Company NameArnos Limited
DirectorsMichail Valko and Petros Valko
Company StatusActive
Company Number03831832
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michail Valko
Date of BirthDecember 1986 (Born 37 years ago)
NationalityCypriot
StatusCurrent
Appointed30 May 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceCyprus
Correspondence AddressSuite Am 59, Balfour Business Centre, 390-392 High
Ilford
IG1 1BF
Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed01 August 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box Po Box 52412
Limassol
Cy 4064
Director NameElizabeth Ann Hurst
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Trelake Road
St Austell
Cornwall
PL25 5NH
Director NameMr Stephen John Henry Hurst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Trelake Road
St Austell
Cornwall
PL25 5NH
Secretary NameElizabeth Ann Hurst
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Trelake Road
St Austell
Cornwall
PL25 5NH
Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed20 September 1999(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address12 Solomou Solomou
Pyrgos
Limassol
Cy4529
Secretary NameMr Stephen John Henry Hurst
NationalityBritish
StatusResigned
Appointed05 October 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trelake Road
St Austell
Cornwall
PL25 5NH
Secretary NameEirini Valko
NationalityGreek
StatusResigned
Appointed28 October 2000(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 June 2019)
RoleCompany Director
Correspondence Address12 Solomou Solomou
Pyrgos
Limassol
Cy4529
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressSuite Am 59, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

100 at £1Michail Valko
100.00%
Ordinary

Financials

Year2014
Net Worth£2,089
Cash£44,724
Current Liabilities£71,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Termination of appointment of Eirini Valko as a secretary on 10 June 2019 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 January 2019Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages)
18 January 2019Director's details changed for Mr. Petros Valko on 1 December 2018 (2 pages)
27 November 2018Registered office address changed from 776-778 Barking Road Suite Am 59 Boleyn House London E13 9PJ England to Suite Am 59, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Director's details changed for Mr Michail Valko on 1 January 2017 (2 pages)
22 August 2018Director's details changed for Mr. Petros Valko on 1 January 2017 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 776-778 Barking Road Suite Am 59 Boleyn House London E13 9PJ on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mr Michail Valko on 9 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
26 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Appointment of Mr. Petros Valko as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr. Petros Valko as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr. Petros Valko as a director on 1 August 2014 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Appointment of Mr Michail Valko as a director (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Petros Valko as a director (1 page)
2 June 2014Termination of appointment of Petros Valko as a director (1 page)
2 June 2014Appointment of Mr Michail Valko as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (4 pages)
11 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 11 December 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Mr Petros Valko on 26 August 2010 (2 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Petros Valko on 26 August 2010 (2 pages)
17 September 2010Secretary's details changed for Eirini Valko on 26 August 2010 (2 pages)
17 September 2010Secretary's details changed for Eirini Valko on 26 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Return made up to 26/08/09; full list of members (3 pages)
24 September 2009Return made up to 26/08/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Return made up to 26/08/08; full list of members (3 pages)
17 September 2008Return made up to 26/08/08; full list of members (3 pages)
29 October 2007Amended accounts made up to 31 December 2005 (6 pages)
29 October 2007Amended accounts made up to 31 December 2005 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 September 2007Return made up to 26/08/07; full list of members (2 pages)
10 September 2007Return made up to 26/08/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Return made up to 26/08/05; full list of members (2 pages)
21 October 2005Return made up to 26/08/05; full list of members (2 pages)
27 September 2004Return made up to 26/08/04; full list of members (2 pages)
27 September 2004Return made up to 26/08/04; full list of members (2 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
4 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
20 September 2003Return made up to 26/08/03; full list of members (6 pages)
20 September 2003Return made up to 26/08/03; full list of members (6 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
26 July 2003Amended accounts made up to 31 August 2002 (2 pages)
26 July 2003Amended accounts made up to 31 August 2002 (2 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
13 June 2003Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
13 June 2003Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
30 September 2002Return made up to 26/08/02; full list of members (6 pages)
30 September 2002Return made up to 26/08/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
6 July 2002Registered office changed on 06/07/02 from: suite 30A trinity house heather park drive wembley middlesex HA0 1SU (1 page)
6 July 2002Registered office changed on 06/07/02 from: suite 30A trinity house heather park drive wembley middlesex HA0 1SU (1 page)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
1 May 2002Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 May 2002New secretary appointed (4 pages)
1 May 2002New secretary appointed (4 pages)
1 May 2002Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 March 2002Registered office changed on 18/03/02 from: 35 high cross street st. Austell cornwall PL25 4AN (1 page)
18 March 2002Registered office changed on 18/03/02 from: 35 high cross street st. Austell cornwall PL25 4AN (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
5 December 2000£ nc 1000/10000 30/11/00 (1 page)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 2000£ nc 1000/10000 30/11/00 (1 page)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
4 September 2000Return made up to 26/08/00; full list of members (6 pages)
18 October 1999Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned;director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
10 September 1999New director appointed (2 pages)
26 August 1999Incorporation (17 pages)
26 August 1999Incorporation (17 pages)