ARROW SIMULATION LIMITED

Register to unlock more data on OkredoRegister

ARROW SIMULATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929925

Incorporation date

17/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BROWN BUTLER, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1994)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/08/2017
Notification of Martin Lionel Sterne as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/05/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/04/2011
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England on 2011-04-20
dot icon07/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/06/2009
Return made up to 17/05/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from aosley house 78 wellington street leeds west yorkshire LS1 2JT england
dot icon20/01/2009
Registered office changed on 20/01/2009 from yew tree house aldfield ripon north yorkshire HG4 2BE
dot icon05/12/2008
Return made up to 17/05/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/12/2007
Return made up to 17/05/07; full list of members
dot icon18/12/2007
Return made up to 17/05/06; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/06/2005
Return made up to 17/05/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/01/2004
Return made up to 17/05/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
Registered office changed on 02/10/02 from: river house 197 high street boston spa LS23 6AA
dot icon02/10/2002
Return made up to 17/05/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/12/2001
£ ic 6000/2000 19/10/01 £ sr 4000@1=4000
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Declaration of shares redemption:auditor's report
dot icon17/07/2001
Return made up to 17/05/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-08-31
dot icon12/07/2000
Return made up to 17/05/00; full list of members
dot icon20/06/2000
£ ic 150000/6000 10/05/00 £ sr 144000@1=144000
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon08/05/2000
Resolutions
dot icon17/04/2000
Declaration of shares redemption:auditor's report
dot icon13/01/2000
Accounts for a small company made up to 1999-08-31
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon24/05/1999
Return made up to 17/05/99; no change of members
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Secretary resigned
dot icon24/05/1998
Return made up to 17/05/98; full list of members
dot icon12/05/1998
Accounts for a small company made up to 1997-08-31
dot icon06/04/1998
Director resigned
dot icon23/07/1997
Return made up to 17/05/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-08-31
dot icon24/06/1996
Return made up to 17/05/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-08-31
dot icon14/06/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Ad 05/08/94--------- £ si 149999@1=149999 £ ic 1/150000
dot icon26/10/1994
Accounting reference date notified as 31/08
dot icon25/10/1994
Particulars of mortgage/charge
dot icon25/10/1994
Particulars of mortgage/charge
dot icon13/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Memorandum and Articles of Association
dot icon19/08/1994
Memorandum and Articles of Association
dot icon19/08/1994
Resolutions
dot icon19/08/1994
Resolutions
dot icon19/08/1994
Resolutions
dot icon19/08/1994
£ nc 1000/1000000 03/08/94
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New secretary appointed
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Secretary resigned
dot icon15/08/1994
Registered office changed on 15/08/94 from:\12 york place leeds LS1 2DS
dot icon09/08/1994
Certificate of change of name
dot icon09/08/1994
Certificate of change of name
dot icon17/05/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,703.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
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
1
198.19K
-
0.00
1.70K
-
2021
1
198.19K
-
0.00
1.70K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

198.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thilthorpe, Raymond
Director
05/08/1994 - 04/04/2000
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
17/05/1994 - 05/08/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/05/1994 - 05/08/1994
12820
Sterne, Martin Lionel
Director
05/08/1994 - Present
17
Rowles, Bruce Henry
Director
05/08/1994 - 04/04/2000
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROW SIMULATION LIMITED

ARROW SIMULATION LIMITED is an(a) Active company incorporated on 17/05/1994 with the registered office located at C/O BROWN BUTLER, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW SIMULATION LIMITED?

toggle

ARROW SIMULATION LIMITED is currently Active. It was registered on 17/05/1994 .

Where is ARROW SIMULATION LIMITED located?

toggle

ARROW SIMULATION LIMITED is registered at C/O BROWN BUTLER, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT.

What does ARROW SIMULATION LIMITED do?

toggle

ARROW SIMULATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ARROW SIMULATION LIMITED have?

toggle

ARROW SIMULATION LIMITED had 1 employees in 2021.

What is the latest filing for ARROW SIMULATION LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.