ARROWS CONSULTING LTD

Register to unlock more data on OkredoRegister

ARROWS CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907253

Incorporation date

14/01/2000

Size

Dormant

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon13/03/2025
Voluntary strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon29/01/2025
Application to strike the company off the register
dot icon21/01/2025
Registered office address changed from Unit 2, the Broadbridge Centre Delling Lane Bosham Chichester PO18 8NF England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr James David Pavey on 2025-01-21
dot icon17/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Registered office address changed from Wessex Manor Satchell Lane Southampton SO31 4HS England to Unit 2, the Broadbridge Centre Delling Lane Bosham Chichester PO18 8NF on 2022-08-30
dot icon28/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Registered office address changed from Sovereign Centre Poplars Yapton Lane Walberton Arundel West Sussex BN18 0AS to Wessex Manor Satchell Lane Southampton SO31 4HS on 2020-11-09
dot icon22/10/2020
Certificate of change of name
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Memorandum and Articles of Association
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Notification of James David Pavey as a person with significant control on 2020-05-05
dot icon26/05/2020
Cessation of Daryl Frederick Martin as a person with significant control on 2020-05-05
dot icon20/05/2020
Termination of appointment of Daryl Frederick Martin as a director on 2020-05-19
dot icon11/05/2020
Appointment of Mr James David Pavey as a director on 2020-05-11
dot icon06/05/2020
Termination of appointment of James David Pavey as a director on 2020-05-06
dot icon06/05/2020
Termination of appointment of Rachel Jacqueline Garnett as a secretary on 2020-05-06
dot icon27/04/2020
Termination of appointment of Anthony James Ashment as a director on 2020-04-24
dot icon06/04/2020
Appointment of Mr James David Pavey as a director on 2020-03-14
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/10/2019
Appointment of Mr Anthony James Ashment as a director on 2019-10-01
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon07/03/2019
Resolutions
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon08/12/2016
Termination of appointment of Vivienne Elizabeth Trump as a director on 2016-12-08
dot icon21/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/06/2010
Secretary's details changed for Rachel Jacqueline Belton on 2010-05-15
dot icon16/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Rachel Jacqueline Belton on 2010-01-10
dot icon11/02/2010
Director's details changed for Daryl Frederick Martin on 2010-01-10
dot icon11/02/2010
Director's details changed for Vivienne Elizabeth Trump on 2010-01-10
dot icon12/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/02/2008
Return made up to 14/01/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/06/2007
Registered office changed on 01/06/07 from: revelation centre spur road chichester west sussex PO19 8PR
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon08/02/2007
Director resigned
dot icon17/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 14/01/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: the olde bakehouse 156 watling street east towcester northamptonshire NN12 6DB
dot icon17/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/07/2005
Registered office changed on 04/07/05 from: revelation centre spur road quarry lane chichester west sussex PO19 8PR
dot icon04/02/2005
Return made up to 14/01/05; full list of members
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon21/01/2004
Return made up to 14/01/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: 3 west close felpham bognor regis west sussex PO22 7LQ
dot icon07/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/02/2003
Return made up to 14/01/03; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New secretary appointed
dot icon18/01/2002
Return made up to 14/01/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New secretary appointed;new director appointed
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon14/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
139.00
-
0.00
-
-
2022
0
579.00
-
0.00
-
-
2023
0
825.00
-
0.00
-
-
2023
0
825.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

825.00 £Ascended42.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavey, James David
Director
14/03/2020 - 06/05/2020
24
Pavey, James David
Director
11/05/2020 - Present
24
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/01/2000 - 17/01/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
14/01/2000 - 17/01/2000
12878
Martin, Daryl Frederick
Director
31/01/2000 - 19/05/2020
17

Persons with Significant Control

2
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 ARROWS CONSULTING LTD

ARROWS CONSULTING LTD is an(a) Active company incorporated on 14/01/2000 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. 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 ARROWS CONSULTING LTD?

toggle

ARROWS CONSULTING LTD is currently Active. It was registered on 14/01/2000 .

Where is ARROWS CONSULTING LTD located?

toggle

ARROWS CONSULTING LTD is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does ARROWS CONSULTING LTD do?

toggle

ARROWS CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARROWS CONSULTING LTD?

toggle

The latest filing was on 13/03/2025: Voluntary strike-off action has been suspended.