Arkios Limited MANCHESTER


Founded in 2001, Arkios, classified under reg no. 04249657 is an active company. Currently registered at 5-7 New Road M26 1LS, Manchester the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Arianna B., John L. and James N.. Of them, James N. has been with the company the longest, being appointed on 16 October 2006 and Arianna B. has been with the company for the least time - from 8 March 2021. At the moment 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.

Arkios Limited Address / Contact

Office Address 5-7 New Road
Office Address2 Radcliffe
Town Manchester
Post code M26 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249657
Date of Incorporation Tue, 10th Jul 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Arianna B.

Position: Director

Appointed: 08 March 2021

John L.

Position: Director

Appointed: 21 November 2011

James N.

Position: Director

Appointed: 16 October 2006

John B.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2019

Eric K.

Position: Director

Appointed: 21 November 2011

Resigned: 30 August 2017

Charles N.

Position: Secretary

Appointed: 23 August 2005

Resigned: 09 September 2016

Johannes S.

Position: Director

Appointed: 20 April 2005

Resigned: 28 September 2006

John J.

Position: Director

Appointed: 23 August 2002

Resigned: 07 November 2011

Kevin G.

Position: Director

Appointed: 23 August 2002

Resigned: 07 November 2011

James W.

Position: Director

Appointed: 23 August 2002

Resigned: 07 November 2011

Simon A.

Position: Director

Appointed: 10 July 2001

Resigned: 01 January 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

Charles N.

Position: Director

Appointed: 10 July 2001

Resigned: 09 September 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 10 July 2001

Richard B.

Position: Secretary

Appointed: 10 July 2001

Resigned: 20 January 2005

Richard B.

Position: Director

Appointed: 10 July 2001

Resigned: 20 January 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is John L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

John L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 96415 08792518 9849 898817 985116 925
Current Assets85 91986 65784 968599 726128 232972 008188 482
Debtors75 95571 57084 87680 742118 334154 02371 557
Net Assets Liabilities  76 60275 40164 85363 02666 955
Other Debtors1 6101 7021 500100 97 96128 815
Other
Version Production Software    1  
Accrued Liabilities Deferred Income     836 05571 996
Administrative Expenses     23 473124 438
Bank Borrowings Overdrafts22272850 0008 68910 06610 000
Cost Sales     1 855 703607 622
Creditors26 23921 9868 36650 00041 31130 428100 780
Gross Profit Loss     23 643129 633
Interest Payable Similar Charges Finance Costs     3 5782 431
Net Current Assets Liabilities59 68064 67176 602125 401106 16493 45487 702
Operating Profit Loss     1705 195
Other Creditors18 32314 4034 5617 631 11
Other Interest Receivable Similar Income Finance Income     1 9521 438
Prepayments Accrued Income     63816 866
Profit Loss On Ordinary Activities After Tax     -1 8273 929
Profit Loss On Ordinary Activities Before Tax     -1 4564 202
Taxation Social Security Payable     371644
Tax Tax Credit On Profit Or Loss On Ordinary Activities     371273
Total Assets Less Current Liabilities59 68064 67176 602125 401106 16493 45487 702
Trade Creditors Trade Payables2 954470689465 7887 93432 06118 139
Trade Debtors Trade Receivables74 34569 86814 6125 628 31 33125 876
Turnover Revenue     1 879 346737 255
Other Taxation Social Security Payable4 9407 0863 088906   
Accrued Liabilities    5 000836 055 
Amounts Owed By Group Undertakings  68 76468 28633 96424 093 
Average Number Employees During Period  32   
Corporation Tax Payable    342371 
Recoverable Value-added Tax     13 076 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 18th, March 2024
Free Download (12 pages)

Company search