Ark Insurance Group Limited COVENTRY


Ark Insurance Group started in year 2014 as Private Limited Company with registration number 08864405. The Ark Insurance Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Coventry at Leofric House. Postal code: CV3 1JN. Since 2016-04-30 Ark Insurance Group Limited is no longer carrying the name Ark Online.

The company has 4 directors, namely Donna G., Adrian H. and Lewis S. and others. Of them, Rachel G. has been with the company the longest, being appointed on 28 January 2014 and Donna G. has been with the company for the least time - from 10 February 2022. As of 20 April 2024, there were 2 ex directors - Roger N., Abigail L. and others listed below. There were no ex secretaries.

Ark Insurance Group Limited Address / Contact

Office Address Leofric House
Office Address2 Binley Road
Town Coventry
Post code CV3 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08864405
Date of Incorporation Tue, 28th Jan 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Donna G.

Position: Director

Appointed: 10 February 2022

Adrian H.

Position: Director

Appointed: 06 November 2019

Lewis S.

Position: Director

Appointed: 09 September 2019

Rachel G.

Position: Director

Appointed: 28 January 2014

Roger N.

Position: Director

Appointed: 01 April 2021

Resigned: 31 January 2024

Abigail L.

Position: Director

Appointed: 01 September 2016

Resigned: 01 September 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Itus Group Limited from Coventry, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Itus Group Limited

Leofric House Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08873624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ark Online April 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth15 00015 00050 000      
Balance Sheet
Cash Bank On Hand   142 2112 183 4931 266 0991 218 6861 639 4801 934 478
Current Assets  50 0001 520 4836 508 7792 752 5983 380 3843 018 5713 811 546
Debtors15 00015 00050 0001 378 2724 325 2861 486 4992 161 6981 379 0911 877 068
Net Assets Liabilities    531 317686 886889 293735 5381 077 892
Other Debtors  50 000116 972530 136118 000224 8405 84011 589
Property Plant Equipment   14 05821 84019 70871 05261 51069 851
Reserves/Capital
Called Up Share Capital15 00015 00050 000      
Shareholder Funds15 00015 00050 000      
Other
Accumulated Amortisation Impairment Intangible Assets    4 23331 01080 720142 615213 473
Accumulated Depreciation Impairment Property Plant Equipment   9378 01113 9372 83322 63646 910
Amounts Owed By Group Undertakings   93 68417 52150 606221 01094 90493 444
Amounts Owed To Group Undertakings   188 768216 485439 747106 83210 23227 473
Average Number Employees During Period   51016221716
Creditors   1 442 9466 092 0692 222 637219 997172 879123 364
Fixed Assets   14 058114 607160 798287 208237 971247 154
Increase From Amortisation Charge For Year Intangible Assets    4 23326 77749 71061 89570 858
Increase From Depreciation Charge For Year Property Plant Equipment   9377 0745 9264 77920 76924 274
Intangible Assets    92 767141 090216 156176 461177 303
Intangible Assets Gross Cost    97 000172 100296 876319 076390 776
Net Current Assets Liabilities  50 00077 537416 710529 961837 704681 034972 511
Number Shares Allotted15 00015 00050 000      
Other Creditors   81 634495 8281 7433 6102 2243 945
Other Taxation Social Security Payable   30 276156 54812 71935 64812 50214 727
Par Value Share111    11
Property Plant Equipment Gross Cost   14 99529 85133 64573 88584 146116 761
Provisions For Liabilities Balance Sheet Subtotal     3 87315 62210 58818 409
Share Capital Allotted Called Up Paid15 00015 00050 000      
Total Additions Including From Business Combinations Intangible Assets    97 00075 100124 77622 20071 700
Total Additions Including From Business Combinations Property Plant Equipment   14 99514 8563 79470 09112 25632 615
Total Assets Less Current Liabilities15 00015 00050 00091 595531 317690 7591 124 912919 0051 219 665
Trade Creditors Trade Payables   1 142 2685 223 2081 514 5002 057 0182 035 1702 468 915
Trade Debtors Trade Receivables   1 167 6163 777 6291 177 1541 524 1551 165 9471 554 277
Accrued Liabilities     14 62228 43863 47659 433
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -5 0347 821
Bank Borrowings      200 00032 23133 145
Bank Borrowings Overdrafts      184 848149 777112 310
Capital Commitments       32 365 
Corporation Tax Payable     121 901110 04562 23051 687
Deferred Tax Liabilities      15 62210 58818 409
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 883966 
Disposals Property Plant Equipment      29 8511 995 
Dividends Paid       367 92610 162
Finance Lease Liabilities Present Value Total      35 14912 04812 048
Future Minimum Lease Payments Under Non-cancellable Operating Leases        24 772
Number Shares Issued Fully Paid       50 00050 000
Prepayments     25 64321 95919 49542 273
Profit Loss       214 171352 516
Provisions      15 62210 58818 409
Total Borrowings       182 008168 557

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-31
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements