ARQIVA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARQIVA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02487597
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARQIVA LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ARQIVA LIMITED located?

    Registered Office Address
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARQIVA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL TRANSCOMMUNICATIONS LIMITEDSep 10, 1990Sep 10, 1990
    NATIONAL TRANSCOM LIMITEDJun 05, 1990Jun 05, 1990
    FILMHOLD LIMITEDApr 02, 1990Apr 02, 1990

    What are the latest accounts for ARQIVA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ARQIVA LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for ARQIVA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    121 pagesAA

    Director's details changed for Matthew Postgate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mr Alastair Cochran as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Nathan Hodge as a director on Oct 13, 2025

    1 pagesTM01

    Appointment of Mr Philip Hogan as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Paul Michael Donovan as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Patrick Jean Victor Tillieux as a director on Apr 24, 2025

    2 pagesAP01

    Confirmation statement made on Apr 19, 2025 with updates

    5 pagesCS01

    Appointment of Nathan Hodge as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Sean Allan West as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Michael William Darcey as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Laurence David Carter as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Drummond Macgregor Clark as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of David Stirton as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Maximilian Jacob Fieguth as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of David Stirton as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr James Anthony O'halloran as a director on Dec 30, 2024

    2 pagesAP01

    Termination of appointment of Diego Massidda as a director on Dec 11, 2024

    1 pagesTM01

    Appointment of Mr Michael Peter Francis Osborne as a director on Nov 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Macleod as a director on Nov 26, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    104 pagesAA

    Termination of appointment of Arnaud Jaguin as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Apr 19, 2024 with updates

    5 pagesCS01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Who are the officers of ARQIVA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Jonathan Laurence David
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Director
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    United KingdomBritish300727920001
    CLARK, Drummond Macgregor
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Director
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    United KingdomBritish332981550001
    COCHRAN, Alastair
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    EnglandBritish341344860001
    HOGAN, Philip
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Director
    Crawley
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    EnglandBritish152768350003
    KHAN, Shujauddin Mohammed
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Director
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    United KingdomBritish272851540001
    LEITH-SMITH, Susana Durante Teixeira Gomes
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    EnglandPortuguese295918400001
    LONGHURST, Scott Robert James
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Director
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    EnglandBritish305050110001
    O'HALLORAN, James Anthony
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Director
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    EnglandBritish330346080001
    OSBORNE, Michael Peter Francis
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    England
    United KingdomBritish330032290001
    POSTGATE, Matthew
    Crawley Court
    SO21 2QA Winchester, Hampshire
    Arqiva Limited
    England
    Director
    Crawley Court
    SO21 2QA Winchester, Hampshire
    Arqiva Limited
    England
    EnglandBritish302487100002
    STIRTON, David
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Director
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    EnglandBritish305058620001
    TILLIEUX, Patrick Jean Victor
    W1T 3EF London
    64 Newman Street
    Director
    W1T 3EF London
    64 Newman Street
    EnglandBelgian335300970001
    DICK, Katrina
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Secretary
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    295002100001
    GILES, William Michael
    Fairfax Close
    SO22 4LP Winchester
    10
    Hampshire
    Secretary
    Fairfax Close
    SO22 4LP Winchester
    10
    Hampshire
    British140157460001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    MAVOR, Jeremy
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Secretary
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    284960040001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241718340001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WHITAKER, Rachael
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Secretary
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    281686310001
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadian212435670002
    ADAMS, Peter Charles
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    Director
    40 Portman Square
    W1H 6LT London
    2nd Floor
    England
    England
    EnglandCanadian212435670001
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritish294355310001
    ANSELL, Clive Roderic
    The Met Building
    22 Percy Street
    W1T 2BU London
    8th Floor
    England
    England
    Director
    The Met Building
    22 Percy Street
    W1T 2BU London
    8th Floor
    England
    England
    EnglandBritish297900880001
    ARMITAGE, Ian
    18 Gloucester Road
    Kew
    TW9 3BU Richmond
    Surrey
    Director
    18 Gloucester Road
    Kew
    TW9 3BU Richmond
    Surrey
    British19597270001
    BARCLAY, Graeme Rodger Crawford
    4a Lagonda Avenue
    Killara
    FOREIGN Sydney
    New South Wales 2071
    Director
    4a Lagonda Avenue
    Killara
    FOREIGN Sydney
    New South Wales 2071
    AustraliaAustralian184486620001
    BECKLEY, Edward Thomas
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    Director
    Ropemaker Street
    EC2Y 9HD London
    Level 35 Citypoint 1
    EnglandBritish120338480003
    BEETON, Jeremy John, Dr
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish179131970001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritish113251400001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritish275212240001
    BEVANS, Graeme Francis
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    Director
    246 Floyd Avenue
    Toronto
    Ontario
    M4j 2j3
    CanadaAustralian152768340001
    BEVANS, Graeme Francis
    5 Bristol Street
    Surrey Hills
    Victoria 3127
    Australia
    Director
    5 Bristol Street
    Surrey Hills
    Victoria 3127
    Australia
    AustraliaAustralian197033330001

    Who are the persons with significant control of ARQIVA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3242381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0