ARROWCROSS LIMITED

Register to unlock more data on OkredoRegister

ARROWCROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017305

Incorporation date

02/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon10/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon14/01/2026
Director's details changed for Ms Maria Adriana Mutescu on 2025-08-08
dot icon24/10/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Second filing of Confirmation Statement dated 2024-02-22
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Termination of appointment of Robyn Spitz as a director on 2022-03-10
dot icon10/03/2022
Termination of appointment of Buckingham Directors Limited as a director on 2022-03-10
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon31/01/2022
Registered office address changed from 19 Leyden Street London E1 7LE England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 2022-01-31
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/11/2021
Appointment of Mrs Maria Adriana Mutescu as a director on 2021-11-08
dot icon08/11/2021
Termination of appointment of Daniel Raza as a director on 2021-11-08
dot icon22/09/2021
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-09-22
dot icon23/08/2021
Appointment of Mr Daniel Raza as a director on 2021-08-23
dot icon12/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon07/04/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU
dot icon25/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon15/08/2019
Register inspection address has been changed from Royalty House 32 Sackville Street London W1S 3EA England to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon02/07/2019
Change of details for Mr Gianfranco Zoppas as a person with significant control on 2019-06-10
dot icon02/07/2019
Director's details changed for Ms. Robyn Spitz on 2019-06-10
dot icon12/06/2019
Director's details changed for Buckingham Directors Limited on 2019-06-07
dot icon10/06/2019
Registered office address changed from Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon29/04/2019
Appointment of Ms. Robyn Spitz as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of Michelle Paradisgarten as a director on 2019-04-29
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Appointment of Ms. Michelle Paradisgarten as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Nadia Minkoff as a director on 2017-06-08
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/10/2016
Termination of appointment of John Alexander Troostwyk as a director on 2016-10-03
dot icon27/10/2016
Appointment of Buckingham Directors Limited as a director on 2016-10-03
dot icon27/10/2016
Termination of appointment of Finchley Secretaries Limited as a secretary on 2016-10-03
dot icon27/10/2016
Appointment of Mrs Nadia Minkoff as a director on 2016-10-03
dot icon27/10/2016
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ on 2016-10-27
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA
dot icon07/06/2016
Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2016-06-07
dot icon01/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon18/02/2014
Secretary's details changed for Finchley Secretaries Limited on 2013-02-12
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Director's details changed for John Alexander Troostwyk on 2011-02-01
dot icon16/02/2011
Secretary's details changed for Finchley Secretaries Limited on 2010-10-19
dot icon15/02/2011
Annual return made up to 2011-02-02
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Rectified AP02 removed from public record 28TH September 2010. The form is invalid or ineffective.
dot icon15/02/2010
Rectified TM01 removed from public record 28TH September 2010. The form is invalid or ineffective.
dot icon15/02/2010
Rectified AP02 removed from public record 28TH September 2010. The form is invalid or ineffective.
dot icon10/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 02/02/09; full list of members
dot icon24/02/2009
Secretary's change of particulars / finchley secretaries LIMITED / 28/11/2008
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 02/02/08; full list of members
dot icon21/01/2008
Registered office changed on 21/01/08 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
New director appointed
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
Director resigned
dot icon18/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon12/10/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon12/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/03/2007
Return made up to 02/02/07; full list of members
dot icon17/02/2007
Director resigned
dot icon01/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/03/2006
Return made up to 02/02/06; full list of members
dot icon03/03/2006
Location of register of members
dot icon28/07/2005
Director's particulars changed
dot icon25/02/2005
Return made up to 02/02/05; full list of members
dot icon14/01/2005
Auditor's resignation
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon17/12/2004
Secretary's particulars changed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Registered office changed on 08/12/04 from: 23 bullescroft road edgware middlesex HA8 8RN
dot icon08/12/2004
Secretary resigned
dot icon17/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon02/03/2004
Return made up to 02/02/04; full list of members
dot icon21/09/2003
Secretary's particulars changed
dot icon07/03/2003
Return made up to 02/02/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon27/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 02/02/02; full list of members
dot icon21/01/2002
Secretary's particulars changed
dot icon09/02/2001
Return made up to 02/02/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon14/02/2000
Full accounts made up to 1999-06-30
dot icon14/02/2000
Return made up to 02/02/00; full list of members
dot icon20/09/1999
Secretary's particulars changed
dot icon14/06/1999
Full accounts made up to 1998-06-30
dot icon01/03/1999
Delivery ext'd 3 mth 30/06/98
dot icon17/02/1999
Return made up to 02/02/99; no change of members
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon02/06/1998
Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon15/04/1998
Return made up to 02/02/98; full list of members
dot icon02/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon09/10/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon03/03/1997
Return made up to 02/02/97; change of members
dot icon07/01/1997
Director resigned
dot icon01/10/1996
Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF
dot icon17/09/1996
Full accounts made up to 1996-06-30
dot icon16/08/1996
Particulars of mortgage/charge
dot icon26/02/1996
Return made up to 02/02/96; full list of members
dot icon26/02/1996
Ad 16/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon03/10/1995
Accounting reference date notified as 30/06
dot icon06/03/1995
New director appointed
dot icon03/03/1995
Registered office changed on 03/03/95 from: sceptre house 169/173 regent street london W1R 7FB
dot icon03/03/1995
Secretary resigned;new secretary appointed
dot icon03/03/1995
Director resigned;new director appointed
dot icon17/02/1995
Registered office changed on 17/02/95 from: 788-790 finchley road london NW11 7UR
dot icon02/02/1995
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
817.00K
-
0.00
28.42K
-
2022
0
18.90K
-
31.66K
-
-
2022
0
18.90K
-
31.66K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.90K £Descended-97.69 % *

Total Assets(GBP)

-

Turnover(GBP)

31.66K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudge, David
Director
19/08/1997 - 28/01/1999
287
BUCKINGHAM DIRECTORS LIMITED
Corporate Director
02/10/2016 - 09/03/2022
24
Raza, Daniel
Director
22/08/2021 - 07/11/2021
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/02/1995 - 19/02/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/02/1995 - 19/02/1995
67500

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

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWCROSS LIMITED

ARROWCROSS LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London W1H 6DU. 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 ARROWCROSS LIMITED?

toggle

ARROWCROSS LIMITED is currently Active. It was registered on 02/02/1995 .

Where is ARROWCROSS LIMITED located?

toggle

ARROWCROSS LIMITED is registered at C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London W1H 6DU.

What does ARROWCROSS LIMITED do?

toggle

ARROWCROSS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARROWCROSS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-22 with updates.