UKBizDB.co.uk

ARKIOS LIMITED

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

This company is commonly known as Arkios Limited. The company was founded 22 years ago and was given the registration number 04249657. The firm's registered office is in MANCHESTER. You can find them at 5-7 New Road, Radcliffe, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ARKIOS LIMITED
Company Number:04249657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5-7 New Road, Radcliffe, Manchester, England, M26 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, New Road, Radcliffe, Manchester, England, M26 1LS

Director08 March 2021Active
5-7, New Road, Radcliffe, Manchester, England, M26 1LS

Director21 November 2011Active
5-7, New Road, Radcliffe, Manchester, England, M26 1LS

Director16 October 2006Active
Figsbury House, Wonston, Winchester, SO21 3LW

Secretary10 July 2001Active
53 Chandos Place, London, WC2N 4HS

Secretary23 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 2001Active
3 The Wintons, The Rutts, Bushey Heath, Watford, WD2 1LR

Director10 July 2001Active
5-7, New Road, Radcliffe, Manchester, England, M26 1LS

Director01 October 2013Active
Figsbury House, Wonston, Winchester, SO21 3LW

Director10 July 2001Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Director23 August 2002Active
Summit House, Red Lion Square, London, WC1R 4QD

Director23 August 2002Active
53 Chandos Place, London, WC2N 4HS

Director21 November 2011Active
53 Chandos Place, London, WC2N 4HS

Director10 July 2001Active
Flat 4, 7 Bathurst Street, London, W2 2SD

Director20 April 2005Active
Summit House, Red Lion Square, London, United Kingdom, WC1R 4QD

Director23 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 2001Active

People with Significant Control

Mr John William Blanchflower
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:53 Chandos Place, London, United Kingdom, WC2N 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lanyon
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:C/O Lewis & Co,, 75, Kenton Street, London, England, WC1N 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type audited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Address

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

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type small.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type full.

Download
2016-10-07Auditors

Auditors resignation company.

Download
2016-10-01Officers

Termination secretary company with name termination date.

Download
2016-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.