ARM LIMITED

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

    Company NameARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02557590
    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 ARM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARM LIMITED located?

    Registered Office Address
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED RISC MACHINES LIMITEDDec 03, 1990Dec 03, 1990
    WIDELOGIC LIMITEDNov 12, 1990Nov 12, 1990

    What are the latest accounts for ARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    79 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Director's details changed for Spencer John Collins on Aug 10, 2024

    2 pagesCH01

    Appointment of Miss Charlotte Claire Eaton as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Kirsty Judith Gill as a director on Nov 15, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    83 pagesAA

    Group of companies' accounts made up to Mar 31, 2023

    136 pagesAA

    Confirmation statement made on Nov 14, 2023 with updates

    4 pagesCS01

    Change of details for Arm Holdings Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    Cessation of Kronos I (Uk) Limited as a person with significant control on Aug 21, 2023

    1 pagesPSC07

    Notification of Arm Holdings Limited as a person with significant control on Aug 21, 2023

    2 pagesPSC02

    Termination of appointment of Paul E. Jacobs as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Anthony Michael Fadell as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Rosemary Schooler as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Jeffrey Alan Sine as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Karen E. Dykstra as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Ronald D Fisher as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Rene Anthony Andrada Haas as a director on Aug 22, 2023

    1 pagesTM01

    Termination of appointment of Masayoshi Son as a director on Aug 22, 2023

    1 pagesTM01

    Appointment of Mr Richard Roy Grisenthwaite as a director on Aug 22, 2023

    2 pagesAP01

    Appointment of Spencer John Collins as a director on Aug 22, 2023

    2 pagesAP01

    Appointment of Kirsty Judith Gill as a director on Aug 22, 2023

    2 pagesAP01

    Appointment of Jason Elliott Child as a director on Aug 22, 2023

    2 pagesAP01

    Who are the officers of ARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Spencer John
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Secretary
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    293981830001
    CHILD, Jason Elliott
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United StatesAmerican312796180001
    COLLINS, Spencer John
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish311083700002
    EATON, Charlotte Claire
    Cambridge
    CB1 9NJ Cambridgeshire
    110 Fulbourn Road
    United Kingdom
    Director
    Cambridge
    CB1 9NJ Cambridgeshire
    110 Fulbourn Road
    United Kingdom
    EnglandBritish296368660001
    GRISENTHWAITE, Richard Roy
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish282061960001
    ALSOP, Patricia Mary
    Fernside Road
    SW12 8LL London
    32
    Secretary
    Fernside Road
    SW12 8LL London
    32
    British501920004
    CRAIG, Miranda Cathryn
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Secretary
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    199498900001
    DAVIS, Philip Stephen James
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Secretary
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    197432380001
    HERZOG, Carolyn
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Secretary
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    244631090001
    MACKAY, David Nigel
    Tilbrook Manor
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    Secretary
    Tilbrook Manor
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    British61423400002
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    AL-RUMAYYAN, Yasir Othman
    c/o Public Investment Fund
    Cs01 Building, Third Floor
    Prince Turki Al Awwal Road
    6847
    11452 Nakhil
    Itcc Complex
    Riyadh
    Saudi Arabia
    Director
    c/o Public Investment Fund
    Cs01 Building, Third Floor
    Prince Turki Al Awwal Road
    6847
    11452 Nakhil
    Itcc Complex
    Riyadh
    Saudi Arabia
    Saudi ArabiaSaudi Arabian247240970001
    ALSOP, Patricia Mary
    Fernside Road
    SW12 8LL London
    32
    Director
    Fernside Road
    SW12 8LL London
    32
    EnglandBritish501920005
    ARDIZZONE, Jerald Paul
    8 Templars Place
    St Peter Street
    SL7 1NU Marlow
    Buckinghamshire
    Director
    8 Templars Place
    St Peter Street
    SL7 1NU Marlow
    Buckinghamshire
    American81267180001
    BROOKS, Jonathan
    9 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    Director
    9 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    British66911470001
    BROWN, William Tudor
    Hillstead
    Hinton Way Great Shelford
    CB22 5AN Cambridge
    Cambridgeshire
    Director
    Hillstead
    Hinton Way Great Shelford
    CB22 5AN Cambridge
    Cambridgeshire
    EnglandBritish31802670002
    BUDD, Graham Stephen
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    EnglandBritish106219070001
    CLAURE, Marcelo
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United StatesAmerican243806540001
    DAVID, Philip Edward
    34 Alpha Terrace
    CB2 9HT Cambridge
    Cambridgeshire
    Director
    34 Alpha Terrace
    CB2 9HT Cambridge
    Cambridgeshire
    United KingdomBritish116769710001
    DAVIS, Philip Stephen James
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish191167860001
    DUVALIER, Jennifer Susan
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    EnglandBritish171706000001
    DYKSTRA, Karen E.
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    United StatesAmerican300729890001
    EAST, David Warren Arthur
    8 School Lane
    Boxworth
    CB3 8ND Cambridge
    Cambridgeshire
    Director
    8 School Lane
    Boxworth
    CB3 8ND Cambridge
    Cambridgeshire
    United KingdomBritish66941740001
    FADELL, Anthony Michael
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    FranceAmerican302023390001
    FISHER, Ronald D
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United StatesAmerican46010540001
    GILL, Kirsty Judith
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish282062820001
    GILL, Kirsty Judith
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    EnglandBritish221582400002
    HAAS, Rene Anthony Andrada
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    England
    United StatesAmerican261836470002
    HUTTON, Peter Ronald
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    EnglandBritish207870380001
    INGLIS, Michael James
    3 Town Farm Close
    Guilden Morden
    SG8 0PU Royston
    Hertfordshire
    Director
    3 Town Farm Close
    Guilden Morden
    SG8 0PU Royston
    Hertfordshire
    United KingdomBritish83857060002
    ISHIKAWA, Takio
    3-13-26 Mukaihara
    Asau-Ku
    FOREIGN Kawasaki-Shi 215
    Japan
    Director
    3-13-26 Mukaihara
    Asau-Ku
    FOREIGN Kawasaki-Shi 215
    Japan
    Japanese50209990001
    JACOBS, Paul E.
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    United StatesAmerican302958690001
    KENNEDY, Christopher John
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish62227310005
    MACKAY, David Nigel
    Tilbrook Manor
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    Director
    Tilbrook Manor
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    British61423400002
    MACKERNAN, Liam Colm Padraic
    26 Bryanston Square
    Flat 8
    W1H 2DS London
    Director
    26 Bryanston Square
    Flat 8
    W1H 2DS London
    Irish83596220001

    Who are the persons with significant control of ARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Aug 21, 2023
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number11299879
    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.
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Nov 01, 2022
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13965760
    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.
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Sep 01, 2022
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13965450
    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.
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Mar 22, 2018
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09569889
    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.
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5375828
    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