Arkay Group Limited WATFORD


Founded in 2017, Arkay Group, classified under reg no. 10686081 is an active company. Currently registered at 36-38 Caxton Way WD18 8QZ, Watford the company has been in the business for seven years. Its financial year was closed on January 2 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Rajesh R., Ramabai R.. Of them, Rajesh R., Ramabai R. have been with the company the longest, being appointed on 23 March 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Arkay Group Limited Address / Contact

Office Address 36-38 Caxton Way
Town Watford
Post code WD18 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10686081
Date of Incorporation Thu, 23rd Mar 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 2nd January
Company age 7 years old
Account next due date Wed, 2nd Oct 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Rajesh R.

Position: Director

Appointed: 23 March 2017

Ramabai R.

Position: Director

Appointed: 23 March 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Arkay Group London Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rajesh R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ramaben R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arkay Group London Limited

573-575 Lordship Lane, London, N22 5LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rajesh R.

Notified on 23 March 2017
Ceased on 16 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ramaben R.

Notified on 23 March 2017
Ceased on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-01-022020-01-022020-12-312021-12-31
Balance Sheet
Debtors 41 7958 9361 127 8241 297 711
Property Plant Equipment 843 274830 974818 674806 374
Cash Bank On Hand40  50 007285 447
Current Assets  8 9361 177 8311 583 158
Other Debtors  8 93651 077167 236
Net Assets Liabilities40    
Other
Audit Fees Expenses9440 235   
Director Remuneration3 36949 574   
Accrued Liabilities 3 500   
Accumulated Amortisation Impairment Intangible Assets27 269-356 322   
Accumulated Depreciation Impairment Property Plant Equipment 7 72020 02032 32044 620
Amortisation Expense Intangible Assets-26 273-383 591   
Amounts Owed To Group Undertakings 745 707655 392759 026999 066
Applicable Tax Rate1919   
Comprehensive Income Expense 312 562   
Creditors 754 507686 894804 8771 002 863
Current Tax For Period14 063244 024   
Depreciation Expense Property Plant Equipment85 512110 046   
Dividends Paid 182 000   
Dividends Paid On Shares Final 182 000   
Fixed Assets180 0001 023 2741 010 974998 674806 374
Gain Loss On Disposals Property Plant Equipment-1 203-3 637   
Increase Decrease In Current Tax From Adjustment For Prior Periods2525 045   
Increase From Amortisation Charge For Year Intangible Assets -383 591   
Increase From Depreciation Charge For Year Property Plant Equipment 7 720 12 30012 300
Intangible Assets-3 809 635-3 426 044   
Intangible Assets Gross Cost-3 782 366    
Interest Expense On Bank Overdrafts3    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3235 433   
Interest Payable Similar Charges Finance Costs3265 433   
Investments Fixed Assets180 000180 000180 000180 000 
Investments In Group Undertakings180 000180 000180 000180 000-180 000
Issue Equity Instruments180 000    
Net Current Assets Liabilities -712 712-677 958312 968580 295
Number Shares Issued Fully Paid 180 000  180 000
Other Deferred Tax Expense Credit1 161    
Prepayments Accrued Income 41 795   
Profit Loss89 182312 562   
Profit Loss On Ordinary Activities Before Tax104 4061 436 857   
Property Plant Equipment Gross Cost 850 994850 994850 994 
Tax Decrease Increase From Effect Revenue Exempt From Taxation70    
Tax Expense Credit Applicable Tax Rate20 098273 003   
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 284-54 976   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss294952   
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 224244 024   
Total Additions Including From Business Combinations Property Plant Equipment 850 994   
Total Assets Less Current Liabilities180 000310 562333 0161 311 6421 386 669
Total Operating Lease Payments13 568311 592   
Amounts Owed By Group Undertakings   1 076 7471 130 475
Other Creditors  5 00010 7503 000
Other Taxation Social Security Payable  10 5007 230797
Par Value Share1   1
Percentage Class Share Held In Subsidiary   100 
Trade Creditors Trade Payables  16 00213 800 
Number Shares Allotted40    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 106860810001, created on 2023/11/21
filed on: 29th, November 2023
Free Download (61 pages)

Company search