Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR MIDCO 1 LIMITED
Company Information for

ARTHUR MIDCO 1 LIMITED

WALLACE HOUSE, 4 FALCON WAY, WELWYN GARDEN CITY, AL7 1TW,
Company Registration Number
08886704
Private Limited Company
Active

Company Overview

About Arthur Midco 1 Ltd
ARTHUR MIDCO 1 LIMITED was founded on 2014-02-11 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Arthur Midco 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARTHUR MIDCO 1 LIMITED
 
Legal Registered Office
WALLACE HOUSE
4 FALCON WAY
WELWYN GARDEN CITY
AL7 1TW
Other companies in AL7
 
Previous Names
DE FACTO 2092 LIMITED29/04/2014
Filing Information
Company Number 08886704
Company ID Number 08886704
Date formed 2014-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-09 01:02:33
Primary Source:Companies House
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 ARTHUR MIDCO 1 LIMITED

Current Directors
Officer Role Date Appointed
JOHN VINCENT BOWMAN
Director 2014-05-16
JONATHAN NICHOLAS ROBACK
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS LAWRENCE
Director 2014-05-16 2017-03-07
MATTHEW JAMES ROBINSON
Director 2014-04-29 2014-05-16
SIMON JAMES EDWARD RODDIS
Director 2014-04-29 2014-05-16
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-02-11 2014-04-29
IHOR SHERSHUNOVYCH
Director 2014-02-11 2014-04-29
TRAVERS SMITH LIMITED
Director 2014-02-11 2014-04-29
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-02-11 2014-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN VINCENT BOWMAN INTUITION CLUBS LIMITED Director 2018-05-01 CURRENT 2016-10-10 Active
JOHN VINCENT BOWMAN FLEET EDUCATION SERVICES LIMITED Director 2018-01-12 CURRENT 2003-09-18 Active
JOHN VINCENT BOWMAN ARTHUR TOPCO LIMITED Director 2014-05-16 CURRENT 2014-02-04 Active
JOHN VINCENT BOWMAN ARTHUR MIDCO 2 LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JOHN VINCENT BOWMAN SUPPORTING EDUCATION GROUP LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JOHN VINCENT BOWMAN ARTHUR PIKCO LIMITED Director 2014-05-16 CURRENT 2014-03-03 Active
JOHN VINCENT BOWMAN PROTOCOL EDUCATION LIMITED Director 2011-08-12 CURRENT 1994-05-06 Active
JOHN VINCENT BOWMAN EDUCATION PERSONNEL SHARE TRUST LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
JOHN VINCENT BOWMAN EDUCATION PERSONNEL HOLDCO LIMITED Director 2010-07-23 CURRENT 2010-07-14 Active
JOHN VINCENT BOWMAN EDUCATION PERSONNEL BIDCO LIMITED Director 2010-07-23 CURRENT 2010-07-14 Active
JOHN VINCENT BOWMAN TEACHING PERSONNEL LIMITED Director 2009-03-02 CURRENT 1996-07-16 Active
JOHN VINCENT BOWMAN TEACHING PERSONNEL HOLDINGS LIMITED Director 2009-03-02 CURRENT 2007-06-20 Active
JOHN VINCENT BOWMAN SKY BLUE MOON LIMITED Director 2007-12-11 CURRENT 2007-12-11 Dissolved 2013-11-05
JONATHAN NICHOLAS ROBACK INTUITION CLUBS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN NICHOLAS ROBACK ARTHUR TOPCO LIMITED Director 2014-05-16 CURRENT 2014-02-04 Active
JONATHAN NICHOLAS ROBACK ARTHUR MIDCO 2 LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JONATHAN NICHOLAS ROBACK SUPPORTING EDUCATION GROUP LIMITED Director 2014-05-16 CURRENT 2014-02-11 Active
JONATHAN NICHOLAS ROBACK ARTHUR PIKCO LIMITED Director 2014-05-16 CURRENT 2014-03-03 Active
JONATHAN NICHOLAS ROBACK PROTOCOL EDUCATION LIMITED Director 2011-08-12 CURRENT 1994-05-06 Active
JONATHAN NICHOLAS ROBACK EDUCATION PERSONNEL HOLDCO LIMITED Director 2010-07-23 CURRENT 2010-07-14 Active
JONATHAN NICHOLAS ROBACK EDUCATION PERSONNEL BIDCO LIMITED Director 2010-07-23 CURRENT 2010-07-14 Active

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
2024-08-29Audit exemption statement of guarantee by parent company for period ending 30/11/23
2024-08-29Notice of agreement to exemption from audit of accounts for period ending 30/11/23
2024-08-29Consolidated accounts of parent company for subsidiary company period ending 30/11/23
2024-08-29Audit exemption subsidiary accounts made up to 2023-11-30
2024-05-07Termination of appointment of a secretary
2024-05-03DIRECTOR APPOINTED MS LISA CATHERINE HARRINGTON
2024-05-03DIRECTOR APPOINTED MRS CAROLINE ANN CHEALE
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS ROBACK
2024-02-21Annotation
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-09-08Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-0431/08/23 STATEMENT OF CAPITAL GBP 2511178
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-11-30
2023-02-15CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-11Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
2022-10-11CH01Director's details changed for Mr Jonathan Nicholas Roback on 2022-06-22
2022-08-25Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-07-04DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT BOWMAN
2022-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GLENDAY
2022-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
2022-06-22Change of details for Arthur Topco Limited as a person with significant control on 2022-06-22
2022-06-22PSC05Change of details for Arthur Topco Limited as a person with significant control on 2022-06-22
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
2022-05-05AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-02-16CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088867040001
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS LAWRENCE
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-03AR0111/02/16 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-03AR0111/02/15 ANNUAL RETURN FULL LIST
2014-05-28AA01Current accounting period shortened from 28/02/15 TO 30/11/14
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM Juxon House 100 St. Paul's Churchyard London EC4M 8BU England
2014-05-28AP01DIRECTOR APPOINTED MR JOHN VINCENT BOWMAN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RODDIS
2014-05-28AP01DIRECTOR APPOINTED STEPHEN FRANCIS LAWRENCE
2014-05-28AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS ROBACK
2014-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-28RES01ADOPT ARTICLES 28/05/14
2014-05-28SH0116/05/14 STATEMENT OF CAPITAL GBP 500000.00
2014-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 10 Snow Hill London EC1A 2AL England
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-04-29AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON
2014-04-29AP01DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS
2014-04-29RES15CHANGE OF NAME 29/04/2014
2014-04-29CERTNMCOMPANY NAME CHANGED DE FACTO 2092 LIMITED CERTIFICATE ISSUED ON 29/04/14
2014-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARTHUR MIDCO 1 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 ARTHUR MIDCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARTHUR MIDCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARTHUR MIDCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR MIDCO 1 LIMITED
Trademarks
We have not found any records of ARTHUR MIDCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR MIDCO 1 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 (70100 - Activities of head offices) as ARTHUR MIDCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR MIDCO 1 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 ARTHUR MIDCO 1 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 ARTHUR MIDCO 1 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.