Warning: file_put_contents(c/a9549c73207d0ad4de4f0039cd8ecb5b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ark Consultancy Limited, SE1 8ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARK CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ark Consultancy Limited. The company was founded 8 years ago and was given the registration number 10179621. The firm's registered office is in LONDON. You can find them at 2 Waterloo Court, 10 Theed Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ARK CONSULTANCY LIMITED
Company Number:10179621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Spencer Street, Birmingham, England, B18 6DS

Secretary26 September 2016Active
84, Spencer Street, Birmingham, England, B18 6DS

Director01 July 2023Active
84, Spencer Street, Birmingham, England, B18 6DS

Director26 September 2016Active
84, Spencer Street, Birmingham, England, B18 6DS

Director01 July 2023Active
84, Spencer Street, Birmingham, England, B18 6DS

Director26 September 2016Active
84, Spencer Street, Birmingham, England, B18 6DS

Director26 September 2016Active
84, Spencer Street, Birmingham, England, B18 6DS

Director26 September 2016Active
84, Spencer Street, Birmingham, England, B18 6DS

Director26 September 2016Active
135, Aztec West, Almondsbury, Bristol, England, BS32 4UB

Corporate Secretary13 May 2016Active
135, Aztec West, Almondsbury, Bristol, England, BS32 4UB

Director13 May 2016Active
135, Aztec West, Almondsbury, Bristol, England, BS32 4UB

Corporate Director13 May 2016Active

People with Significant Control

Mr Jeremy Gilbert
Notified on:13 May 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:84, Spencer Street, Birmingham, England, B18 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Campbell Paterson
Notified on:13 May 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:84, Spencer Street, Birmingham, England, B18 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-01-27Resolution

Resolution.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-11-17Accounts

Change account reference date company previous extended.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.