UKBizDB.co.uk

ARKESSA LIMITED

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

This company is commonly known as Arkessa Limited. The company was founded 15 years ago and was given the registration number 06917673. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ARKESSA LIMITED
Company Number:06917673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director09 December 2020Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director09 December 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary09 January 2019Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Secretary02 September 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Secretary28 May 2009Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Secretary25 March 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director17 December 2018Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director28 May 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director28 May 2009Active
Inglenook Cottage, 17 Cooper Lane Potto, Northallerton, DL6 3HG

Director02 September 2009Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director20 July 2018Active
24, Hills Road, Cambridge, England, CB2 1JP

Director25 March 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director13 December 2018Active
24, Hills Road, Cambridge, England, CB2 1JP

Director02 September 2009Active
6, Hoggan Way, Loanhead, Scotland, EH20 9DG

Director28 May 2009Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director01 January 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director20 July 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director20 July 2018Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director16 October 2013Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director06 July 2009Active
24, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director11 November 2016Active

People with Significant Control

Nexus Bidco Limited
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Isobel Orrock
Notified on:13 March 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:24, Hills Road, Cambridge, England, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Jackson Orrock
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:24, Hills Road, Cambridge, England, CB2 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-22Accounts

Legacy.

Download
2024-02-20Other

Legacy.

Download
2024-02-20Other

Legacy.

Download
2024-02-05Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.