ARROW ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ARROW ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271965

Incorporation date

31/10/1996

Size

Full

Contacts

Registered address

Registered address

Kao 1 Kao Park, Hockham Way, Harlow, Essex CM17 9NACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/11/2024
Change of details for Arrow Electronics, Inc as a person with significant control on 2024-11-22
dot icon24/11/2024
Change of details for Arrow Electronics, Inc as a person with significant control on 2024-11-22
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon07/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/04/2022
Termination of appointment of Christopher David Stansbury as a director on 2022-04-01
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Appointment of Mr Mark Smith as a director on 2021-09-27
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/03/2021
Full accounts made up to 2019-12-31
dot icon19/01/2021
Termination of appointment of Lily Hughes as a director on 2020-12-15
dot icon17/09/2020
Resolutions
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/03/2020
Resolutions
dot icon05/03/2020
Change of name notice
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Lily Hughes as a director on 2019-07-22
dot icon24/07/2019
Termination of appointment of Gregory Paul Tarpinian as a director on 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/12/2016
Registered office address changed from London Road Campus, London Road Harlow Essex CM17 9NA to Kao 1 Kao Park Hockham Way Harlow Essex CM17 9NA on 2016-12-30
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Appointment of Mr Chris Stansbury as a director on 2016-06-23
dot icon04/08/2016
Termination of appointment of Paul Joseph Reilly as a director on 2016-06-01
dot icon20/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/04/2016
Appointment of Mr Dean Hassell as a director on 2016-03-10
dot icon04/04/2016
Termination of appointment of James Antony Ward as a director on 2016-03-10
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr Paul Ewing as a secretary on 2015-07-15
dot icon22/07/2015
Termination of appointment of Fredrik Kjellgren as a secretary on 2015-07-15
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Gregory Paul Tarpinian as a director on 2014-12-31
dot icon09/02/2015
Termination of appointment of Peter Stewart Brown as a director on 2014-12-31
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Director's details changed for Paul Joseph Reilly on 2014-04-01
dot icon15/05/2014
Director's details changed for Peter Stewart Brown on 2014-04-01
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2012
Director's details changed for Peter Stewart Brown on 2012-04-26
dot icon01/02/2012
Termination of appointment of Reino Juhani Suonsilta as a director
dot icon01/02/2012
Appointment of Mr James Antony Ward as a director
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-03-31
dot icon12/01/2010
Full accounts made up to 2008-12-31
dot icon21/08/2009
Secretary appointed mr fredrik kjellgren
dot icon20/08/2009
Appointment terminated secretary philip viera
dot icon16/07/2009
Director appointed mr reino suonsilta
dot icon16/07/2009
Appointment terminated director stig enslev
dot icon22/04/2009
Return made up to 31/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / stig enslev / 01/04/2009
dot icon09/02/2009
Full accounts made up to 2007-12-31
dot icon08/05/2008
Secretary appointed mr philip viera
dot icon08/05/2008
Appointment terminated secretary matthew garner
dot icon22/04/2008
Appointment terminated director andy king
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon15/02/2007
Registered office changed on 15/02/07 from: edinburgh way harlow essex CM20 2DF
dot icon15/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon24/11/2006
Director's particulars changed
dot icon31/10/2006
Return made up to 31/03/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/05/2005
New director appointed
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New secretary appointed
dot icon02/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/05/2004
Return made up to 31/03/04; full list of members
dot icon02/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon10/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon01/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon04/04/2003
Secretary's particulars changed;director's particulars changed
dot icon04/04/2003
Secretary's particulars changed;director's particulars changed
dot icon04/04/2003
Director's particulars changed
dot icon27/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: st martins business centre cambridge road bedford MK42 0LF
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Director resigned
dot icon04/04/2002
Return made up to 31/03/02; no change of members
dot icon29/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon21/01/2002
Ad 19/12/01--------- £ si 50000000@1=50000000 £ ic 92912095/142912095
dot icon07/01/2002
Memorandum and Articles of Association
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
£ nc 95000000/195000000 19/12/01
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/05/2001
Return made up to 09/05/01; full list of members
dot icon23/01/2001
Full group accounts made up to 1999-12-31
dot icon31/10/2000
Return made up to 24/10/00; no change of members
dot icon17/10/2000
New director appointed
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/10/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon04/02/2000
Full group accounts made up to 1998-12-31
dot icon28/10/1999
Return made up to 08/10/99; full list of members
dot icon19/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/03/1999
Statement of affairs
dot icon04/03/1999
Ad 16/12/98--------- £ si 2@1=2 £ ic 92912093/92912095
dot icon04/03/1999
Ad 06/07/98--------- £ si 33999998@1
dot icon08/01/1999
Ad 16/12/98--------- £ si 3395237@1=3395237 £ ic 89516856/92912093
dot icon08/01/1999
Nc inc already adjusted 16/12/98
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon06/11/1998
Return made up to 08/10/98; change of members
dot icon31/10/1998
Full group accounts made up to 1998-01-02
dot icon27/07/1998
Nc inc already adjusted 06/07/98
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon31/10/1997
Return made up to 08/10/97; full list of members
dot icon31/10/1997
Accounting reference date extended from 31/12/96 to 31/12/97
dot icon12/03/1997
Accounting reference date shortened from 31/10/97 to 31/12/96
dot icon12/03/1997
Ad 30/01/97--------- £ si 55516856@1=55516856 £ ic 2/55516858
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon06/02/1997
Registered office changed on 06/02/97 from: level 1 exchange house primrose street london EC2A 2HS
dot icon06/02/1997
Secretary resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New secretary appointed;new director appointed
dot icon30/01/1997
Certificate of change of name
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon31/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark
Director
27/09/2021 - Present
10
Oag, Alistair
Director
21/01/1997 - 15/05/2007
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/1996 - 03/12/1996
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
03/12/1996 - 21/01/1997
683
Condon, David John
Director
31/08/2000 - 14/04/2005
8

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

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 ELECTRONICS LIMITED

ARROW ELECTRONICS LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at Kao 1 Kao Park, Hockham Way, Harlow, Essex CM17 9NA. 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 ELECTRONICS LIMITED?

toggle

ARROW ELECTRONICS LIMITED is currently Active. It was registered on 31/10/1996 .

Where is ARROW ELECTRONICS LIMITED located?

toggle

ARROW ELECTRONICS LIMITED is registered at Kao 1 Kao Park, Hockham Way, Harlow, Essex CM17 9NA.

What does ARROW ELECTRONICS LIMITED do?

toggle

ARROW ELECTRONICS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARROW ELECTRONICS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.