ARTHUR M. LIMITED

Register to unlock more data on OkredoRegister

ARTHUR M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07698535

Incorporation date

08/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Ellenside House, Ireby, Wigton CA7 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2011)
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
Confirmation statement made on 2025-07-08 with updates
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon09/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Confirmation statement made on 2023-07-08 with updates
dot icon20/09/2023
Termination of appointment of Elaine Davidson as a secretary on 2023-09-01
dot icon20/09/2023
Appointment of Ms Amy Rose Dobson as a secretary on 2023-09-01
dot icon20/03/2023
Director's details changed for Mr Eric Baum on 2023-03-20
dot icon20/03/2023
Change of details for Ms Susan Hopley as a person with significant control on 2023-03-20
dot icon11/01/2023
Micro company accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-07-31
dot icon27/06/2022
Termination of appointment of Michael Andrew Murphy as a director on 2022-01-01
dot icon27/05/2022
Director's details changed for Ms Amy Rose Dobson on 2022-05-16
dot icon27/05/2022
Appointment of Mr. Liam Kurmos as a director on 2022-05-14
dot icon18/11/2021
Appointment of Mr Michael Andrew Murphy as a director on 2021-11-08
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/07/2021
Appointment of Mrs Elaine Davidson as a secretary on 2021-07-15
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/03/2021
Micro company accounts made up to 2019-07-31
dot icon20/10/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon25/08/2020
Registered office address changed from Unit 7 Caban Brynrefail Caernarfon Gwynedd LL55 3NR Wales to Ellenside House Ireby Wigton CA7 1EH on 2020-08-25
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/11/2018
Registered office address changed from 38-40 High Street 38-40 High Street Llanberis Gwynedd LL55 4HE Wales to Unit 7 Caban Brynrefail Caernarfon Gwynedd LL55 3NR on 2018-11-27
dot icon26/09/2018
Registered office address changed from 40-50 High Street Llanberis Caernarfon LL55 4EU Wales to 38-40 High Street 38-40 High Street Llanberis Gwynedd LL55 4HE on 2018-09-26
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/02/2018
Registered office address changed from Menai House Ffordd Penlan Bangor Gwynedd LL57 4HJ to 40-50 High Street Llanberis Caernarfon LL55 4EU on 2018-02-13
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-07-31
dot icon17/11/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2016
Micro company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/01/2015
Termination of appointment of Jack Muir Gray as a director on 2015-01-29
dot icon18/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon08/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/09/2013
Termination of appointment of David Cooper as a director
dot icon25/07/2013
Appointment of Mr Eric Baum as a director
dot icon25/07/2013
Termination of appointment of Randell Kane as a director
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/07/2013
Director's details changed for Ms Amy Rose Dobson on 2013-05-31
dot icon16/04/2013
Director's details changed for Mr Jack Muir Gray on 2013-04-08
dot icon21/03/2013
Termination of appointment of Michael Thompson as a director
dot icon13/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon10/07/2012
Director's details changed for Ms Amy Rose Dobson on 2012-06-08
dot icon10/07/2012
Appointment of Mr Michael Hill Thompson as a director
dot icon10/07/2012
Appointment of Mr Randell Kane as a director
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon12/06/2012
Appointment of Ms Amy Rose Dobson as a director
dot icon11/06/2012
Registered office address changed from Ellenside Ireby Wigton Cumbria CA7 1EH England on 2012-06-11
dot icon24/04/2012
Appointment of Mr David Roger Cooper as a director
dot icon07/12/2011
Registered office address changed from 40 High Street Llanberis Caernarfon Gwynedd LL55 4EU Wales on 2011-12-07
dot icon08/07/2011
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
31/07/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
177.25K
-
0.00
-
-
2022
2
253.16K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Liam Kurmos
Director
14/05/2022 - Present
8
Davidson, Elaine
Secretary
15/07/2021 - 01/09/2023
-
Thompson, Michael Hill
Director
07/06/2012 - 01/08/2012
-
Baum, Eric
Director
22/07/2013 - Present
-
Kane, Randell
Director
08/06/2012 - 22/07/2013
-

Persons with Significant Control

1
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 M. LIMITED

ARTHUR M. LIMITED is an(a) Active company incorporated on 08/07/2011 with the registered office located at Ellenside House, Ireby, Wigton CA7 1EH. There are currently 5 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 ARTHUR M. LIMITED?

toggle

ARTHUR M. LIMITED is currently Active. It was registered on 08/07/2011 .

Where is ARTHUR M. LIMITED located?

toggle

ARTHUR M. LIMITED is registered at Ellenside House, Ireby, Wigton CA7 1EH.

What does ARTHUR M. LIMITED do?

toggle

ARTHUR M. LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ARTHUR M. LIMITED?

toggle

The latest filing was on 25/03/2026: Compulsory strike-off action has been discontinued.