ARROW RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ARROW RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148180

Incorporation date

18/01/1996

Size

Full

Contacts

Registered address

Registered address

3rd Floor 60 Sloane Avenue, London SW3 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon14/10/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Director's details changed for Mr Jeremy George Palin on 2025-06-17
dot icon10/02/2025
Termination of appointment of Nicholas Martin Ball as a director on 2025-02-03
dot icon10/02/2025
Appointment of Mr Mark Andrew Knight as a director on 2025-02-03
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon21/10/2024
Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Nicholas Martin Ball on 2024-10-21
dot icon21/10/2024
Registered office address changed from Octavia House 1 the Boulevard Imperial Wharf London SW6 2UB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 2024-10-21
dot icon21/10/2024
Change of details for Arrow Shipping (U.K.) Limited as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Jeremy George Palin on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Mr Mark Andrew Knight on 2024-10-21
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Resolutions
dot icon28/05/2024
Director's details changed for Mr Jeremy George Palin on 2024-05-28
dot icon30/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Alexander Peter Kinloch as a director on 2023-04-24
dot icon24/04/2023
Appointment of Mr Nicholas Martin Ball as a director on 2023-04-24
dot icon14/03/2023
Appointment of Mr Mark Andrew Knight as a secretary on 2023-03-14
dot icon25/01/2023
Cessation of Robert Butler Clancy as a person with significant control on 2023-01-01
dot icon25/01/2023
Cessation of Richard Iain Meins as a person with significant control on 2023-01-01
dot icon25/01/2023
Notification of Arrow Shipping (U.K.) Limited as a person with significant control on 2023-01-01
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Richard Iain Meins as a secretary on 2021-03-31
dot icon07/04/2021
Appointment of Mr Alexander Peter Kinloch as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Richard Iain Meins as a director on 2021-03-31
dot icon07/04/2021
Termination of appointment of Robert Butler Clancy as a director on 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon04/01/2021
Director's details changed for Mr Jeremy George Palin on 2021-01-04
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/01/2019
Director's details changed for Mr Jeremy George Palin on 2019-01-09
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon17/01/2013
Director's details changed for Richard Iain Meins on 2013-01-16
dot icon17/01/2013
Secretary's details changed for Richard Iain Meins on 2013-01-16
dot icon15/11/2012
Registered office address changed from 2Nd Floor Harbour House Chelsea Harbour London SW10 0XE on 2012-11-15
dot icon25/10/2012
Director's details changed for Mr Jeremy George Palin on 2012-10-25
dot icon25/10/2012
Director's details changed for Robert Butler Clancy on 2012-10-22
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Director's details changed for Richard Iain Meins on 2011-06-15
dot icon30/06/2011
Secretary's details changed for Richard Iain Meins on 2011-06-15
dot icon21/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Jeremy George Palin on 2010-01-17
dot icon22/01/2010
Director's details changed for Richard Iain Meins on 2010-01-17
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Director appointed mr jeremy george palin
dot icon23/01/2009
Return made up to 18/01/09; full list of members
dot icon23/01/2009
Director and secretary's change of particulars / richard meins / 01/04/2008
dot icon03/06/2008
Director and secretary's change of particulars / richard meins / 25/03/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 18/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Ad 22/05/06--------- £ si 78@1=78
dot icon25/03/2007
Return made up to 18/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Ad 22/05/06--------- £ si 78@1=78 £ ic 2/80
dot icon07/02/2006
Return made up to 18/01/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 18/01/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 18/01/04; full list of members
dot icon06/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 18/01/03; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 18/01/02; full list of members
dot icon05/11/2001
Memorandum and Articles of Association
dot icon01/11/2001
Certificate of change of name
dot icon07/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/02/2001
Return made up to 18/01/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/02/2000
Return made up to 18/01/00; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Return made up to 18/01/99; no change of members
dot icon23/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/04/1998
Memorandum and Articles of Association
dot icon02/04/1998
Certificate of change of name
dot icon02/04/1998
Certificate of change of name
dot icon12/03/1998
Memorandum and Articles of Association
dot icon10/03/1998
Certificate of change of name
dot icon04/03/1998
Return made up to 18/01/98; no change of members
dot icon04/04/1997
Return made up to 18/01/97; full list of members
dot icon04/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon04/04/1997
Resolutions
dot icon15/02/1996
Accounting reference date notified as 31/12
dot icon26/01/1996
New secretary appointed;new director appointed
dot icon26/01/1996
New director appointed
dot icon26/01/1996
Secretary resigned
dot icon26/01/1996
Director resigned
dot icon18/01/1996
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
18/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palin, Jeremy George
Director
01/05/2009 - Present
22
Ball, Nicholas Martin
Director
24/04/2023 - 03/02/2025
27
Kinloch, Alexander Peter
Director
31/03/2021 - 24/04/2023
8
Knight, Mark Andrew
Director
03/02/2025 - Present
9
Knight, Mark Andrew
Secretary
14/03/2023 - Present
-

Persons with Significant Control

6
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 ARROW RESEARCH LIMITED

ARROW RESEARCH LIMITED is an(a) Active company incorporated on 18/01/1996 with the registered office located at 3rd Floor 60 Sloane Avenue, London SW3 3DD. 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 RESEARCH LIMITED?

toggle

ARROW RESEARCH LIMITED is currently Active. It was registered on 18/01/1996 .

Where is ARROW RESEARCH LIMITED located?

toggle

ARROW RESEARCH LIMITED is registered at 3rd Floor 60 Sloane Avenue, London SW3 3DD.

What does ARROW RESEARCH LIMITED do?

toggle

ARROW RESEARCH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARROW RESEARCH LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-18 with no updates.