ARROW SUPPORT LIMITED

Register to unlock more data on OkredoRegister

ARROW SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06628645

Incorporation date

24/06/2008

Size

Small

Contacts

Registered address

Registered address

Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon23/07/2025
Satisfaction of charge 1 in full
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon20/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon20/06/2024
Appointment of Alistair Miller as a director on 2024-06-20
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03
dot icon03/05/2024
Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-05-03
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon10/04/2024
Second filing for the appointment of David John Cole as a director
dot icon26/03/2024
Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26
dot icon26/03/2024
Change of details for Sonderwell Bidco Limited as a person with significant control on 2024-03-25
dot icon10/11/2023
Termination of appointment of Ajay Patel as a director on 2023-11-02
dot icon22/09/2023
Termination of appointment of Paul Hayes as a director on 2023-09-19
dot icon22/09/2023
Appointment of Mr John Michael Lee as a director on 2023-09-20
dot icon10/08/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/08/2023
Appointment of Mr David John Cole as a director on 2023-01-01
dot icon05/06/2023
Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05
dot icon05/06/2023
Appointment of Mr Ajay Patel as a director on 2023-06-02
dot icon05/06/2023
Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02
dot icon19/05/2023
Accounts for a small company made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/04/2022
Termination of appointment of Fiona Sheelagh Williams as a director on 2022-03-18
dot icon09/03/2022
Current accounting period shortened from 2022-08-30 to 2022-03-31
dot icon09/03/2022
Appointment of Mr Gregory Leslie Minns as a director on 2022-02-28
dot icon20/10/2021
Appointment of Mr Fiona Sheelagh Williams as a director on 2021-10-19
dot icon20/10/2021
Appointment of Mr Paul Hayes as a director on 2021-10-19
dot icon19/10/2021
Registered office address changed from Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG England to 11-15 st. Mary at Hill London EC3R 8EE on 2021-10-19
dot icon19/10/2021
Termination of appointment of Kerry Ann Palfreyman as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Susan Margaret Kendrick as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Kerry Ann Palfreyman as a secretary on 2021-10-19
dot icon19/10/2021
Cessation of Kerry Ann Palfreyman as a person with significant control on 2021-10-19
dot icon19/10/2021
Cessation of Susan Margaret Kendrick as a person with significant control on 2021-10-19
dot icon19/10/2021
Notification of Sonderwell Bidco Limited as a person with significant control on 2021-10-19
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/05/2021
Director's details changed for Mrs Susan Margaret Kendrick on 2021-05-19
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/06/2019
Secretary's details changed for Mrs Kerry Ann Palfreyman on 2019-06-21
dot icon21/06/2019
Director's details changed for Mrs Kerry Ann Palfreyman on 2019-06-21
dot icon21/06/2019
Director's details changed for Mrs Susan Margaret Kendrick on 2019-06-21
dot icon29/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Notification of Susan Margaret Kendrick as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Kerry Ann Palfreyman as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon04/07/2016
Director's details changed for Mrs Susan Margaret Kendrick on 2016-06-22
dot icon22/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/12/2015
Registered office address changed from Office 19 the Business Centre Cattedown Road Plymouth Devon PL4 0EG to Office 1 & 7 the Business Centre Cattedown Road Plymouth PL4 0EG on 2015-12-09
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mrs Susan Margaret Kendrick on 2015-06-24
dot icon02/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/06/2014
Director's details changed for Mrs Kerry Ann Palfreyman on 2014-02-21
dot icon27/06/2014
Secretary's details changed for Mrs Kerry Ann Palfreyman on 2014-02-21
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mrs Susan Margaret Kendrick on 2011-07-13
dot icon15/07/2011
Registered office address changed from Office 7 the Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG United Kingdom on 2011-07-15
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mrs Susan Margaret Kendrick on 2010-06-24
dot icon24/06/2010
Director's details changed for Mrs Kerry Ann Palfreyman on 2010-06-24
dot icon23/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2009
Return made up to 24/06/09; full list of members
dot icon22/12/2008
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon27/11/2008
Director's change of particulars / susan kendrick / 01/11/2008
dot icon24/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

64
2022
change arrow icon+60.54 % *

* during past year

Cash in Bank

£171,262.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
43.63K
-
0.00
106.68K
-
2022
64
116.27K
-
0.00
171.26K
-
2022
64
116.27K
-
0.00
171.26K
-

Employees

2022

Employees

64 Descended-3 % *

Net Assets(GBP)

116.27K £Ascended166.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.26K £Ascended60.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Gregory Leslie
Director
28/02/2022 - 02/06/2023
26
Lee, John Michael
Director
20/09/2023 - Present
34
Kendrick, Susan Margaret
Director
24/06/2008 - 19/10/2021
-
Palfreyman, Kerry Ann
Director
24/06/2008 - 19/10/2021
-
Hayes, Paul
Director
19/10/2021 - 19/09/2023
30

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 SUPPORT LIMITED

ARROW SUPPORT LIMITED is an(a) Active company incorporated on 24/06/2008 with the registered office located at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW SUPPORT LIMITED?

toggle

ARROW SUPPORT LIMITED is currently Active. It was registered on 24/06/2008 .

Where is ARROW SUPPORT LIMITED located?

toggle

ARROW SUPPORT LIMITED is registered at Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham RG41 2PY.

What does ARROW SUPPORT LIMITED do?

toggle

ARROW SUPPORT LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does ARROW SUPPORT LIMITED have?

toggle

ARROW SUPPORT LIMITED had 64 employees in 2022.

What is the latest filing for ARROW SUPPORT LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.