UKBizDB.co.uk

ARKAYS LTD

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

This company is commonly known as Arkays Ltd. The company was founded 19 years ago and was given the registration number 05287425. The firm's registered office is in . You can find them at 163 Herne Hill, London, , . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:ARKAYS LTD
Company Number:05287425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:163 Herne Hill, London, SE24 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Whitchurch Parade, Whitchurch Lane, Edgware, England, HA8 6LR

Director20 April 2021Active
34 The Drive, Thornton Heath, United Kingdom, CR7 8LA

Secretary01 December 2018Active
2 Galpins Road, Thornton Heath, CR7 6EA

Secretary27 September 2005Active
2 Galpins Road, Thornton Heath, CR7 6EA

Secretary25 November 2004Active
1054 London Road, Thornton Heath, England, CR7 7ND

Secretary30 November 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 November 2004Active
4, Whitchurch Parade, Whitchurch Lane, Edgware, England, HA8 6LR

Director01 December 2016Active
4, Whitchurch Parade, Whitchurch Lane, Edgware, England, HA8 6LR

Director13 April 2021Active
163 Herne Hill, London, SE24 9LR

Director01 February 2019Active
2 Galpins Road, Thornton Heath, CR7 6EA

Director25 November 2004Active
1054 London Road, Thornton Heath, CR7 7ND

Director25 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 November 2004Active

People with Significant Control

Mr Aiyathurai Piratheepan
Notified on:20 April 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1054, London Road, Thornton Heath, England, CR7 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dominic Rajanikanth Masilamani
Notified on:01 December 2018
Status:Active
Date of birth:June 1979
Nationality:Sri Lankan
Country of residence:England
Address:4, Whitchurch Parade, Edgware, England, HA8 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arunasalam Arulchandar
Notified on:01 December 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:4, Whitchurch Parade, Edgware, England, HA8 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravindrakumar Khetshi Shah
Notified on:01 August 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rashmikant Khetshi Shah
Notified on:01 August 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:163 Herne Hill, London, United Kingdom, SE24 9LR
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
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Change account reference date company previous extended.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Address

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

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.