Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARKENFORD LIMITED
Company Information for

ARKENFORD LIMITED

2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG,
Company Registration Number
04404421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arkenford Ltd
ARKENFORD LIMITED was founded on 2002-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Arkenford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARKENFORD LIMITED
 
Legal Registered Office
2ND FLOOR
201 HAVERSTOCK HILL
LONDON
NW3 4QG
Other companies in GU1
 
Filing Information
Company Number 04404421
Company ID Number 04404421
Date formed 2002-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791983962  
Last Datalog update: 2021-07-05 13:34:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARKENFORD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AEL MARKHAMS LTD   FARLEY KAYE LTD   FKGB ACCOUNTING LTD   MANACS LTD   RER ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARKENFORD LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS LINTON DANN
Company Secretary 2018-06-29
DAVID MICHAEL ALTERMAN
Director 2018-06-29
PETER THOMAS LINTON DANN
Director 2018-06-29
BEN MOXON
Director 2002-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY CHRISTIE
Company Secretary 2002-03-28 2018-06-29
CRAWFORD JOHN STARK CHRISTIE
Director 2002-03-28 2018-06-29
MARK RICHARD LENEL
Director 2002-03-28 2015-05-29
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-26 2002-03-28
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-26 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS LINTON DANN SO WHAT RESEARCH LIMITED Director 2015-01-15 CURRENT 2006-01-17 Liquidation
PETER THOMAS LINTON DANN JOURNEY HQ LTD Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
PETER THOMAS LINTON DANN SAFARI RESEARCH LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
PETER THOMAS LINTON DANN THE NURSERY RESEARCH & PLANNING LIMITED Director 2001-07-13 CURRENT 2001-07-13 Active
BEN MOXON GAME VISION EUROPE LTD Director 2016-03-03 CURRENT 2002-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-11DS01Application to strike the company off the register
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20TM02Termination of appointment of Rosemary Christie on 2018-06-29
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAWFORD JOHN STARK CHRISTIE
2018-07-20AP03Appointment of Peter Thomas Linton Dann as company secretary on 2018-06-29
2018-07-20AP01DIRECTOR APPOINTED MR DAVID MICHAEL ALTERMAN
2018-07-20AP01DIRECTOR APPOINTED MR PETER THOMAS LINTON DANN
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1520
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-04-24 GBP 1,520
2018-06-04SH03Purchase of own shares
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1520
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MOXON
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAWFORD JOHN STARK CHRISTIE
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1560
2018-02-15SH06Cancellation of shares. Statement of capital on 2018-01-24 GBP 1,560
2018-02-15SH03Purchase of own shares
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1600
2017-11-23SH06Cancellation of shares. Statement of capital on 2017-10-24 GBP 1,600
2017-11-23SH03Purchase of own shares
2017-10-09AAMDAmended account full exemption
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1640
2017-08-29SH06Cancellation of shares. Statement of capital on 2017-07-24 GBP 1,640
2017-08-29SH03Purchase of own shares
2017-06-08SH03Purchase of own shares
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1680
2017-05-23SH0624/04/17 STATEMENT OF CAPITAL GBP 1680
2017-05-23SH0624/04/17 STATEMENT OF CAPITAL GBP 1680
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1760
2016-12-13SH0624/10/16 STATEMENT OF CAPITAL GBP 1760
2016-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1800
2016-10-11SH0625/07/16 STATEMENT OF CAPITAL GBP 1800
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1840
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1840
2016-06-07SH0625/04/16 STATEMENT OF CAPITAL GBP 1840
2016-06-07SH0625/04/16 STATEMENT OF CAPITAL GBP 1840
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1520
2016-05-17AR0126/03/16 FULL LIST
2016-05-17AR0126/03/16 FULL LIST
2016-05-17AR0126/03/16 FULL LIST
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1880
2016-02-23SH0611/02/16 STATEMENT OF CAPITAL GBP 1880
2016-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1920
2015-12-17SH0615/11/15 STATEMENT OF CAPITAL GBP 1920
2015-10-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK LENEL
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-13SH0605/08/15 STATEMENT OF CAPITAL GBP 1960
2015-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-13RES01ALTER ARTICLES 24/07/2015
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-17AR0126/03/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-08AR0126/03/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09AR0126/03/13 FULL LIST
2012-12-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN UNITED KINGDOM
2012-05-09AR0126/03/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AR0126/03/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LENEL / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD JOHN STARK CHRISTIE / 30/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CHRISTIE / 30/03/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON / 31/03/2009
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-0588(2)AD 03/03/08 GBP SI 1900@1=1900 GBP IC 100/2000
2008-02-05123£ NC 1000/2000 18/12/07
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: THE OLD COACH HOUSE WHARF ROAD GUILDFORD SURREY GU1 4RP
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: THE OLD COACH HOUSE WHARF ROAD GUILDFORD SURREY GU1 4RP
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: AKER WOOD MIDHURST ROAD HASLEMERE SURREY GU27 3DH
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-0288(2)RAD 28/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-01225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: CROSSWAYS HOUSE, CROSSWAYS ROAD GRAYSHOTT HINDHEAD SURREY GU26 6HJ
2002-03-29288bDIRECTOR RESIGNED
2002-03-29288bSECRETARY RESIGNED
2002-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to ARKENFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARKENFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-19 Outstanding POLYSAND LIMITED AND CARDIA GROUP LIMITED
RENT DEPOSIT DEED 2003-01-17 Outstanding R.D. HOSKING (GUILDFORD) LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 270,129
Provisions For Liabilities Charges 2012-01-01 £ 2,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARKENFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,000
Cash Bank In Hand 2012-01-01 £ 139,534
Current Assets 2012-01-01 £ 638,383
Debtors 2012-01-01 £ 371,965
Fixed Assets 2012-01-01 £ 46,388
Shareholder Funds 2012-01-01 £ 412,618
Stocks Inventory 2012-01-01 £ 38,461
Tangible Fixed Assets 2012-01-01 £ 2,499

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARKENFORD LIMITED registering or being granted any patents
Domain Names

ARKENFORD LIMITED owns 2 domain names.

arkleisure.co.uk   arkonline.co.uk  

Trademarks
We have not found any records of ARKENFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARKENFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-01-21 GBP £7,450 Miscellaneous Expenses
Cornwall Council 2014-01-07 GBP £4,250
Durham County Council 2013-04-04 GBP £500
Portsmouth City Council 2012-07-18 GBP £500 Private contractors
Hastings Borough Council 2012-06-13 GBP £3,500 Marketing
Portsmouth City Council 2012-03-07 GBP £2,500 Private contractors
Portsmouth City Council 2012-03-07 GBP £2,500 Private contractors
Shropshire Council 2012-03-06 GBP £6,250 Supplies And Servicesauthoritymiscellaneous Expenses
Shropshire Council 2011-12-23 GBP £7,500 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-12-23 GBP £0 Current Assets-Government Debtors
City of London 2011-12-21 GBP £2,500 Fees & Services
Newcastle City Council 2010-05-18 GBP £3,703 E&R Plan & House Strat
City of London 0000-00-00 GBP £2,500 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARKENFORD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 2nd Floor 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY 41,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ARKENFORD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARKENFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARKENFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.