Background WavePink WaveYellow Wave

ARCUM LIMITED (02910011)

ARCUM LIMITED (02910011) is an active UK company. incorporated on 18 March 1994. with registered office in Theale. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 2 other business activities. ARCUM LIMITED has been registered for 32 years. Current directors include CURRY, Jason Michael Robert, CURRY, Jonathan Peter Stockwell, GUPTA, Rajiv.

Company Number
02910011
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
1st Floor, Hive 2 1530 Arlington Business Park, Theale, RG7 4SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CURRY, Jason Michael Robert, CURRY, Jonathan Peter Stockwell, GUPTA, Rajiv
SIC Codes
27900, 46510, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCUM LIMITED

ARCUM LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Theale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 2 other business activities. ARCUM LIMITED was registered 32 years ago.(SIC: 27900, 46510, 46520)

Status

active

Active since 32 years ago

Company No

02910011

LTD Company

Age

32 Years

Incorporated 18 March 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

ENFRANCHISE 155 LIMITED
From: 18 March 1994To: 6 July 1994
Contact
Address

1st Floor, Hive 2 1530 Arlington Business Park Theale, RG7 4SA,

Previous Addresses

Unit 3, Theale Technology Centre Station Road Theale Reading RG7 4AA England
From: 8 December 2017To: 17 September 2018
Unit 3 Theale Technology Centre Theale Berkshire RG7 4XX
From: 18 March 1994To: 8 December 2017
Timeline

11 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Sept 17
Share Buyback
Oct 17
Loan Cleared
Feb 19
Director Left
Nov 24
Owner Exit
Mar 25
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GUPTA, Rajiv

Active
1530 Arlington Business Park, ThealeRG7 4SA
Secretary
Appointed 22 Feb 2017

CURRY, Jason Michael Robert

Active
1530 Arlington Business Park, ThealeRG7 4SA
Born January 1968
Director
Appointed 02 Mar 2026

CURRY, Jonathan Peter Stockwell

Active
1530 Arlington Business Park, ThealeRG7 4SA
Born December 1964
Director
Appointed 02 Mar 2026

GUPTA, Rajiv

Active
7 Roberts Grove, WokinghamRG41 4WR
Born September 1954
Director
Appointed 20 May 1994

CURRY, Jonathan Peter Stockwell

Resigned
Field Lodge, BasingstokeRG25 3AY
Secretary
Appointed 01 Jun 2001
Resigned 15 Feb 2017

GUPTA, Rajiv

Resigned
7 Roberts Grove, WokinghamRG41 4WR
Secretary
Appointed 20 May 1994
Resigned 01 Jun 2001

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 20 May 1994

CURRY, John Arthur Hugh

Resigned
Stokewood Park House Sheardley Lane, SouthamptonSO32 3QY
Born June 1938
Director
Appointed 20 May 1994
Resigned 19 Oct 2024

CURRY, Jonathan Peter Stockwell

Resigned
Field Lodge, BasingstokeRG25 3AY
Born December 1964
Director
Appointed 12 May 1997
Resigned 22 Feb 2017

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 18 Mar 1994
Resigned 20 May 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Rajiv Gupta

Active
1530 Arlington Business Park, ThealeRG7 4SA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017

Mr John Arthur Hugh Curry

Ceased
Droxford, SouthamptonSO32 3QY
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2024
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Auditors Resignation Limited Company
6 October 2017
AA03AA03
Capital Cancellation Shares
28 September 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
21 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Group
18 March 2009
AAAnnual Accounts
Accounts With Accounts Type Group
9 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
17 May 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Legacy
16 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
88(3)88(3)
Legacy
8 December 1997
88(2)P88(2)P
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
7 October 1996
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Resolution
4 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Legacy
24 May 1995
287Change of Registered Office
Legacy
24 March 1995
287Change of Registered Office
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
123Notice of Increase in Nominal Capital
Legacy
26 May 1994
224224
Legacy
26 May 1994
88(2)R88(2)R
Legacy
26 May 1994
287Change of Registered Office
Incorporation Company
18 March 1994
NEWINCIncorporation