charge 098469870001, created on 2016-05-24
dot icon03/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon28/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molton, Matthew Leonard
Director
22/06/2021 - 10/08/2022
169
Westbrook, William Gowanloch
Director
22/02/2021 - 23/09/2022
46
Pate, Carolyn
Secretary
12/07/2017 - 22/02/2021
-
Mangan, Eloise Jane
Secretary
28/10/2015 - 27/06/2017
-
Hone, Dennis Vincent
Director
28/10/2015 - 27/01/2020
66

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW DEVCO (CARDIFF) LIMITED

ARROW DEVCO (CARDIFF) LIMITED is an(a) Dissolved company incorporated on 28/10/2015 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 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 DEVCO (CARDIFF) LIMITED?

toggle

ARROW DEVCO (CARDIFF) LIMITED is currently Dissolved. It was registered on 28/10/2015 and dissolved on 05/11/2025.

Where is ARROW DEVCO (CARDIFF) LIMITED located?

toggle

ARROW DEVCO (CARDIFF) LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does ARROW DEVCO (CARDIFF) LIMITED do?

toggle

ARROW DEVCO (CARDIFF) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARROW DEVCO (CARDIFF) LIMITED?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.