Company NameArrowpath Limited
Company StatusActive
Company Number06952828
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlastair Parker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Creighton Avenue
London
N2
Director NameHelen Louise Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address190 Creighton Avenue
London
N2 9BJ
Director NameLynn Anita Parker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBrooklyn Sand Road
Wedmore
Somerset
BS28 4BX
Director NameMichael Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn
Sand Road
Wedmore
Somerset
BS28 4BX
Secretary NameAlastair Parker
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Creighton Avenue
London
N2
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameCatherine Lucy Parker
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address190 Creighton Avenue
London
N2 9BJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address190 Creighton Avenue
London
N2 9BJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Catherine Parker
8.33%
Ordinary
25 at £1Laura Parker
8.33%
Ordinary
100 at £1Helen Louise Parker
33.33%
Ordinary
75 at £1Lynn Anita Parker
25.00%
Ordinary
75 at £1Michael Parker
25.00%
Ordinary

Financials

Year2014
Net Worth-£69
Current Liabilities£11,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

22 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Registered office address changed from C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE to 190 Creighton Avenue London N2 9BJ on 24 May 2018 (1 page)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016 (1 page)
31 March 2016Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016 (1 page)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(9 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(9 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
(9 pages)
19 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Appointment of Catherine Lucy Parker as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of Catherine Lucy Parker as a director on 1 March 2015 (2 pages)
12 March 2015Appointment of Catherine Lucy Parker as a director on 1 March 2015 (2 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(8 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(8 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
(8 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Lynn Anita Parker on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Lynn Anita Parker on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Lynn Anita Parker on 6 July 2010 (2 pages)
22 July 2009Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
22 July 2009Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
10 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
10 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 July 2009Director appointed lynn anita parker (1 page)
8 July 2009Director appointed helen louise parker (1 page)
8 July 2009Director appointed lynn anita parker (1 page)
8 July 2009Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
8 July 2009Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
8 July 2009Director appointed helen louise parker (1 page)
7 July 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
7 July 2009Director appointed michael parker (1 page)
7 July 2009Director and secretary appointed alastair parker (1 page)
7 July 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
7 July 2009Appointment terminated director john cowdry (1 page)
7 July 2009Appointment terminated director john cowdry (1 page)
7 July 2009Director appointed michael parker (1 page)
7 July 2009Director and secretary appointed alastair parker (1 page)
6 July 2009Incorporation (30 pages)
6 July 2009Incorporation (30 pages)