ARTHUR FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

ARTHUR FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210819

Incorporation date

01/04/2010

Size

Full

Contacts

Registered address

Registered address

80 Leadenhall Street, London EC3A 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Registration of charge 072108190004, created on 2025-07-04
dot icon08/07/2025
Satisfaction of charge 072108190001 in full
dot icon12/06/2025
Registration of charge 072108190003, created on 2025-06-10
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon20/05/2025
Satisfaction of charge 072108190002 in full
dot icon16/05/2025
Purchase of own shares.
dot icon08/05/2025
Confirmation statement made on 2025-04-01 with updates
dot icon23/04/2025
Cancellation of shares. Statement of capital on 2025-03-26
dot icon23/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of details for Mr Daniel Faulkner as a person with significant control on 2025-03-26
dot icon08/04/2025
Notification of Karen Tracy Faulkner as a person with significant control on 2025-03-26
dot icon26/03/2025
Termination of appointment of Sarah Delea as a secretary on 2025-03-05
dot icon26/03/2025
Appointment of Mrs Karen Faulkner as a secretary on 2025-03-05
dot icon06/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Change of details for Mr Daniel Faulkner as a person with significant control on 2024-09-19
dot icon28/05/2024
Confirmation statement made on 2024-04-01 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon10/06/2023
Sub-division of shares on 2023-05-25
dot icon10/06/2023
Resolutions
dot icon01/06/2023
Second filing of Confirmation Statement dated 2023-05-19
dot icon19/05/2023
Confirmation statement made on 2023-04-01 with updates
dot icon04/04/2023
Change of details for Mr Daniel Faulkner as a person with significant control on 2023-03-28
dot icon04/04/2023
Notification of Simon Caplan as a person with significant control on 2023-03-28
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon22/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Change of share class name or designation
dot icon17/03/2023
Resolutions
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon12/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Change of details for Mr Daniel Faulkner as a person with significant control on 2016-04-06
dot icon10/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon09/05/2022
Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to 80 Leadenhall Street London EC3A 3DH on 2022-05-09
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Registration of charge 072108190002, created on 2021-03-30
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Registration of charge 072108190001, created on 2019-09-05
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon25/04/2016
Director's details changed for Daniel Faulkner on 2016-02-15
dot icon25/04/2016
Secretary's details changed for Sarah Delea on 2016-02-15
dot icon16/02/2016
Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS to 6 Lloyd's Avenue London EC3N 3AX on 2016-02-16
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon12/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/05/2013
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 2013-05-15
dot icon05/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/10/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Danielle Sewell as a secretary
dot icon15/06/2012
Termination of appointment of Sarah Delea as a director
dot icon15/06/2012
Appointment of Sarah Delea as a secretary
dot icon15/06/2012
Appointment of Daniel Faulkner as a director
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/07/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon22/06/2010
Appointment of Mrs Sarah Delea as a director
dot icon22/06/2010
Appointment of Miss Danielle Sewell as a secretary
dot icon22/06/2010
Termination of appointment of Daniel Faulkner as a director
dot icon22/06/2010
Termination of appointment of Sarah Delea as a secretary
dot icon01/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

47
2022
change arrow icon+87.87 % *

* during past year

Cash in Bank

£1,315,997.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
39
901.64K
-
0.00
700.47K
-
2022
47
1.38M
-
0.00
1.32M
-
2022
47
1.38M
-
0.00
1.32M
-

Employees

2022

Employees

47 Ascended21 % *

Net Assets(GBP)

1.38M £Ascended53.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended87.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Daniel
Director
22/05/2012 - Present
2
Faulkner, Daniel
Director
01/04/2010 - 06/06/2010
2
Delea, Sarah
Secretary
22/05/2012 - 05/03/2025
-
Delea, Sarah
Director
06/06/2010 - 22/05/2012
-
Delea, Sarah
Secretary
01/04/2010 - 06/06/2010
-

Persons with Significant Control

3
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 ARTHUR FINANCIAL LIMITED

ARTHUR FINANCIAL LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at 80 Leadenhall Street, London EC3A 3DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR FINANCIAL LIMITED?

toggle

ARTHUR FINANCIAL LIMITED is currently Active. It was registered on 01/04/2010 .

Where is ARTHUR FINANCIAL LIMITED located?

toggle

ARTHUR FINANCIAL LIMITED is registered at 80 Leadenhall Street, London EC3A 3DH.

What does ARTHUR FINANCIAL LIMITED do?

toggle

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

How many employees does ARTHUR FINANCIAL LIMITED have?

toggle

ARTHUR FINANCIAL LIMITED had 47 employees in 2022.

What is the latest filing for ARTHUR FINANCIAL LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.