ARLEC UK HOLDINGS LIMITED

ARLEC UK HOLDINGS LIMITED

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

    Company NameARLEC UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03214458
    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 ARLEC UK HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARLEC UK HOLDINGS LIMITED located?

    Registered Office Address
    Magma House 16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARLEC UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANCETACTIC LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for ARLEC UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ARLEC UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for ARLEC UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Apr 05, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Apr 05, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 05, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 3,609,495.00
    4 pagesSH01

    Director's details changed for Ian Norman Trahar on Mar 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 05, 2017

    7 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Second filing for the appointment of Mr Ian Norman Trahar as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The "facility agreement" 24/04/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 032144580002, created on Apr 26, 2017

    46 pagesMR01

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Apr 05, 2017 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Mar 17, 2021Clarification A second filed CS01(amending PSC01) was registered on 17/03/2021.

    Who are the officers of ARLEC UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEGANATHAN, Gunalan
    16 Davey Court
    CV23 0UZ Castle Mound Way
    C/-Magma Chartered Accountants Magma House
    Rugby
    Director
    16 Davey Court
    CV23 0UZ Castle Mound Way
    C/-Magma Chartered Accountants Magma House
    Rugby
    AustraliaAustralian178259700001
    TRAHAR, Ian Norman
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    Director
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    AustraliaAustralian177506580003
    COMISKEY, Mark
    4 Royston Road
    AL1 5NG St Albans
    Hertfordshire
    Secretary
    4 Royston Road
    AL1 5NG St Albans
    Hertfordshire
    British51185950001
    HAAN, Christopher Francis
    13 Cheyne Court
    Flood Street
    SW3 5TP London
    Secretary
    13 Cheyne Court
    Flood Street
    SW3 5TP London
    British43800570003
    HOOPER, Jeffrey Colin
    6 Wimba Avenue
    3101 Kew
    Victoria 3101
    Australia
    Secretary
    6 Wimba Avenue
    3101 Kew
    Victoria 3101
    Australia
    Australia48988620001
    STERGOULIS, Evan Andrew
    32 Homefield Road
    W4 2LW London
    Secretary
    32 Homefield Road
    W4 2LW London
    Australian84867600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Kevin Ronald
    Carlisle Cottage 4 Carlisle Road
    TW12 2UL Hampton
    Middlesex
    Director
    Carlisle Cottage 4 Carlisle Road
    TW12 2UL Hampton
    Middlesex
    EnglandEnglish35241880002
    COMISKEY, Mark
    4 Royston Road
    AL1 5NG St Albans
    Hertfordshire
    Director
    4 Royston Road
    AL1 5NG St Albans
    Hertfordshire
    United KingdomBritish51185950001
    FAVRETTO, Paul John
    12 Redback Road
    Killara
    2071 Sydney
    Nsw
    Australia
    Director
    12 Redback Road
    Killara
    2071 Sydney
    Nsw
    Australia
    AustraliaAustralian55408640001
    HOOPER, Jeffrey Colin
    6 Wimba Avenue
    3101 Kew
    Victoria 3101
    Australia
    Director
    6 Wimba Avenue
    3101 Kew
    Victoria 3101
    Australia
    Australia48988620001
    JOHNSON, Andrew Joseph
    25 Dale Side
    SL9 7JE Gerrards Cross
    Buckinghamshire
    Director
    25 Dale Side
    SL9 7JE Gerrards Cross
    Buckinghamshire
    British35164860002
    JOHNSON, Paul
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    Director
    Diss Park
    32 Marsham Lane
    SL9 8HD Gerrards Cross
    Buckinghamshire
    United KingdomBritish73984200001
    JOHNSON, Peter Arthur
    12 High Beeches
    SL9 7HU Gerrards Cross
    Buckinghamshire
    Director
    12 High Beeches
    SL9 7HU Gerrards Cross
    Buckinghamshire
    EnglandBritish37016870003
    LANE, Jeffrey John
    4 Dale Court
    CM21 0EU Sawbridgeworth
    Hertfordshire
    Director
    4 Dale Court
    CM21 0EU Sawbridgeworth
    Hertfordshire
    British49766230001
    LEIJER, Ian Dudley
    51 Owen Street
    Lindfield
    2070 Nsw
    Australia
    Director
    51 Owen Street
    Lindfield
    2070 Nsw
    Australia
    AustraliaAustralian75893770002
    SELLS, Richard
    17 Kingsbury Avenue
    AL3 4TA St Albans
    Hertfordshire
    Director
    17 Kingsbury Avenue
    AL3 4TA St Albans
    Hertfordshire
    British15707730001
    STERGOULIS, Evan Andrew
    32 Homefield Road
    W4 2LW London
    Director
    32 Homefield Road
    W4 2LW London
    Australian84867600001
    WATKINS, Malcolm Geoffrey
    1 Thorpe Close
    Biddenham
    MK40 4RA Bedford
    Director
    1 Thorpe Close
    Biddenham
    MK40 4RA Bedford
    British54588860001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ARLEC UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Norman Trahar
    Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House Unit 16
    United Kingdom
    Apr 06, 2016
    Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House Unit 16
    United Kingdom
    No
    Nationality: Australian
    Country of Residence: Australia
    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