ARROWEBROOK LTD

Register to unlock more data on OkredoRegister

ARROWEBROOK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04563035

Incorporation date

15/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Coed Isa, Pen Y Ball, Holywell CH8 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon02/02/2026
Micro company accounts made up to 2025-10-31
dot icon28/01/2026
Cessation of Matthew Philip Kelly as a person with significant control on 2026-01-14
dot icon28/01/2026
Termination of appointment of Karen Kelly as a director on 2026-01-14
dot icon28/01/2026
Registered office address changed from Does Liverpool the Tapestry 68 - 76 Kempston Street Liverpool Merseyside L3 8HL England to Coed Isa Pen Y Ball Holywell CH8 8SZ on 2026-01-28
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-10-31
dot icon24/10/2024
Notification of Anthony Kelly as a person with significant control on 2024-10-17
dot icon24/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon14/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon13/06/2022
Director's details changed for Mrs Karen Kelly on 2022-06-06
dot icon13/06/2022
Change of details for Mr Matthew Philip Kelly as a person with significant control on 2022-05-01
dot icon13/06/2022
Director's details changed for Mr Anthony Kelly on 2022-06-06
dot icon26/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon08/05/2021
Micro company accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon14/06/2020
Appointment of Mrs Karen Kelly as a director on 2020-06-10
dot icon14/06/2020
Director's details changed for Mr Anthony Kelly on 2020-06-10
dot icon12/05/2020
Micro company accounts made up to 2019-10-31
dot icon03/12/2019
Registered office address changed from Deeside Enterprise Centre Rowleys Drive Shotton Deeside Flintshire CH5 1PP to Does Liverpool the Tapestry 68 - 76 Kempston Street Liverpool Merseyside L3 8HL on 2019-12-03
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon17/10/2019
Cessation of Anthony Gerard Kelly as a person with significant control on 2019-09-01
dot icon10/05/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon19/10/2017
Change of details for Mr Matthew Philip Kelly as a person with significant control on 2017-03-28
dot icon19/10/2017
Notification of Anthony Gerard Kelly as a person with significant control on 2017-03-28
dot icon26/06/2017
Micro company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon10/06/2016
Micro company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Matthew Philip Kelly as a director on 2015-08-10
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2014
Director's details changed for Mr Anthony Kelly on 2014-09-19
dot icon05/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Matthew Kelly as a secretary
dot icon30/09/2013
Director's details changed for Mr Anthony Kelly on 2013-09-30
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/01/2013
Registered office address changed from Panton House, Panton Place High Street Holywell CH8 7LD on 2013-01-10
dot icon01/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Anthony Kelly on 2009-10-19
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 15/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/04/2008
Appointment terminated secretary karen kelly
dot icon29/04/2008
Secretary appointed matthew philip kelly
dot icon30/10/2007
Return made up to 15/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 15/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/01/2006
Return made up to 15/10/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 15/10/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/11/2003
Return made up to 15/10/03; full list of members
dot icon15/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.67K
-
0.00
-
-
2022
2
26.73K
-
0.00
-
-
2022
2
26.73K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.73K £Ascended150.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Anthony
Director
15/10/2002 - Present
-
Kelly, Karen
Director
10/06/2020 - 14/01/2026
3
Kelly, Matthew Philip
Director
10/08/2015 - Present
6
Kelly, Matthew Philip
Secretary
21/04/2008 - 30/09/2013
-
Kelly, Karen
Secretary
15/10/2002 - 21/04/2008
-

Persons with Significant Control

4
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 ARROWEBROOK LTD

ARROWEBROOK LTD is an(a) Active company incorporated on 15/10/2002 with the registered office located at Coed Isa, Pen Y Ball, Holywell CH8 8SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWEBROOK LTD?

toggle

ARROWEBROOK LTD is currently Active. It was registered on 15/10/2002 .

Where is ARROWEBROOK LTD located?

toggle

ARROWEBROOK LTD is registered at Coed Isa, Pen Y Ball, Holywell CH8 8SZ.

What does ARROWEBROOK LTD do?

toggle

ARROWEBROOK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ARROWEBROOK LTD have?

toggle

ARROWEBROOK LTD had 2 employees in 2022.

What is the latest filing for ARROWEBROOK LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.