London
SE1 9HF
Director Name | Ms Jennifer Anne Himsley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Graham Paul Ridgway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Clive Kenny |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Mark Jonathan Stroud |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Richard James Metcalfe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Secretary Name | Karen Amanda Jane Metcalfe |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Elm Road Bishops Stortford Hertfordshire CM23 2SS |
Director Name | Mr Andrew David Gent |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-46 New Inn Yard London EC2A 3EY |
Director Name | Mr Barry Patrick Ambrose Carroll |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British & Irish |
Status | Resigned |
Appointed | 30 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44-46 New Inn Yard London EC2A 3EY |
Director Name | Mr Alun Baker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Amit Hindocha |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket Haymarket London SW1Y 4EX |
Director Name | Mr Amaad Mahmood |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 February 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Director Name | Mr Matthew Sidney Mead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2022) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Director Name | Mr Laurence George Lambert Kiddle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Website | www.arkksolutions.com/ |
---|---|
Telephone | 020 70362758 |
Telephone region | London |
Registered Address | 24 Southwark Bridge Road London SE1 9HF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Trustee Of Six & Two Threes 3.45% Preference |
---|---|
40 at £1 | Mr Richard James Metcalfe 27.59% Ordinary |
40 at £1 | Trustee Of Six & Two Threes 27.59% Ordinary |
20 at £1 | First Zodiac Investments LTD 13.79% Preference |
20 at £1 | Mr Roi Lustik-cohen 13.79% Ordinary |
20 at £1 | Roluco LTD 13.79% Preference |
Year | 2014 |
---|---|
Net Worth | -£153,194 |
Cash | £27,680 |
Current Liabilities | £450,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
20 December 2013 | Delivered on: 3 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 February 2024 | Registered office address changed from 46-48 Red Lion Court Park Street London SE1 9EQ England to 24 Southwark Bridge Road London SE1 9HF on 3 February 2024 (1 page) |
---|---|
18 September 2023 | Notification of Richard Metcalfe as a person with significant control on 15 November 2022 (2 pages) |
13 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
19 July 2023 | Cessation of Richard James Metcalfe as a person with significant control on 15 November 2022 (1 page) |
19 July 2023 | Resolutions
|
19 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
19 July 2023 | Memorandum and Articles of Association (59 pages) |
13 July 2023 | Statement of capital following an allotment of shares on 15 November 2022
|
2 May 2023 | Registered office address changed from Senna Building Gorsuch Place London E2 8JF England to 46-48 Red Lion Court Park Street London SE1 9EQ on 2 May 2023 (1 page) |
31 January 2023 | Cessation of Bare Feet Limited as a person with significant control on 31 January 2023 (1 page) |
31 January 2023 | Notification of Yvette Gent as a person with significant control on 31 January 2023 (2 pages) |
30 November 2022 | Appointment of Mr Clive Kenny as a director on 28 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Laurence George Lambert Kiddle as a director on 14 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Matthew Sidney Mead as a director on 28 November 2022 (1 page) |
30 November 2022 | Appointment of Mr Mark Jonathan Stroud as a director on 28 November 2022 (2 pages) |
2 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
19 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
19 July 2022 | Cessation of The Income & Growth Vct Plc as a person with significant control on 31 December 2021 (1 page) |
13 June 2022 | Change of details for The Income & Growth Vct Plc as a person with significant control on 20 October 2021 (2 pages) |
13 June 2022 | Cessation of Laurence George Lambert Kiddle as a person with significant control on 1 January 2022 (1 page) |
13 June 2022 | Notification of Richard James Metcalfe as a person with significant control on 20 October 2021 (2 pages) |
13 June 2022 | Change of details for Bare Feet Limited as a person with significant control on 20 October 2021 (2 pages) |
20 January 2022 | Notification of Laurence George Lambert Kiddle as a person with significant control on 1 January 2022 (2 pages) |
20 January 2022 | Appointment of Mr Laurence George Lambert Kiddle as a director on 1 January 2022 (2 pages) |
20 January 2022 | Notification of Bare Feet Limited as a person with significant control on 10 September 2021 (2 pages) |
20 January 2022 | Notification of The Income & Growth Vct Plc as a person with significant control on 20 October 2021 (2 pages) |
14 December 2021 | Cessation of Richard James Metcalfe as a person with significant control on 22 October 2021 (1 page) |
14 December 2021 | Termination of appointment of Alun Baker as a director on 15 November 2021 (1 page) |
14 December 2021 | Termination of appointment of Richard James Metcalfe as a director on 22 October 2021 (1 page) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Mr Matt Mead as a director on 12 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Amaad Mahmood as a director on 12 February 2021 (1 page) |
19 February 2021 | Appointment of Mr Graham Paul Ridgway as a director on 12 February 2021 (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
9 October 2020 | Director's details changed for Mr Roi Lustik-Cohen on 1 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Richard James Metcalfe on 1 October 2020 (2 pages) |
17 September 2020 | Director's details changed for Mrs Amaad Mahmood on 1 September 2020 (2 pages) |
