Arkaim Development Co. Limited WATFORD


Founded in 1991, Arkaim Development, classified under reg no. 02648642 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Christopher R., appointed on 22 November 1994. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arkaim Development Co. Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648642
Date of Incorporation Wed, 25th Sep 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 21 September 2004

Christopher R.

Position: Director

Appointed: 22 November 1994

Vinnette C.

Position: Director

Appointed: 01 September 2000

Resigned: 21 September 2004

Lucinda H.

Position: Director

Appointed: 03 January 1995

Resigned: 05 September 1999

Christopher R.

Position: Secretary

Appointed: 22 November 1994

Resigned: 21 September 2004

Richard C.

Position: Director

Appointed: 04 October 1993

Resigned: 22 November 1994

Richard C.

Position: Secretary

Appointed: 05 October 1991

Resigned: 22 November 1994

John G.

Position: Director

Appointed: 05 October 1991

Resigned: 29 September 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 September 1991

Resigned: 05 October 1991

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1991

Resigned: 05 October 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Christopher R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 0492 6075 213       
Balance Sheet
Cash Bank On Hand  6 7527701 097448851 0592 1262 496
Current Assets7 1534 8436 7511 8711 097442 0461 0622 1843 757
Debtors1 1001 100 1 101  1 1613581 261
Other Debtors       35861
Property Plant Equipment  737728719710701692683674
Cash Bank In Hand6 0533 7436 751       
Tangible Fixed Assets755746737       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve4 0491 6074 213       
Shareholder Funds5 0492 6075 213       
Other
Accumulated Depreciation Impairment Property Plant Equipment  198207216225234243252261
Corporation Tax Payable  652 1111   60
Creditors  2 2752 8611 5762 1473 6492 1772 7783 979
Increase From Depreciation Charge For Year Property Plant Equipment   9999999
Net Current Assets Liabilities4 2941 8614 476-990-479-2 103-1 603-1 115-594-222
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors  1 5822 8201 5242 0953 2362 1362 7373 878
Par Value Share 1111     
Property Plant Equipment Gross Cost  935935935935935935935 
Total Assets Less Current Liabilities5 0492 6075 213-262240-1 393-902-42389452
Trade Creditors Trade Payables  41414141413414141
Trade Debtors Trade Receivables   1 101  1 161  1 200
Creditors Due Within One Year2 8592 9822 275       
Number Shares Allotted 1 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements