Arisda Group Ltd LONDON


Arisda Group started in year 2015 as Private Limited Company with registration number 09478082. The Arisda Group company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX.

The firm has one director. Jamie M., appointed on 14 July 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Archie M., Jamie M. and others listed below. There were no ex secretaries.

Arisda Group Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09478082
Date of Incorporation Mon, 9th Mar 2015
Industry Other sports activities
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jamie M.

Position: Director

Appointed: 14 July 2022

Archie M.

Position: Director

Appointed: 02 June 2020

Resigned: 24 August 2023

Jamie M.

Position: Director

Appointed: 09 March 2015

Resigned: 10 June 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Jamie M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Archie M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jamie M.

Notified on 14 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Archie M.

Notified on 3 June 2020
Ceased on 5 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie M.

Notified on 1 July 2016
Ceased on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-10 547-18 212      
Balance Sheet
Current Assets2 5066 8934 9102681 43120 88624 87226 897
Net Assets Liabilities 18 21227 01726 64025 75721 49116 81112 125
Cash Bank In Hand2 506       
Net Assets Liabilities Including Pension Asset Liability-10 547-18 212      
Tangible Fixed Assets5 696       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-10 647       
Shareholder Funds-10 547-18 212      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 480480480480480370 
Average Number Employees During Period     234
Creditors 22 87536 95935 70636 21134 11933 65332 702
Fixed Assets5 6965 38411 42713 78212 3808 3776 2454 585
Net Current Assets Liabilities-15 763-15 98231 94035 43834 78013 2338 7815 805
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  109     
Total Assets Less Current Liabilities7 722-10 59820 51321 65622 4004 8562 5361 220
Capital Employed-10 547       
Creditors Due After One Year18 2697 134      
Creditors Due Within One Year18 26922 875      
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Accruals Deferred Income480480      
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions7 116       
Tangible Fixed Assets Cost Or Valuation7 116       
Tangible Fixed Assets Depreciation1 420       
Tangible Fixed Assets Depreciation Charged In Period1 420       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search