ARROWPORT LIMITED

Register to unlock more data on OkredoRegister

ARROWPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02057779

Incorporation date

24/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

35 Stane Grove, London SW9 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon06/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/04/2024
Change of details for Mrs Hasina Banoo Gaffar as a person with significant control on 2024-03-31
dot icon05/04/2024
Notification of Mahomed Bashir Gaffar as a person with significant control on 2024-03-31
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Change of details for Mrs Hasina Banoo Gaffar as a person with significant control on 2023-06-09
dot icon15/06/2023
Director's details changed for Mr Mahomed Bashir Gaffar on 2023-06-09
dot icon15/06/2023
Director's details changed for Mrs Hasina Banoo Gaffar on 2023-06-09
dot icon15/06/2023
Director's details changed for Mr Mahomed Bashir Gaffar on 2023-06-15
dot icon15/06/2023
Registered office address changed from C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ England to 35 Stane Grove London SW9 9AL on 2023-06-15
dot icon15/06/2023
Secretary's details changed for Mr Mahomed Bashir Gaffar on 2023-06-09
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mohamed Bashir Gaffer Ismail on 2021-12-13
dot icon16/12/2021
Secretary's details changed for Mohamed Bashir Gaffer Ismail on 2021-12-13
dot icon10/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon21/08/2020
Statement of company's objects
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Change of details for Mrs Hasina Banoo Gaffar as a person with significant control on 2018-10-23
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon01/04/2019
Cessation of Mohamed Bashir Gaffer Ismail as a person with significant control on 2018-10-23
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Cessation of Hasina Banoo Gaffar as a person with significant control on 2017-10-31
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon19/04/2018
Notification of Hasina Banoo Gaffar as a person with significant control on 2017-11-01
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/03/2017
Director's details changed for Mohamed Bashir Gaffer Ismail on 2017-03-15
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Director's details changed for Hasina Banoo Gaffar on 2016-04-18
dot icon18/04/2016
Director's details changed for Mohamed Bashir Gaffer Ismail on 2016-04-18
dot icon18/04/2016
Secretary's details changed for Mohamed Bashir Gaffer Ismail on 2016-04-18
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/10/2015
Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 2015-10-08
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mohamed Bashir Gaffer Ismail on 2010-03-31
dot icon13/04/2010
Director's details changed for Hasina Banoo Gaffar on 2010-03-31
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 31/03/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 31/03/03; full list of members
dot icon21/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-03-31
dot icon24/05/1999
Return made up to 31/03/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 31/03/98; full list of members
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
New secretary appointed
dot icon18/12/1997
Registered office changed on 18/12/97 from: 64 the mall london W5 5LS
dot icon08/12/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 31/03/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon14/07/1996
New secretary appointed
dot icon24/05/1996
Return made up to 31/03/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/04/1994
Return made up to 31/03/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon28/04/1993
Return made up to 31/03/93; full list of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Return made up to 31/03/92; no change of members
dot icon31/03/1992
Director resigned
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon19/09/1991
Accounts for a small company made up to 1991-03-31
dot icon19/09/1991
Return made up to 16/06/91; no change of members
dot icon20/12/1990
Accounts for a small company made up to 1990-03-31
dot icon20/12/1990
Return made up to 16/09/90; full list of members
dot icon08/11/1989
Accounts for a small company made up to 1989-03-31
dot icon08/11/1989
Return made up to 16/06/89; full list of members
dot icon12/04/1989
Accounts for a small company made up to 1988-03-31
dot icon22/09/1988
Wd 13/09/88 ad 29/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1988
Wd 13/09/88 pd 29/09/87--------- £ si 2@1
dot icon02/08/1988
Return made up to 21/03/88; full list of members
dot icon02/08/1988
Registered office changed on 02/08/88 from: 64 the mall london W5 5LS
dot icon02/11/1987
New director appointed
dot icon31/10/1987
Registered office changed on 31/10/87 from: 18-20 central chambers the broadway london W5 2NR
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Resolutions
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Registered office changed on 24/10/86 from: 124-128 city road london EC1V 2NJ
dot icon24/09/1986
Certificate of Incorporation
dot icon24/09/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
58.26K
-
0.00
-
-
2022
2
66.05K
-
0.00
-
-
2023
2
105.66K
-
0.00
-
-
2023
2
105.66K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

105.66K £Ascended59.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffar, Hasina Banoo
Director
23/03/2001 - Present
13
Sheldrick, Maureen Sylvia
Secretary
01/07/1996 - 30/03/1998
3
Gaffer Ismail, Mohamed Bashir
Secretary
30/03/1998 - Present
4
Moosa, Imraan Cassim Rashid
Director
17/05/1993 - 26/03/2001
4
Moosa, Shameena Banu
Director
17/05/1993 - 26/03/2001
4

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 ARROWPORT LIMITED

ARROWPORT LIMITED is an(a) Active company incorporated on 24/09/1986 with the registered office located at 35 Stane Grove, London SW9 9AL. There are currently 3 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 ARROWPORT LIMITED?

toggle

ARROWPORT LIMITED is currently Active. It was registered on 24/09/1986 .

Where is ARROWPORT LIMITED located?

toggle

ARROWPORT LIMITED is registered at 35 Stane Grove, London SW9 9AL.

What does ARROWPORT LIMITED do?

toggle

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

How many employees does ARROWPORT LIMITED have?

toggle

ARROWPORT LIMITED had 2 employees in 2023.

What is the latest filing for ARROWPORT LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-31 with updates.