Background WavePink WaveYellow Wave

JOHN ARKWRIGHT & COMPANY LIMITED (02634481)

JOHN ARKWRIGHT & COMPANY LIMITED (02634481) is an active UK company. incorporated on 1 August 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN ARKWRIGHT & COMPANY LIMITED has been registered for 34 years. Current directors include ARKWRIGHT, David Richard Bertram, ARKWRIGHT, John Richard Charles, WORDSWORTH, Mark Edward Curwen.

Company Number
02634481
Status
active
Type
ltd
Incorporated
1 August 1991
Age
34 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARKWRIGHT, David Richard Bertram, ARKWRIGHT, John Richard Charles, WORDSWORTH, Mark Edward Curwen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN ARKWRIGHT & COMPANY LIMITED

JOHN ARKWRIGHT & COMPANY LIMITED is an active company incorporated on 1 August 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN ARKWRIGHT & COMPANY LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02634481

LTD Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 August 2024To: 18 June 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
From: 16 February 2022To: 12 August 2024
The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom
From: 23 July 2019To: 16 February 2022
The Old Steppe House Brighton Road Godalming Surrey GU7 1NS
From: 1 August 1991To: 23 July 2019
Timeline

5 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Feb 15
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Dec 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARKWRIGHT, Sally Louise

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 12 Aug 1991

ARKWRIGHT, David Richard Bertram

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1979
Director
Appointed 26 Jan 2015

ARKWRIGHT, John Richard Charles

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1950
Director
Appointed 12 Aug 1991

WORDSWORTH, Mark Edward Curwen

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1965
Director
Appointed 01 Dec 1997

TEDDER, Elizabeth

Resigned
Hartree 32 Chertsey Road, WindleshamGU20 6EP
Secretary
Appointed 01 Aug 1991
Resigned 12 Aug 1991

METCALFE, Julia

Resigned
Worplesdon Chase Pitch Place, GuildfordGU3 3LA
Born April 1948
Director
Appointed 01 Aug 1991
Resigned 12 Aug 1991

WHITE, Adrian Jonathan

Resigned
Lyoth Lane, Haywards HeathRH16 2QA
Born August 1947
Director
Appointed 18 Dec 2001
Resigned 01 Jun 2005

Persons with significant control

4

2 Active
2 Ceased

Mr David Richard Bertram Arkwright

Ceased
Brighton Road, GodalmingGU7 1NS
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mr Mark Edward Curwen Wordsworth

Ceased
64 Lower Road, SalisburySP2 9NQ
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mr John Richard Charles Arkwright

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs. Sally Louise Arkwright

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
30 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Second Filing Of Form With Form Type
10 September 2015
RP04RP04
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1991
MEM/ARTSMEM/ARTS
Legacy
6 December 1991
88(2)R88(2)R
Legacy
6 December 1991
123Notice of Increase in Nominal Capital
Resolution
6 December 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
287Change of Registered Office
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Incorporation Company
1 August 1991
NEWINCIncorporation