UKBizDB.co.uk

ARRIVED LIMITED

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

This company is commonly known as Arrived Limited. The company was founded 29 years ago and was given the registration number 02974871. The firm's registered office is in GREENFORD. You can find them at 22 Braund Avenue, , Greenford, Middlesex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ARRIVED LIMITED
Company Number:02974871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:22 Braund Avenue, Greenford, Middlesex, England, UB6 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, Rockware Business Centre, 5 Rockware Avenue, Greenford, England, UB6 0AA

Director24 November 2022Active
57 Mansell Road, Greenford, UB6 9EL

Secretary06 December 2001Active
57 Mansell Road, Greenford, UB6 9EL

Secretary23 February 2004Active
54 Tennyson Road, Hanwell, London, W7 1LN

Secretary20 October 1994Active
1 Avon Road, Greenford, UB6 9HZ

Secretary19 November 1994Active
87 Thornbridge Road, Iver, SL0 0QB

Secretary12 December 1997Active
5 Carisbrooke Close, Stanmore, HA7 1LX

Secretary02 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 1994Active
22, Braund Avenue, Greenford, England, UB6 9JQ

Director23 July 2021Active
22, Braund Avenue, Greenford, England, UB6 9JQ

Director12 August 2014Active
22, Braund Avenue, Greenford, England, UB6 9JQ

Director29 March 2017Active
5a, Parr Road, Stanmore, United Kingdom, HA7 1NP

Director01 April 2007Active
57 Mansell Road, Greenford, UB6 9EL

Director23 February 2004Active
57 Mansell Road, Greenford, UB6 9EL

Director06 December 2001Active
54 Tennyson Road, Hanwell, London, W7 1LN

Director20 October 1994Active
54 Tennyson Road, Hanwell, London, W7 1LN

Director20 October 1994Active
Vine House Vine Cottages, Factory Yard, London, W7 3UG

Director07 October 1998Active
1 Avon Road, Greenford, UB6 9HZ

Director19 November 1994Active
83 Bedford Avenue, Hayes, UB4 0DS

Director01 December 1994Active
57 Lily Gardens, Wembley, HA0 1DP

Director29 January 2001Active
5a, Parr Road, Stanmore, United Kingdom, HA7 1NP

Director24 February 2012Active
Embassy Express, Greenford Underground Station, Oldfield Lane North, Greenford, England, UB6 8PX

Director01 August 2021Active
87 Thornbridge Road, Iver, SL0 0QB

Director12 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mr Kanapathippillai Ganesanathan
Notified on:24 November 2022
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Office 5, Rockware Business Centre, Greenford, England, UB6 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ganesanathan Kanapathippillai
Notified on:01 August 2021
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Embassy Express, Greenford Underground Station, Greenford, England, UB6 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Aamar Sajad Arif
Notified on:23 July 2021
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:22, Braund Avenue, Greenford, England, UB6 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Uwais Arif
Notified on:30 March 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:22, Braund Avenue, Greenford, England, UB6 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammad Sajad Arif
Notified on:01 August 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:22, Braund Avenue, Greenford, England, UB6 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette filings brought up to date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2024-02-02Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Address

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

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.