11 September 2020 | Appointment of Mrs Amaad Mahmood as a director on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Amit Hindocha as a director on 1 September 2020 (1 page) |
6 August 2020 | Registered office address changed from Linen Court East Road London N1 6AD England to Senna Building Gorsuch Place London E2 8JF on 6 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Amit Hindocha as a director on 19 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Robert Michael Henry as a director on 19 May 2020 (1 page) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (33 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (7 pages) |
15 July 2019 | Cessation of Roi Lustik-Cohen as a person with significant control on 12 May 2019 (1 page) |
5 June 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
4 June 2019 | Resolutions
|
4 June 2019 | Resolutions
|
24 May 2019 | Registered office address changed from 44-46 New Inn Yard London EC2A 3EY United Kingdom to Linen Court East Road London N1 6AD on 24 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Robert Michael Henry as a director on 13 May 2019 (2 pages) |
17 May 2019 | Appointment of Ms Jennifer Anne Himsley as a director on 13 May 2019 (2 pages) |
17 May 2019 | Cessation of Andrew David Gent as a person with significant control on 13 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Andrew David Gent as a director on 13 May 2019 (1 page) |
13 May 2019 | Statement by Directors (1 page) |
13 May 2019 | Solvency Statement dated 13/05/19 (1 page) |
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Resolutions
|
26 March 2019 | Satisfaction of charge 069575760001 in full (1 page) |
11 January 2019 | Sub-division of shares on 20 July 2018 (4 pages) |
29 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Andrew David Gent on 1 September 2017 (2 pages) |
19 March 2018 | Appointment of Mr Alun Baker as a director on 15 March 2018 (2 pages) |
22 November 2017 | Termination of appointment of Barry Patrick Ambrose Carroll as a director on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Barry Patrick Ambrose Carroll as a director on 15 November 2017 (1 page) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 27/01/17 (2 pages) |
29 March 2017 | Statement by Directors (2 pages) |
29 March 2017 | Statement by Directors (2 pages) |
29 March 2017 | Solvency Statement dated 27/01/17 (2 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
9 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 March 2017 | Registered office address changed from 44-46 New Inn Yard London EC2A 3EY to 44-46 New Inn Yard London EC2A 3EY on 9 March 2017 (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 March 2017 | Director's details changed for Mr Richard James Metcalfe on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Roi Lustik-Cohen on 9 March 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 March 2017 | Registered office address changed from 44-46 New Inn Yard London EC2A 3EY to 44-46 New Inn Yard London EC2A 3EY on 9 March 2017 (1 page) |
9 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 March 2017 | Director's details changed for Mr Richard James Metcalfe on 9 March 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 March 2017 | Director's details changed for Mr Andrew David Gent on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Andrew David Gent on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Roi Lustik-Cohen on 9 March 2017 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
5 May 2016 | Appointment of Mr Barry Patrick Ambrose Carroll as a director on 30 December 2015 (2 pages) |
5 May 2016 | Appointment of Mr Barry Patrick Ambrose Carroll as a director on 30 December 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 May 2015 | Registered office address changed from 67-70 Charlotte Road London EC2A 3PE to 44-46 New Inn Yard London EC2A 3EY on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 67-70 Charlotte Road London EC2A 3PE to 44-46 New Inn Yard London EC2A 3EY on 19 May 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 January 2014 | Registration of charge 069575760001 (27 pages) |
3 January 2014 | Registration of charge 069575760001 (27 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 June 2013 | Registered office address changed from Second Floor 27 Holywell Row London EC2A 4JB United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Second Floor 27 Holywell Row London EC2A 4JB United Kingdom on 24 June 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
3 February 2012 | Statement of company's objects (2 pages) |
3 February 2012 | Statement of company's objects (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 September 2011 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 6 September 2011 (1 page) |
3 August 2011 | Registered office address changed from 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 1 Northgate End Bishop's Stortford Hertfordshire CM23 2ET United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Director's details changed for Richard James Metcalfe on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Richard James Metcalfe on 9 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard James Metcalfe on 9 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
22 February 2010 | Director's details changed for Mr Andy Gent on 4 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Andy Gent on 4 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Andy Gent on 4 February 2010 (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 February 2010 | Appointment of Mr Andy Gent as a director (2 pages) |
15 February 2010 | Appointment of Mr Andy Gent as a director (2 pages) |
6 February 2010 | Appointment of Mr Roi Lustik-Cohen as a director (2 pages) |
6 February 2010 | Appointment of Mr Roi Lustik-Cohen as a director (2 pages) |
5 February 2010 | Termination of appointment of Karen Metcalfe as a secretary (1 page) |
5 February 2010 | Termination of appointment of Karen Metcalfe as a secretary (1 page) |
9 July 2009 | Incorporation (12 pages) |
9 July 2009 | Incorporation (12 pages) |