ARROWBAND LIMITED

Register to unlock more data on OkredoRegister

ARROWBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327874

Incorporation date

13/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

75-83 Leasowe Road, Wallasey, Wirral CH45 8NZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon04/11/2025
Change of details for Mystar Limited as a person with significant control on 2022-03-23
dot icon04/11/2025
Confirmation statement made on 2025-09-23 with updates
dot icon30/10/2025
-
dot icon30/10/2025
Cessation of Michael Anthony Kenny as a person with significant control on 2022-03-23
dot icon21/10/2025
Change of details for Mystar Limited as a person with significant control on 2025-09-23
dot icon01/07/2025
Cessation of Pauline Josephine Norcott as a person with significant control on 2024-12-12
dot icon01/07/2025
Termination of appointment of Pauline Josephine Norcott as a director on 2024-12-12
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2025
Appointment of Mrs Christine Ada Dean as a director on 2024-11-14
dot icon09/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon01/07/2019
Registered office address changed from 75-83 Leasowe Road Wallasey Wirral L45 8NZ to 75-83 Leasowe Road Wallasey Wirral CH45 8NZ on 2019-07-01
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon29/09/2017
Notification of Mystar Limited as a person with significant control on 2017-03-23
dot icon29/09/2017
Cessation of Dora Bernadette Lynchehaun as a person with significant control on 2017-03-23
dot icon29/09/2017
Director's details changed for Mrs Pauline Josephine Norcott on 2016-10-02
dot icon25/09/2017
Change of details for Mrs Pauline Josephine Norcott as a person with significant control on 2016-10-02
dot icon25/09/2017
Notification of Pauline Josephine Norcott as a person with significant control on 2016-04-06
dot icon25/09/2017
Notification of Dora Bernadette Lynchehaun as a person with significant control on 2016-04-06
dot icon25/09/2017
Notification of Michael Anthony Kenny as a person with significant control on 2016-04-06
dot icon25/09/2017
Cessation of Pauline Patricia Norcott as a person with significant control on 2016-04-07
dot icon25/09/2017
Director's details changed for Mrs Pauline Patricia Norcott on 2017-09-23
dot icon07/09/2017
Termination of appointment of Dora Bernadette Lynchehaun as a secretary on 2017-03-27
dot icon07/09/2017
Termination of appointment of Dora Bernadette Lynchehaun as a director on 2017-03-27
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon07/08/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 23/09/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 23/09/07; no change of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 23/09/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2006
Return made up to 23/09/05; full list of members
dot icon17/03/2005
Full accounts made up to 2004-03-31
dot icon11/11/2004
Accounts for a small company made up to 2003-03-31
dot icon14/10/2004
Return made up to 23/09/04; full list of members
dot icon18/09/2003
Return made up to 23/09/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/12/2002
Return made up to 23/09/02; full list of members
dot icon16/08/2002
Accounts for a small company made up to 2001-03-31
dot icon15/10/2001
Return made up to 23/09/01; full list of members
dot icon10/12/2000
Return made up to 23/09/00; full list of members
dot icon06/11/2000
Full accounts made up to 1999-03-31
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon26/10/1999
Return made up to 23/09/99; no change of members
dot icon01/04/1999
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 23/09/98; no change of members
dot icon18/05/1998
Particulars of mortgage/charge
dot icon17/12/1997
Return made up to 23/09/97; full list of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon09/07/1997
Full accounts made up to 1996-03-31
dot icon11/10/1996
Return made up to 23/09/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 23/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 23/09/94; full list of members
dot icon08/12/1994
Ad 02/04/93--------- £ si 100@1
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon02/12/1993
Return made up to 23/09/93; no change of members
dot icon17/09/1993
Full accounts made up to 1993-03-31
dot icon12/02/1993
Registered office changed on 12/02/93 from: silkhouse court tithebarn street liverpool L2 2LE
dot icon12/02/1993
Return made up to 23/09/92; no change of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon30/09/1991
Return made up to 23/09/91; full list of members
dot icon05/09/1991
Full accounts made up to 1990-03-31
dot icon01/08/1990
Resolutions
dot icon01/08/1990
£ nc 100/10000 14/03/90
dot icon09/01/1990
Ad 31/03/89-07/04/89 £ si 98@1=98 £ ic 2/100
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1989
Registered office changed on 07/04/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/03/1989
Memorandum and Articles of Association
dot icon23/03/1989
Resolutions
dot icon13/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2,810.82 % *

* during past year

Cash in Bank

£160,910.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.19M
-
0.00
5.53K
-
2022
0
4.24M
-
0.00
160.91K
-
2022
0
4.24M
-
0.00
160.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.24M £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.91K £Ascended2.81K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Christine Ada
Director
14/11/2024 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWBAND LIMITED

ARROWBAND LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at 75-83 Leasowe Road, Wallasey, Wirral CH45 8NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWBAND LIMITED?

toggle

ARROWBAND LIMITED is currently Active. It was registered on 13/12/1988 .

Where is ARROWBAND LIMITED located?

toggle

ARROWBAND LIMITED is registered at 75-83 Leasowe Road, Wallasey, Wirral CH45 8NZ.

What does ARROWBAND LIMITED do?

toggle

ARROWBAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARROWBAND LIMITED?

toggle

The latest filing was on 04/11/2025: Change of details for Mystar Limited as a person with significant control on 2022-03-23.