THE ARK (CM) LIMITED
Overview
Company Name | THE ARK (CM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04659992 |
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 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 Address | No |
What were the previous names of THE ARK (CM) LIMITED?
Company Name | From | Until |
---|---|---|
MCLAVEN & CO. LIMITED | Feb 10, 2003 | Feb 10, 2003 |
What are the latest accounts for THE ARK (CM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for THE ARK (CM) LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for THE ARK (CM) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Feb 28, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Information Services Bidco Limited as a person with significant control on Apr 04, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Simon Mclaven as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Martin Jaggard as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Cillian Dermot Devlin as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Mclaven as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Polly Avgherinos as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Jaggard as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julia Clare Mclaven as a secretary on Apr 04, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Leslie Bill as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Mr Martin Jaggard as a person with significant control on Feb 01, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Martin Jaggard on Feb 01, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 03, 2024 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 13 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 05, 2024
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Feb 12, 2023 | 4 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Feb 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 12, 2023 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of THE ARK (CM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVGHERINOS, Polly | Director | 2 Leman Street E1 8FA London 5th Floor, Aldgate Tower United Kingdom | United Kingdom | British | Non-Executive Director | 318977430001 | ||||
DEVLIN, Cillian Dermot | Director | 2 Leman Street E1 8FA London 5th Floor, Aldgate Tower United Kingdom | United Kingdom | Irish | Chief Financial Officer | 326322110001 | ||||
MCLAVEN, Julia Clare | Secretary | Sunningwell Road Sunningwell OX13 6RB Oxfordshire Charlottes Oxfordshire England | British | 87312300001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BILL, John Leslie | Director | Clews Road B98 7ST Redditch 4 England | United Kingdom | British | Director | 70526060002 | ||||
DIXON, Keith Anthony | Director | Brooklyn House Main Road Sheepy Magna CV9 3QR Atherstone Warwickshire | England | English | Director | 62368500002 | ||||
DIXON, Keith Anthony | Director | Brooklyn House Main Road Sheepy Magna CV9 3QR Atherstone Warwickshire | England | English | Director | 62368500002 | ||||
HONEYBALL, Mark David James | Director | Orchard Garden SN5 4EJ Purton Thornley Wiltshire Uk | England | British | Manager | 108781170002 | ||||
JAGGARD, Martin | Director | Wicklesham Lodge Farm SN7 7PN Farringdon Unit 1 The Old Barn Oxfordshire England | England | British | Director | 121725760004 | ||||
MCLAVEN, Simon | Director | Sunningwell Road OX13 6RB Sunningwell Charlottes Oxfordshire England | England | British | Managing Director | 87312290002 |
Who are the persons with significant control of THE ARK (CM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Information Services Bidco Limited | Apr 04, 2025 | Wigmore Street W1U 3RN London 3rd Floor, 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Mclaven | Apr 06, 2016 | Sunningwell Road OX13 6RB Sunningwell Charlottes Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Jaggard | 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
|
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