Background WavePink WaveYellow Wave

BLACK ARROW GROUP LIMITED (00627159)

BLACK ARROW GROUP LIMITED (00627159) is an active UK company. incorporated on 1 May 1959. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. BLACK ARROW GROUP LIMITED has been registered for 66 years. Current directors include EDWARD, Ian, EDWARD, Maurice, EDWARD, Paul and 2 others.

Company Number
00627159
Status
active
Type
ltd
Incorporated
1 May 1959
Age
66 years
Address
3rd Floor Profile West, Brentford, TW8 9ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
EDWARD, Ian, EDWARD, Maurice, EDWARD, Paul, HARRIS, Shelley, MARSDEN, Amanda
SIC Codes
64910, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ARROW GROUP LIMITED

BLACK ARROW GROUP LIMITED is an active company incorporated on 1 May 1959 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. BLACK ARROW GROUP LIMITED was registered 66 years ago.(SIC: 64910, 68209)

Status

active

Active since 66 years ago

Company No

00627159

LTD Company

Age

66 Years

Incorporated 1 May 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BLACK ARROW GROUP PUBLIC LIMITED COMPANY
From: 1 May 1959To: 18 February 2010
Contact
Address

3rd Floor Profile West 950 Great West Road Brentford, TW8 9ES,

Previous Addresses

, 155-157 Staines Road, Hounslow, Middlesex, TW3 1JB
From: 1 May 1959To: 11 June 2015
Timeline

16 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Apr 59
Director Left
Nov 09
Share Buyback
Jan 10
Loan Secured
Mar 16
Loan Cleared
Nov 16
New Owner
Dec 16
New Owner
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Jan 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

EDWARD, Ian

Active
17 Baronsmead Road, LondonSW13 9RR
Born September 1959
Director
Appointed 01 Apr 1995

EDWARD, Maurice

Active
Birchmoor Warren Cutting, Kingston Upon ThamesKT2 7HS
Born May 1929
Director
Appointed N/A

EDWARD, Paul

Active
Stedwood House, GuildfordGU3 3RU
Born October 1959
Director
Appointed 01 Apr 2008

HARRIS, Shelley

Active
950 Great West Road, BrentfordTW8 9ES
Born August 1955
Director
Appointed 25 May 2023

MARSDEN, Amanda

Active
Hillersdon Avenue, LondonSW13 0EF
Born February 1957
Director
Appointed 31 Dec 2022

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Secretary
Appointed N/A
Resigned 16 Jan 2019

COHEN, Harvey

Resigned
10 Spaniards Close, LondonNW11 6TH
Born December 1933
Director
Appointed N/A
Resigned 29 Sept 1994

COLE, Anthony Peter

Resigned
Hall Gardens, DoncasterDN5 7AZ
Born January 1952
Director
Appointed N/A
Resigned 30 Apr 1998

EDWARD, Arnold

Resigned
23 Cheyne Row, LondonSW3 5HW
Born May 1926
Director
Appointed N/A
Resigned 24 Oct 2025

GREENFIELD, Phillip

Resigned
Penn House The Cross, OxfordOX44 7PS
Born February 1953
Director
Appointed 28 Apr 1997
Resigned 01 Oct 2001

HASSAM, Zulfikar

Resigned
14 Avonlea Rise, Leamington SpaCV32 6HT
Born December 1948
Director
Appointed 24 Apr 1996
Resigned 31 Mar 1998

HORNE, David Oliver

Resigned
5 The Gardens, EsherKT10 8QF
Born March 1932
Director
Appointed 01 Apr 1993
Resigned 31 Dec 2022

LAKE, Simon Geoffrey

Resigned
950 Great West Road, BrentfordTW8 9ES
Born April 1959
Director
Appointed 16 Jan 2019
Resigned 29 Jan 2020

LAWSON, Nicholas

Resigned
Morestead Windlesham Road, WokingGU24 8SW
Born July 1940
Director
Appointed N/A
Resigned 31 May 1996

