Arkanum Management Limited STANSTED


Founded in 2004, Arkanum Management, classified under reg no. 05266738 is an active company. Currently registered at 3rd Floor Endeavour House Coopers End Road CM24 1SJ, Stansted the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 4 directors, namely Lars T., Jennifer T. and Peter J. and others. Of them, Kevin S. has been with the company the longest, being appointed on 1 July 2020 and Lars T. and Jennifer T. and Peter J. have been with the company for the least time - from 9 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arkanum Management Limited Address / Contact

Office Address 3rd Floor Endeavour House Coopers End Road
Office Address2 London Stansted Airport
Town Stansted
Post code CM24 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266738
Date of Incorporation Thu, 21st Oct 2004
Industry Activities of production holding companies
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Lars T.

Position: Director

Appointed: 09 January 2023

Jennifer T.

Position: Director

Appointed: 09 January 2023

Peter J.

Position: Director

Appointed: 09 January 2023

Kevin S.

Position: Director

Appointed: 01 July 2020

Richard G.

Position: Director

Appointed: 04 November 2019

Resigned: 01 June 2020

Brian Q.

Position: Director

Appointed: 03 June 2019

Resigned: 09 January 2023

Robert L.

Position: Director

Appointed: 15 December 2014

Resigned: 09 January 2023

Christopher B.

Position: Director

Appointed: 15 December 2014

Resigned: 31 May 2019

Lee N.

Position: Director

Appointed: 15 December 2014

Resigned: 30 April 2019

Paul H.

Position: Director

Appointed: 01 August 2011

Resigned: 09 January 2023

Paul H.

Position: Secretary

Appointed: 01 April 2007

Resigned: 09 January 2023

Kevin D.

Position: Director

Appointed: 01 April 2007

Resigned: 24 September 2020

Andrew L.

Position: Secretary

Appointed: 10 June 2005

Resigned: 01 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2004

Resigned: 21 October 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 2004

Resigned: 21 October 2004

Jane D.

Position: Director

Appointed: 21 October 2004

Resigned: 09 January 2023

Jacqueline H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 10 June 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Malvar Engineering Limited from Heckmondwike, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Malvar Engineering Limited

Unit 17, Flush Mills Westgate, Heckmondwike, West Yorkshire, WF16 0EN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09318845
Notified on 21 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand494494462462
Other
Amounts Owed To Group Undertakings678 638678 638678 606678 606
Creditors678 638678 638678 606678 606
Investments708 244708 244708 244708 244
Investments Fixed Assets708 244708 244708 244708 244
Investments In Group Undertakings708 244708 244708 244708 244
Net Current Assets Liabilities-678 144-678 144-678 144-678 144
Number Shares Issued Fully Paid100100100100
Par Value Share 111
Total Assets Less Current Liabilities30 10030 10030 10030 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period extended from July 31, 2023 to December 31, 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search