ARM LIMITED
Overview
| Company Name | ARM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02557590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED RISC MACHINES LIMITED | Dec 03, 1990 | Dec 03, 1990 |
| WIDELOGIC LIMITED | Nov 12, 1990 | Nov 12, 1990 |
What are the latest accounts for ARM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ARM LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for ARM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 79 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Director's details changed for Spencer John Collins on Aug 10, 2024 | 2 pages | CH01 | ||
Appointment of Miss Charlotte Claire Eaton as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Judith Gill as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 83 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2023 | 136 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||
Change of details for Arm Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||
Cessation of Kronos I (Uk) Limited as a person with significant control on Aug 21, 2023 | 1 pages | PSC07 | ||
Notification of Arm Holdings Limited as a person with significant control on Aug 21, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Paul E. Jacobs as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony Michael Fadell as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Schooler as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Alan Sine as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen E. Dykstra as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ronald D Fisher as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rene Anthony Andrada Haas as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Masayoshi Son as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Roy Grisenthwaite as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Appointment of Spencer John Collins as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Appointment of Kirsty Judith Gill as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Appointment of Jason Elliott Child as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Who are the officers of ARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Spencer John | Secretary | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | 293981830001 | |||||||
| CHILD, Jason Elliott | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United States | American | 312796180001 | |||||
| COLLINS, Spencer John | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 311083700002 | |||||
| EATON, Charlotte Claire | Director | Cambridge CB1 9NJ Cambridgeshire 110 Fulbourn Road United Kingdom | England | British | 296368660001 | |||||
| GRISENTHWAITE, Richard Roy | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 282061960001 | |||||
| ALSOP, Patricia Mary | Secretary | Fernside Road SW12 8LL London 32 | British | 501920004 | ||||||
| CRAIG, Miranda Cathryn | Secretary | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | 199498900001 | |||||||
| DAVIS, Philip Stephen James | Secretary | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | 197432380001 | |||||||
| HERZOG, Carolyn | Secretary | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | 244631090001 | |||||||
| MACKAY, David Nigel | Secretary | Tilbrook Manor Station Road PE28 0JT Tilbrook Cambridgeshire | British | 61423400002 | ||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
| AL-RUMAYYAN, Yasir Othman | Director | c/o Public Investment Fund Cs01 Building, Third Floor Prince Turki Al Awwal Road 6847 11452 Nakhil Itcc Complex Riyadh Saudi Arabia | Saudi Arabia | Saudi Arabian | 247240970001 | |||||
| ALSOP, Patricia Mary | Director | Fernside Road SW12 8LL London 32 | England | British | 501920005 | |||||
| ARDIZZONE, Jerald Paul | Director | 8 Templars Place St Peter Street SL7 1NU Marlow Buckinghamshire | American | 81267180001 | ||||||
| BROOKS, Jonathan | Director | 9 Aldenham Grove WD7 7BW Radlett Hertfordshire | British | 66911470001 | ||||||
| BROWN, William Tudor | Director | Hillstead Hinton Way Great Shelford CB22 5AN Cambridge Cambridgeshire | England | British | 31802670002 | |||||
| BUDD, Graham Stephen | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | England | British | 106219070001 | |||||
| CLAURE, Marcelo | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United States | American | 243806540001 | |||||
| DAVID, Philip Edward | Director | 34 Alpha Terrace CB2 9HT Cambridge Cambridgeshire | United Kingdom | British | 116769710001 | |||||
| DAVIS, Philip Stephen James | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 191167860001 | |||||
| DUVALIER, Jennifer Susan | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | England | British | 171706000001 | |||||
| DYKSTRA, Karen E. | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | United States | American | 300729890001 | |||||
| EAST, David Warren Arthur | Director | 8 School Lane Boxworth CB3 8ND Cambridge Cambridgeshire | United Kingdom | British | 66941740001 | |||||
| FADELL, Anthony Michael | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | France | American | 302023390001 | |||||
| FISHER, Ronald D | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United States | American | 46010540001 | |||||
| GILL, Kirsty Judith | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 282062820001 | |||||
| GILL, Kirsty Judith | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | England | British | 221582400002 | |||||
| HAAS, Rene Anthony Andrada | Director | Fulbourn Road CB1 9NJ Cambridge 110 England | United States | American | 261836470002 | |||||
| HUTTON, Peter Ronald | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | England | British | 207870380001 | |||||
| INGLIS, Michael James | Director | 3 Town Farm Close Guilden Morden SG8 0PU Royston Hertfordshire | United Kingdom | British | 83857060002 | |||||
| ISHIKAWA, Takio | Director | 3-13-26 Mukaihara Asau-Ku FOREIGN Kawasaki-Shi 215 Japan | Japanese | 50209990001 | ||||||
| JACOBS, Paul E. | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | United States | American | 302958690001 | |||||
| KENNEDY, Christopher John | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 62227310005 | |||||
| MACKAY, David Nigel | Director | Tilbrook Manor Station Road PE28 0JT Tilbrook Cambridgeshire | British | 61423400002 | ||||||
| MACKERNAN, Liam Colm Padraic | Director | 26 Bryanston Square Flat 8 W1H 2DS London | Irish | 83596220001 |
Who are the persons with significant control of ARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arm Holdings Plc | Aug 21, 2023 | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kronos I (Uk) Limited | Nov 01, 2022 | Grosvenor Street W1K 3JP London 69 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kronos Holdco (Uk) Limited | Sep 01, 2022 | Grosvenor Street W1K 3JP London 69 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Softbank Group Capital Limited | Mar 22, 2018 | Grosvenor Street W1K 3JP London 69 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arm Finance Uk Limited | Apr 06, 2016 | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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