THE ARK (CM) LIMITED

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

    Company NameTHE ARK (CM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04659992
    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 THE ARK (CM) LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ARK (CM) LIMITED located?

    Registered Office Address
    5th Floor, Aldgate Tower
    2 Leman Street
    E1 8FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ARK (CM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAVEN & CO. LIMITEDFeb 10, 2003Feb 10, 2003

    What are the latest accounts for THE ARK (CM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for THE ARK (CM) LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for THE ARK (CM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Feb 28, 2025 to Jun 30, 2025

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Notification of Information Services Bidco Limited as a person with significant control on Apr 04, 2025

    2 pagesPSC02

    Cessation of Simon Mclaven as a person with significant control on Apr 04, 2025

    1 pagesPSC07

    Cessation of Martin Jaggard as a person with significant control on Apr 04, 2025

    1 pagesPSC07

    Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA on Apr 17, 2025

    1 pagesAD01

    Appointment of Mr Cillian Dermot Devlin as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Simon Mclaven as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Mrs Polly Avgherinos as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Martin Jaggard as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Julia Clare Mclaven as a secretary on Apr 04, 2025

    1 pagesTM02

    Termination of appointment of John Leslie Bill as a director on Dec 04, 2024

    1 pagesTM01

    Change of details for Mr Martin Jaggard as a person with significant control on Feb 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Martin Jaggard on Feb 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 03, 2024 with updates

    5 pagesCS01

    Registered office address changed from Unit 1 the Old Barn Wicklesham Lodge Farm Faringdon Oxon SN7 7PN to 4 Clews Road Redditch Worcestershire B98 7st on Nov 14, 2024

    1 pagesAD01

    Total exemption full accounts made up to Feb 29, 2024

    13 pagesAA

    Cancellation of shares. Statement of capital on Jul 05, 2024

    • Capital: GBP 200
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Second filing of Confirmation Statement dated Feb 12, 2023

    4 pagesRP04CS01

    Confirmation statement made on Feb 12, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    12 pagesAA

    Confirmation statement made on Feb 12, 2023 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 17, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/06/2024.

    Who are the officers of THE ARK (CM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVGHERINOS, Polly
    2 Leman Street
    E1 8FA London
    5th Floor, Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    5th Floor, Aldgate Tower
    United Kingdom
    United KingdomBritishNon-Executive Director318977430001
    DEVLIN, Cillian Dermot
    2 Leman Street
    E1 8FA London
    5th Floor, Aldgate Tower
    United Kingdom
    Director
    2 Leman Street
    E1 8FA London
    5th Floor, Aldgate Tower
    United Kingdom
    United KingdomIrishChief Financial Officer326322110001
    MCLAVEN, Julia Clare
    Sunningwell Road
    Sunningwell
    OX13 6RB Oxfordshire
    Charlottes
    Oxfordshire
    England
    Secretary
    Sunningwell Road
    Sunningwell
    OX13 6RB Oxfordshire
    Charlottes
    Oxfordshire
    England
    British87312300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BILL, John Leslie
    Clews Road
    B98 7ST Redditch
    4
    England
    Director
    Clews Road
    B98 7ST Redditch
    4
    England
    United KingdomBritishDirector70526060002
    DIXON, Keith Anthony
    Brooklyn House
    Main Road Sheepy Magna
    CV9 3QR Atherstone
    Warwickshire
    Director
    Brooklyn House
    Main Road Sheepy Magna
    CV9 3QR Atherstone
    Warwickshire
    EnglandEnglishDirector62368500002
    DIXON, Keith Anthony
    Brooklyn House
    Main Road Sheepy Magna
    CV9 3QR Atherstone
    Warwickshire
    Director
    Brooklyn House
    Main Road Sheepy Magna
    CV9 3QR Atherstone
    Warwickshire
    EnglandEnglishDirector62368500002
    HONEYBALL, Mark David James
    Orchard Garden
    SN5 4EJ Purton
    Thornley
    Wiltshire
    Uk
    Director
    Orchard Garden
    SN5 4EJ Purton
    Thornley
    Wiltshire
    Uk
    EnglandBritishManager108781170002
    JAGGARD, Martin
    Wicklesham Lodge Farm
    SN7 7PN Farringdon
    Unit 1 The Old Barn
    Oxfordshire
    England
    Director
    Wicklesham Lodge Farm
    SN7 7PN Farringdon
    Unit 1 The Old Barn
    Oxfordshire
    England
    EnglandBritishDirector121725760004
    MCLAVEN, Simon
    Sunningwell Road
    OX13 6RB Sunningwell
    Charlottes
    Oxfordshire
    England
    Director
    Sunningwell Road
    OX13 6RB Sunningwell
    Charlottes
    Oxfordshire
    England
    EnglandBritishManaging Director87312290002

    Who are the persons with significant control of THE ARK (CM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 3RN London
    3rd Floor, 100
    United Kingdom
    Apr 04, 2025
    Wigmore Street
    W1U 3RN London
    3rd Floor, 100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15423507
    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.
    Mr Simon Mclaven
    Sunningwell Road
    OX13 6RB Sunningwell
    Charlottes
    Oxfordshire
    England
    Apr 06, 2016
    Sunningwell Road
    OX13 6RB Sunningwell
    Charlottes
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Jaggard
    Wicklesham Lodge Farm
    SN7 7PN Farringdon
    Unit 1 The Old Barn
    Oxfordshire
    England
    Apr 06, 2016
    Wicklesham Lodge Farm
    SN7 7PN Farringdon
    Unit 1 The Old Barn
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • 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