This company is commonly known as Arrowcross Limited. The company was founded 29 years ago and was given the registration number 03017305. The firm's registered office is in LONDON. You can find them at Unit 203, Second Floor, China House, 401 Edgware Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARROWCROSS LIMITED |
---|---|---|
Company Number | : | 03017305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fidlaw Ltd, 3rd Floor, Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU | Director | 08 November 2021 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 16 January 2008 | Active |
Atherton House, 13 Lower Southend Road, Wickford, SS11 8AB | Corporate Secretary | 30 September 2004 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 02 February 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 February 1995 | Active |
Flat 2, 27 Moring Road, London, SW17 8DN | Director | 02 February 1995 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 20 August 1997 | Active |
11 Highlands Road, Basildon, SS13 2HR | Director | 27 October 2004 | Active |
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT | Director | 02 February 1995 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 20 August 1997 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 03 October 2016 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 08 June 2017 | Active |
C/O Fidlaw Ltd, 3rd Floor, Portman House, 2 Portman Street, London, United Kingdom, W9 1DN | Director | 23 August 2021 | Active |
Sabie, Ballanard Road, Douglas, IM2 5PT | Director | 20 August 1997 | Active |
C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 29 April 2019 | Active |
22 Gilbert Drive, Basildon, SS16 6SP | Director | 30 September 2004 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
Ridgeway, Lee Chapel Lane, Basildon, SS16 5NX | Director | 30 April 2007 | Active |
Charles House, 1st Floor, 108-110 Finchley Road, London, England, NW3 5JJ | Director | 16 January 2008 | Active |
13 Campion Way, Abbeyfields, Douglas, IM2 7DT | Director | 29 January 1999 | Active |
Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom, NW2 6GY | Corporate Director | 03 October 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 February 1995 | Active |
Mr Gianfranco Zoppas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | C/O Fidlaw Ltd, 3rd Floor Portman House, 2 Portman Street, London, England, W1H 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Address | Change sail address company with old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Address | Move registers to sail company with new address. | Download |
2019-08-15 | Address | Change sail address company with old address new address. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Change corporate director company with change date. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.