Background WavePink WaveYellow Wave

ARCANE TRADING LIMITED (03215636)

ARCANE TRADING LIMITED (03215636) is an active UK company. incorporated on 24 June 1996. with registered office in Garretts Green Ind Est. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ARCANE TRADING LIMITED has been registered for 29 years. Current directors include SMITH, Alan, SMITH, Mark Alan, SMITH, Steven.

Company Number
03215636
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
George House, Garretts Green Ind Est, B33 0SL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SMITH, Alan, SMITH, Mark Alan, SMITH, Steven
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCANE TRADING LIMITED

ARCANE TRADING LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Garretts Green Ind Est. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ARCANE TRADING LIMITED was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

03215636

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

George House Bannerley Road Garretts Green Ind Est, B33 0SL,

Timeline

8 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jun 96
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
May 17
Director Joined
May 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SMITH, Sheila Elsie

Active
Ashborough Drive, SolihullB91 3XN
Secretary
Appointed 24 Jun 1996

SMITH, Alan

Active
George House, Garretts Green Ind EstB33 0SL
Born May 1951
Director
Appointed 24 Jun 1996

SMITH, Mark Alan

Active
George House, Garretts Green Ind EstB33 0SL
Born July 1976
Director
Appointed 01 May 2017

SMITH, Steven

Active
George House, Garretts Green Ind EstB33 0SL
Born January 1974
Director
Appointed 01 May 2017

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 Jun 1996
Resigned 24 Jun 1996

Persons with significant control

2

Mrs Sheila Elsie Smith

Active
George House, Garretts Green Ind EstB33 0SL
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Alan Smith

Active
George House, Garretts Green Ind EstB33 0SL
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
225Change of Accounting Reference Date
Legacy
7 July 1996
88(2)R88(2)R
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Incorporation Company
24 June 1996
NEWINCIncorporation