UKBizDB.co.uk

ARKLE MARKETING AND DESIGN LIMITED

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

This company is commonly known as Arkle Marketing And Design Limited. The company was founded 3 years ago and was given the registration number 12797647. The firm's registered office is in CHICHESTER. You can find them at 63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ARKLE MARKETING AND DESIGN LIMITED
Company Number:12797647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:63 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England, PO19 8TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director10 August 2020Active
Unit 73 Basepoint Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY

Director20 March 2023Active
63 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8TX

Director06 August 2020Active

People with Significant Control

Mr Stuart Broadhurst
Notified on:20 March 2023
Status:Active
Date of birth:April 1972
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arkle International Limited
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:63 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Mary Sargent
Notified on:10 August 2020
Status:Active
Date of birth:January 1974
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mark John Sargent
Notified on:06 August 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:63 Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-16Address

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

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Address

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

Download
2022-11-11Change of name

Certificate change of name company.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2021-11-18Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.