MOORE, Derek

Resigned
31 The Martlet, HoveBN3 6NT
Born December 1916
Director
Appointed N/A
Resigned 28 Sept 1995

PELHAM, Roy James

Resigned
Marchington Villa, UttoxeterST14 8LB
Born November 1950
Director
Appointed 01 Apr 2008
Resigned 12 Jun 2009

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Born September 1946
Director
Appointed N/A
Resigned 16 Jan 2019

WOOD, Richard Kenneth

Resigned
39 Astra Court, SouthamptonSO45 6DZ
Born December 1944
Director
Appointed 02 Jan 1996
Resigned 15 Apr 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Ian Edward

Active
950 Great West Road, BrentfordTW8 9ES
Born September 1959

Nature of Control

Significant influence or control
Notified 22 Jan 2026

Arnold Edward

Ceased
Cheyne Row, LondonSW3 5HN
Born May 1926

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 24 Oct 2025

Maurice Edward

Active
Warren Cutting, KingstonKT2 7HS
Born May 1929

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

278

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2016
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2016
PSC01Notification of Individual PSC
Elect To Keep The Persons With Significant Control Register Information On The Public Register
28 November 2016
EH04EH04
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Sail Address Company With New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2014
AR01AR01
Change Sail Address Company With New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
5 November 2013
AR01AR01
Memorandum Articles
22 October 2013
MEM/ARTSMEM/ARTS
Resolution
22 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Auditors Resignation Company
11 April 2013
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Auditors Resignation Company
6 January 2012
AUDAUD
Annual Return Company With Made Up Date Bulk List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
2 November 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
18 February 2010
CERT10CERT10
Re Registration Memorandum Articles
18 February 2010
MARMAR
Resolution
18 February 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 February 2010
RR02RR02
Capital Return Purchase Own Shares
26 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Bulk List Shareholders
18 November 2009
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
2 September 2009
353353
Legacy
12 November 2008
363aAnnual Return
Legacy
6 November 2008
169169
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
12 September 2008
169169
Legacy
25 June 2008
169169
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
169169
Legacy
9 January 2008
169169
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
27 June 2007
169169
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
169169
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
29 August 2006
88(2)R88(2)R
Legacy
28 December 2005
169169
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
4 May 2005
169169
Legacy
17 March 2005
169169
Legacy
6 January 2005
169169
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
17 September 2004
169169
Legacy
17 September 2004
169169
Legacy
7 June 2004
169169
Legacy
16 January 2004
169169
Legacy
9 January 2004
169169
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
169169
Accounts With Accounts Type Group
9 October 2003
AAAnnual Accounts
Legacy
23 September 2003
169169
Legacy
31 May 2003
169169
Legacy
31 May 2003
169169
Legacy
16 May 2003
169169
Legacy
15 May 2003
169169
Legacy
15 May 2003
169169
Legacy
30 April 2003
169169
Legacy
14 April 2003
169169
Legacy
14 April 2003
169169
Legacy
14 April 2003
169169
Legacy
14 April 2003
169169
Legacy
6 April 2003
169169
Legacy
6 April 2003
169169
Legacy
31 March 2003
169169
Legacy
8 February 2003
169169
Legacy
31 January 2003
169169
Legacy
10 January 2003
169169
Legacy
24 December 2002
169169
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
169169
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
6 March 2002
169169
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
11 June 2001
169169
Legacy
8 May 2001
169169
Legacy
24 April 2001
169169
Legacy
24 April 2001
169169
