Arpoador Limited UXBRIDGE


Arpoador started in year 2007 as Private Limited Company with registration number 06111696. The Arpoador company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Uxbridge at Atlantic House. Postal code: UB8 2QB.

There is a single director in the firm at the moment - Tariq M., appointed on 16 January 2020. In addition, a secretary was appointed - Michelle B., appointed on 21 September 2020. 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.

Arpoador Limited Address / Contact

Office Address Atlantic House
Office Address2 76 Cowley Mill Road
Town Uxbridge
Post code UB8 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06111696
Date of Incorporation Fri, 16th Feb 2007
Industry Activities of head offices
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 21 September 2020

Tariq M.

Position: Director

Appointed: 16 January 2020

Rehman M.

Position: Secretary

Appointed: 01 January 2020

Resigned: 21 September 2020

Peter J.

Position: Director

Appointed: 16 February 2007

Resigned: 15 January 2020

Barry R.

Position: Secretary

Appointed: 16 February 2007

Resigned: 13 February 2020

Catherine J.

Position: Director

Appointed: 16 February 2007

Resigned: 15 January 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Tariq M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Peter J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tariq M.

Notified on 13 February 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Peter J.

Notified on 1 May 2016
Ceased on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities22222
Reserves/Capital
Called Up Share Capital     
Shareholder Funds     
Other
Version Production Software  2 022  
Amounts Owed To Group Undertakings104    
Creditors104104104104104
Fixed Assets106106106106106
Investments Fixed Assets106    
Net Current Assets Liabilities104104-104-104-104
Number Shares Issued Fully Paid2    
Par Value Share     
Total Assets Less Current Liabilities22222
Amounts Owed To Group Undertakings Other Participating Interests Within One Year     
Creditors Due Within One Year     
Number Shares Allotted     
Percentage Subsidiary Held     
Share Capital Allotted Called Up Paid     
Tangible Fixed Assets Cost Or Valuation     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Change to a person with significant control 20th February 2020
filed on: 3rd, November 2023
Free Download (2 pages)

Company search