ARROWS GROUP PROFESSIONAL LIMITED

Register to unlock more data on OkredoRegister

ARROWS GROUP PROFESSIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07837203

Incorporation date

07/11/2011

Size

Small

Contacts

Registered address

Registered address

81 Rivington Street, London EC2A 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2011)
dot icon12/11/2025
Notification of Majar Holdco Limited as a person with significant control on 2025-05-01
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Registered office address changed from 7-11 Stukeley Street London WC2B 5LB England to 81 Rivington Street London EC2A 3AY on 2024-09-19
dot icon22/02/2024
Termination of appointment of Charles David Anthony Sell as a director on 2024-02-21
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon23/02/2022
Full accounts made up to 2021-06-30
dot icon07/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon16/09/2021
Registered office address changed from 25 Wootton Street London SE1 8TG to 7-11 Stukeley Street London WC2B 5LB on 2021-09-16
dot icon25/03/2021
Full accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon19/03/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/09/2019
Full accounts made up to 2019-03-31
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/11/2017
Director's details changed for Mr James William Parsons on 2017-10-12
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/11/2017
Appointment of Mr Charles David Anthony Sell as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of James Richard Allen Morris as a director on 2017-10-31
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Appointment of Mr James Richard Allen Morris as a director on 2017-03-31
dot icon18/07/2017
Termination of appointment of Adrian Craig Treacy as a director on 2017-03-31
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon04/12/2015
Registered office address changed from 21-23 Wootton Street London SE1 8TG to 25 Wootton Street London SE1 8TG on 2015-12-04
dot icon18/08/2015
Registration of charge 078372030002, created on 2015-08-12
dot icon28/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon11/02/2014
Auditor's resignation
dot icon16/12/2013
Registration of charge 078372030001
dot icon29/11/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-03-31
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Change of name notice
dot icon09/02/2012
Appointment of Mr Adrian Craig Treacy as a director
dot icon08/02/2012
Termination of appointment of Margaret Garnett as a director
dot icon08/02/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon08/02/2012
Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 2012-02-08
dot icon08/02/2012
Appointment of Mrs Sam Jane Parsons as a secretary
dot icon08/02/2012
Appointment of Mr James William Parsons as a director
dot icon07/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Treacy, Adrian Craig
Director
08/02/2012 - 31/03/2017
46
Morris, James Richard Allen
Director
31/03/2017 - 31/10/2017
18
Parsons, James William
Director
08/02/2012 - Present
22
Sell, Charles David Anthony
Director
31/10/2017 - 21/02/2024
10
Garnett, Margaret Anne
Director
07/11/2011 - 08/02/2012
218

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 GROUP PROFESSIONAL LIMITED

ARROWS GROUP PROFESSIONAL LIMITED is an(a) Active company incorporated on 07/11/2011 with the registered office located at 81 Rivington Street, London EC2A 3AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWS GROUP PROFESSIONAL LIMITED?

toggle

ARROWS GROUP PROFESSIONAL LIMITED is currently Active. It was registered on 07/11/2011 .

Where is ARROWS GROUP PROFESSIONAL LIMITED located?

toggle

ARROWS GROUP PROFESSIONAL LIMITED is registered at 81 Rivington Street, London EC2A 3AY.

What does ARROWS GROUP PROFESSIONAL LIMITED do?

toggle

ARROWS GROUP PROFESSIONAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ARROWS GROUP PROFESSIONAL LIMITED?

toggle

The latest filing was on 12/11/2025: Notification of Majar Holdco Limited as a person with significant control on 2025-05-01.