ARRK LIMITED

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

    Company NameARRK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03574335
    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 ARRK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ARRK LIMITED located?

    Registered Office Address
    Colony, Jactin House
    24, Hood Street
    M4 6WX Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARRK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOT AIR CONSULTING LIMITEDJun 03, 1998Jun 03, 1998

    What are the latest accounts for ARRK 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 ARRK LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for ARRK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Colony, Jactin House, Suite 1.04, 24 Hood Street Manchester M4 6WX England to Colony, Jactin House 24, Hood Street Manchester M4 6WX on Apr 25, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Robert Long Howison on Nov 09, 2022

    2 pagesCH01

    Termination of appointment of Brenden Holt as a director on Mar 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sonal Nagda as a director on Apr 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Registered office address changed from 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT England to Colony, Jactin House, Suite 1.04, 24 Hood Street Manchester M4 6WX on Nov 24, 2022

    1 pagesAD01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 196 Deansgate Manchester M3 3WF England to 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT on Jun 15, 2020

    1 pagesAD01

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Who are the officers of ARRK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWISON, Julian Robert
    Strathcarron
    Loch Carron
    IV54 8YR Wester-Ross
    New Kelso House
    Director
    Strathcarron
    Loch Carron
    IV54 8YR Wester-Ross
    New Kelso House
    ScotlandBritish65436130003
    FLANAGAN, Ann Marie
    12 Lymington Close
    Middleton
    M24 1JJ Manchester
    Lancashire
    Secretary
    12 Lymington Close
    Middleton
    M24 1JJ Manchester
    Lancashire
    British111021050001
    NEWTON, Paul Graeme
    19 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    Secretary
    19 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    British8469820003
    WAUGHRAY, Annapurna Deborah
    24a Birch Grove
    Rusholme
    M14 5JY Manchester
    Lancashire
    Secretary
    24a Birch Grove
    Rusholme
    M14 5JY Manchester
    Lancashire
    British118948460001
    WAUGHRAY, Annapurna Deborah
    24a Birch Grove
    Rusholme
    M14 5JY Manchester
    Lancashire
    Secretary
    24a Birch Grove
    Rusholme
    M14 5JY Manchester
    Lancashire
    British118948460001
    WAUGHRAY, Annapurna Deborah
    24a Birch Grove
    Rusholme
    M14 5JY Manchester
    Lancashire
    Secretary
    24a Birch Grove
    Rusholme
    M14 5JY Manchester
    Lancashire
    British118948460001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    HOLT, Brenden
    24 Hood Street
    M4 6WX Manchester
    Colony, Jactin House, Suite 1.04,
    England
    Director
    24 Hood Street
    M4 6WX Manchester
    Colony, Jactin House, Suite 1.04,
    England
    EnglandBritish102422670001
    HOLT, Brenden
    47 High Meadows
    BL7 9AS Bromley Cross
    Lancashire
    Director
    47 High Meadows
    BL7 9AS Bromley Cross
    Lancashire
    EnglandBritish102422670001
    LONG, Philip Michael
    Greenheys Centre
    Manchester Science Park
    M15 6JJ Pencroft Way
    Manchester
    Director
    Greenheys Centre
    Manchester Science Park
    M15 6JJ Pencroft Way
    Manchester
    United KingdomBritish44951700003
    LONG, Philip Michael
    Flat 2 36 Range Road
    M16 2DE Manchester
    Director
    Flat 2 36 Range Road
    M16 2DE Manchester
    British89302390002
    NAGDA, Sonal
    A602 Natraj Shiv Srishti Complex
    Link Road Mulund West
    Maharastra Mumbai 400080
    India
    Director
    A602 Natraj Shiv Srishti Complex
    Link Road Mulund West
    Maharastra Mumbai 400080
    India
    IndiaIndian99308050001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of ARRK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Robert Howison
    24, Hood Street
    M4 6WX Manchester
    Colony, Jactin House
    England
    Apr 06, 2016
    24, Hood Street
    M4 6WX Manchester
    Colony, Jactin House
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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