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

ARCTIC CAT UK LIMITED

23 BEDFORD ROW, LONDON, WC1R 4EB,
Company Registration Number
05659354
Private Limited Company
Active

Company Overview

About Arctic Cat Uk Ltd
ARCTIC CAT UK LIMITED was founded on 2005-12-20 and has its registered office in London. The organisation's status is listed as "Active". Arctic Cat Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCTIC CAT UK LIMITED
 
Legal Registered Office
23 BEDFORD ROW
LONDON
WC1R 4EB
Other companies in SS9
 
Filing Information
Company Number 05659354
Company ID Number 05659354
Date formed 2005-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB877265871  
Last Datalog update: 2024-01-09 03:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCTIC CAT UK LIMITED
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 ARCTIC CAT UK LIMITED

Current Directors
Officer Role Date Appointed
BARRONS LIMITED
Company Secretary 2011-02-28
MARKUS FERCH
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RAYMOND BARTHOLD
Director 2010-07-11 2012-01-17
SVEN ALEXANDER KILZER
Company Secretary 2008-12-19 2011-02-28
PETER PREIS
Director 2006-02-09 2010-07-11
TAYLER BRADSHAW LTD
Company Secretary 2006-03-17 2008-12-19
DARREN HARVEY
Director 2005-12-20 2007-11-30
TIMOTHY STEPHEN JONES
Company Secretary 2005-12-20 2007-11-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-12-20 2005-12-20
COMPANY DIRECTORS LIMITED
Nominated Director 2005-12-20 2005-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRONS LIMITED ARVIDA LIMITED Company Secretary 2018-02-01 CURRENT 2002-01-24 Active
BARRONS LIMITED MEADOWS PROPERTY DEVELOPMENTS LTD Company Secretary 2016-04-16 CURRENT 2014-03-04 Active - Proposal to Strike off
BARRONS LIMITED COLIN'S GLASS AND GLAZING LIMITED Company Secretary 2016-04-01 CURRENT 2006-04-19 Active
BARRONS LIMITED ESSEX COUNTRYSIDE (RAYLEIGH) LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
BARRONS LIMITED ESSEX COUNTRYSIDE (LEIGH ON SEA) LIMITED Company Secretary 2014-07-28 CURRENT 2014-07-28 Active
BARRONS LIMITED ANGLO ENVIRONMENTAL ENGINEERING & CONSTRUCTION LIMITED Company Secretary 2013-05-02 CURRENT 2007-08-30 Active
BARRONS LIMITED ESSEX COUNTRYSIDE HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-06-28 Active
BARRONS LIMITED ESSEX COUNTRYSIDE SERVICES LTD Company Secretary 2012-11-01 CURRENT 2012-07-05 Active
BARRONS LIMITED ESSEX COUNTRYSIDE LIMITED Company Secretary 2012-11-01 CURRENT 1997-11-18 Active
BARRONS LIMITED P & R COACHES LIMITED Company Secretary 2012-02-10 CURRENT 1986-05-12 Active
BARRONS LIMITED STEWARD ELM CONSULTING LIMITED Company Secretary 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
BARRONS LIMITED ST. CLEMENT'S COURT MAINTENANCE AND MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-22 CURRENT 1976-08-26 Active
BARRONS LIMITED ST. CLEMENTS COURT (LEIGH-ON-SEA) LIMITED Company Secretary 2011-07-22 CURRENT 2007-11-14 Active
BARRONS LIMITED STRICKLAND MEDIA LIMITED Company Secretary 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
BARRONS LIMITED SOUTHSEA PROPERTIES LTD Company Secretary 2010-10-21 CURRENT 2007-07-09 Active - Proposal to Strike off
BARRONS LIMITED SANDHURST CONTRACTS LIMITED Company Secretary 2010-10-21 CURRENT 2007-07-16 Active
BARRONS LIMITED SANDHURST (NEWHOMES) LIMITED Company Secretary 2010-10-21 CURRENT 2002-07-12 Active
BARRONS LIMITED GREYBOX CREATIVE LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
BARRONS LIMITED HEARN RESTAURANT (LEIGH) LIMITED Company Secretary 2010-10-15 CURRENT 2010-10-15 Liquidation

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
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-18Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-18Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AP03Appointment of Mr Richard Clive Lewis as company secretary on 2020-02-01
2020-02-03TM02Termination of appointment of Natalia Fernanda Rojas-Mera on 2020-02-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2019-01-08AP03Appointment of Miss Natalia Fernanda Rojas-Mera as company secretary on 2019-01-04
2019-01-08TM02Termination of appointment of Barrons Limited on 2019-01-04
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS FERCH
2018-09-20AP01DIRECTOR APPOINTED MR EBERHARD WIZGALL
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 485000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-05AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 485000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 485000
2016-01-13AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 485000
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-28CH01Director's details changed for Mr Markus Ferch on 2014-11-27
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2014-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-09RES13Resolutions passed:
  • Nom cap increased 31/03/2014
  • Resolution of allotment of securities
2014-05-22SH0131/03/14 STATEMENT OF CAPITAL GBP 485000
2014-01-06AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-01-23AR0120/12/12 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-23AP01DIRECTOR APPOINTED MR MARKUS FERCH
2012-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTHOLD
2012-01-18AR0120/12/11 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AP04CORPORATE SECRETARY APPOINTED BARRONS LIMITED
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY SVEN KILZER
2010-12-21AR0120/12/10 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-06AP01DIRECTOR APPOINTED MR WILLIAM RAYMOND BARTHOLD
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER PREIS
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-24AR0120/12/09 FULL LIST
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM UNIT 16 PARKSIDE CENTRE POTTERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND ON SEA ESSEX SS2 5SJ
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY TAYLER BRADSHAW LTD
2009-04-02288aSECRETARY APPOINTED SVEN ALEXANDER KILZER
2008-06-05363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-07288bSECRETARY RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-03225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 38 OAKEN LANE CLAYGATE SURREY KT10 0RG
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-2288(2)RAD 09/02/06--------- £ SI 10000@1=10000 £ IC 1/10001
2006-01-09288bSECRETARY RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCTIC CAT UK 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 ARCTIC CAT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-23 Satisfied PATRICK BURGESS ROGER BURGESS TERENCE BURGESS AND AWD TRUSTEES LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 414,395
Creditors Due Within One Year 2012-03-31 £ 380,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 ARCTIC CAT UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 4,754
Cash Bank In Hand 2012-03-31 £ 18,296
Current Assets 2013-03-31 £ 16,192
Current Assets 2012-03-31 £ 27,751
Debtors 2013-03-31 £ 11,438
Debtors 2012-03-31 £ 9,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCTIC CAT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCTIC CAT UK LIMITED
Trademarks
We have not found any records of ARCTIC CAT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCTIC CAT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARCTIC CAT UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARCTIC CAT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCTIC CAT UK 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 ARCTIC CAT UK 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.