ARROW COMMUNICATIONS GROUP LIMITED
Overview
Company Name | ARROW COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12374175 |
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 ARROW COMMUNICATIONS GROUP LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is ARROW COMMUNICATIONS GROUP LIMITED located?
Registered Office Address | Kilby House Liverpool Innovation Park L7 9NJ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARROW COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
WAVE MIDCO 1 LIMITED | Dec 20, 2019 | Dec 20, 2019 |
What are the latest accounts for ARROW COMMUNICATIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARROW COMMUNICATIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for ARROW COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN United Kingdom to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Helen Elizabeth Long as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Ashton as a director on Jan 22, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 123741750004, created on Dec 21, 2023 | 43 pages | MR01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 123741750003, created on Nov 03, 2023 | 44 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Termination of appointment of David Andrew Lee as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Charles Ashton as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon James Wort as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 123741750002, created on Oct 27, 2021 | 39 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Wave Topco Limited as a person with significant control on Feb 12, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr David Andrew Lee as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Bradley as a director on Dec 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Bradley as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ARROW COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURKE, Richard Edward | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | England | British | Director | 236790450001 | ||||
HARBER, John Duncan | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | England | British | Director | 266281760001 | ||||
LONG, Helen Elizabeth | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | England | British | Finance Director | 323370060001 | ||||
RUSSELL, Christopher John | Director | Liverpool Innovation Park L7 9NJ Liverpool Kilby House England | United Kingdom | British | Director | 170343460001 | ||||
ASHTON, Andrew Charles | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Surrey United Kingdom | England | British | Director | 82452450002 | ||||
BRADLEY, Richard | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Surrey United Kingdom | England | British | Chief Financial Officer | 268618390001 | ||||
JONES, Luke Daniel | Director | 5 Upper St Martin's Lane WC2H 9EA London Orion House United Kingdom | United Kingdom | British | Investment Professional | 254726870001 | ||||
LEE, David | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Surrey United Kingdom | England | British | Finance Director | 255512510001 | ||||
SHANGHAVI, Amar | Director | 5 Upper St Martin's Lane WC2H 9EA London Orion House United Kingdom | United Kingdom | British | Investment Professional | 265531000001 | ||||
WORT, Simon James | Director | Abbey Mill Business Park Lower Eashing GU7 2QN Godalming The Wharf Surrey United Kingdom | England | English | Director | 229751610001 |
Who are the persons with significant control of ARROW COMMUNICATIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arrow Communications Holdings Limited | Dec 20, 2019 | 5 Upper St Martin's Lane WC2H 9EA London Orion House United Kingdom | No | ||||||||||
| |||||||||||||
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