ARX ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

ARX ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11492489

Incorporation date

31/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2018)
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Statement of affairs
dot icon31/03/2025
Registered office address changed from Savoy House Savoy Circus 78-80 Old Oak Common Lane London W3 7DA England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-31
dot icon10/01/2025
Termination of appointment of Bernard Delomenie as a director on 2025-01-06
dot icon02/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon25/04/2024
Registration of charge 114924890001, created on 2024-04-24
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Termination of appointment of James Douglas Stuart as a director on 2023-11-24
dot icon16/11/2023
Appointment of Mr Christian Rod Codoma as a director on 2023-05-16
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Memorandum and Articles of Association
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon11/10/2022
Confirmation statement made on 2022-07-30 with updates
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Persons' with significant control register information at 2022-06-28 on withdrawal from the public register
dot icon28/06/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon28/06/2022
Directors' register information at 2022-06-28 on withdrawal from the public register
dot icon28/06/2022
Withdrawal of the directors' register information from the public register
dot icon22/04/2022
Appointment of Mr Paul Stephen Richardson as a director on 2022-04-05
dot icon16/03/2022
Notification of a person with significant control statement
dot icon10/08/2021
Cessation of Andre William Turville as a person with significant control on 2021-04-13
dot icon10/08/2021
Cessation of Angus James Runciman as a person with significant control on 2021-04-13
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon06/07/2021
Resolutions
dot icon06/07/2021
Memorandum and Articles of Association
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Appointment of Mr Bernard Delomenie as a director on 2021-05-13
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-03-06
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon03/03/2021
Statement of capital following an allotment of shares on 2020-10-12
dot icon04/02/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon04/02/2021
Statement of capital following an allotment of shares on 2020-10-21
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Resolutions
dot icon11/11/2020
Confirmation statement made on 2020-07-30 with updates
dot icon11/11/2020
Notification of Angus James Runciman as a person with significant control on 2019-12-13
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon03/11/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon17/01/2020
Sub-division of shares on 2019-12-13
dot icon15/10/2019
Appointment of Mr Angus James Runciman as a director on 2019-10-15
dot icon15/10/2019
Appointment of Mr James Douglas Stuart as a director on 2019-10-15
dot icon17/09/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon17/09/2019
Registered office address changed from 9a West Halkin Street London SW1X 8JL England to Savoy House Savoy Circus 78-80 Old Oak Common Lane London W3 7DA on 2019-09-17
dot icon01/05/2019
Resolutions
dot icon31/07/2018
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
31/12/2023
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
836.42K
-
0.00
258.11K
-
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
Richardson, Paul
Director
05/04/2022 - Present
50
Delomenie, Bernard
Director
13/05/2021 - 06/01/2025
6
Runciman, Angus James
Director
15/10/2019 - Present
1
Stuart, James Douglas
Director
15/10/2019 - 24/11/2023
17
Turville, Andre William
Director
31/07/2018 - Present
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARX ALLIANCE LIMITED

ARX ALLIANCE LIMITED is an(a) Liquidation company incorporated on 31/07/2018 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 4 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 ARX ALLIANCE LIMITED?

toggle

ARX ALLIANCE LIMITED is currently Liquidation. It was registered on 31/07/2018 .

Where is ARX ALLIANCE LIMITED located?

toggle

ARX ALLIANCE LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ARX ALLIANCE LIMITED do?

toggle

ARX ALLIANCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARX ALLIANCE LIMITED?

toggle

The latest filing was on 31/03/2025: Resolutions.