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
169169
Legacy
18 October 2000
169169
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Legacy
18 September 2000
169169
Legacy
18 September 2000
169169
Legacy
7 September 2000
169169
Legacy
7 September 2000
169169
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
30 September 1999
169169
Legacy
30 September 1999
169169
Legacy
1 September 1999
169169
Legacy
27 April 1999
169169
Legacy
27 April 1999
169169
Legacy
8 April 1999
169169
Legacy
7 April 1999
169169
Legacy
26 March 1999
169169
Legacy
18 March 1999
169169
Legacy
18 March 1999
169169
Legacy
11 March 1999
169169
Legacy
11 March 1999
169169
Legacy
26 February 1999
169169
Legacy
22 December 1998
353a353a
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
23 June 1998
169169
Legacy
9 June 1998
169169
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
169169
Legacy
29 May 1998
169169
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
169169
Legacy
3 April 1998
353a353a
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
19 March 1998
169169
Legacy
18 February 1998
122122
Legacy
11 February 1998
122122
Legacy
25 November 1997
363sAnnual Return (shuttle)
Memorandum Articles
29 October 1997
MEM/ARTSMEM/ARTS
Resolution
29 October 1997
RESOLUTIONSResolutions
Memorandum Articles
29 October 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
88(2)R88(2)R
Legacy
19 March 1997
88(2)R88(2)R
Legacy
11 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
19 November 1996
88(2)R88(2)R
Legacy
14 November 1996
88(2)R88(2)R
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
15 October 1996
88(2)R88(2)R
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
24 June 1996
288288
Legacy
30 April 1996
288288
Legacy
22 April 1996
288288
Legacy
16 April 1996
353a353a
Legacy
18 January 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
88(2)R88(2)R
Legacy
9 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 October 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
9 July 1991
403aParticulars of Charge Subject to s859A
Legacy
28 June 1991
288288
Legacy
19 June 1991
288288
Legacy
28 March 1991
353a353a
Legacy
23 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Legacy
9 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
26 September 1989
88(2)R88(2)R
Legacy
15 June 1989
PUC 2PUC 2
Legacy
26 April 1989
PUC 2PUC 2
Legacy
30 January 1989
PUC 2PUC 2
Legacy
5 January 1989
88(3)88(3)
Legacy
5 January 1989
PUC 3PUC 3
Legacy
5 January 1989
PUC 3PUC 3
Legacy
29 November 1988
88(3)88(3)
Legacy
17 November 1988
363363
Accounts With Accounts Type Full Group
15 November 1988
AAAnnual Accounts
Legacy
18 October 1988
PUC 3PUC 3
Legacy
15 September 1988
88(3)88(3)
Legacy
5 September 1988
88(3)88(3)
Legacy
1 September 1988
PUC 3PUC 3
Legacy
28 July 1988
PUC 2PUC 2
Legacy
28 July 1988
PUC 2PUC 2
Legacy
14 July 1988
PUC 3PUC 3
Legacy
23 June 1988
PUC 2PUC 2
Legacy
23 June 1988
PUC 2PUC 2
Legacy
3 June 1988
PUC 3PUC 3
Legacy
23 May 1988
PUC 3PUC 3
Legacy
23 May 1988
PUC 3PUC 3
Legacy
16 May 1988
PUC 3PUC 3
Legacy
3 May 1988
PUC 3PUC 3
Legacy
28 April 1988
PUC 3PUC 3
Legacy
28 March 1988
PUC 3PUC 3
Legacy
16 March 1988
PUC 2PUC 2
Legacy
11 March 1988
PUC 3PUC 3
Legacy
23 February 1988
PUC 3PUC 3
Legacy
18 February 1988
PUC 2PUC 2
Legacy
11 February 1988
PUC 3PUC 3
Legacy
8 December 1987
88(3)88(3)
Legacy
8 December 1987
88(2)Return of Allotment of Shares
Legacy
30 November 1987
PUC 2PUC 2
Legacy
30 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full Group
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
22 October 1987
122122
Legacy
22 October 1987
122122
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
123Notice of Increase in Nominal Capital
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
15 October 1987
PUC 2PUC 2
Legacy
14 September 1987
PUC(U)PUC(U)
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
23 July 1987
403aParticulars of Charge Subject to s859A
Legacy
18 March 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
PUC(U)PUC(U)
Legacy
18 November 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Incorporation Company
1 May 1959
NEWINCIncorporation