Background WavePink WaveYellow Wave

ARBRIX (03734135)

ARBRIX (03734135) is an active UK company. incorporated on 17 March 1999. with registered office in Ascot. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ARBRIX has been registered for 27 years. Current directors include AITKENHEAD, Graham Harold, ANWYL, Matthew Richard, BARGE, Lisa Louise and 10 others.

Company Number
03734135
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 1999
Age
27 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AITKENHEAD, Graham Harold, ANWYL, Matthew Richard, BARGE, Lisa Louise, CASSIDY, Niall Benedict, COLLIE, Peter Andrew, CREASE, Andrew Lloyd, CRUX, Barry George, GLICKMAN, Benjamin David, GUEST, Andrew John, LEWSEY, Simon, MORRIS, Philip Andrew Poolton, POWELL, Nicolas French, WINT, Nicholas James Paul
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBRIX

ARBRIX is an active company incorporated on 17 March 1999 with the registered office located in Ascot. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ARBRIX was registered 27 years ago.(SIC: 94120)

Status

active

Active since 27 years ago

Company No

03734135

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Previous Addresses

Jacksons the Old Bake House Course Road Ascot Berkshire SL5 7HL United Kingdom
From: 11 March 2010To: 12 March 2010
the Old Bakehouse Course Road Ascot Berkshire SL5 7HL
From: 17 March 1999To: 11 March 2010
Timeline

65 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
60
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

WINT, Nicholas James Paul

Active
Course Road, AscotSL5 7HL
Secretary
Appointed 16 May 2018

AITKENHEAD, Graham Harold

Active
Course Road, AscotSL5 7HL
Born March 1970
Director
Appointed 20 May 2025

ANWYL, Matthew Richard

Active
Course Road, AscotSL5 7HL
Born May 1966
Director
Appointed 31 Mar 2021

BARGE, Lisa Louise

Active
Course Road, AscotSL5 7HL
Born August 1975
Director
Appointed 17 May 2022

CASSIDY, Niall Benedict

Active
Course Road, AscotSL5 7HL
Born March 1968
Director
Appointed 20 May 2025

COLLIE, Peter Andrew

Active
Course Road, AscotSL5 7HL
Born November 1962
Director
Appointed 18 Mar 2024

CREASE, Andrew Lloyd

Active
Course Road, AscotSL5 7HL
Born April 1968
Director
Appointed 12 Dec 2023

CRUX, Barry George

Active
Course Road, AscotSL5 7HL
Born December 1951
Director
Appointed 31 Mar 2021

GLICKMAN, Benjamin David

Active
Course Road, AscotSL5 7HL
Born May 1970
Director
Appointed 20 May 2025

GUEST, Andrew John

Active
Course Road, AscotSL5 7HL
Born March 1971
Director
Appointed 07 Aug 2012

LEWSEY, Simon

Active
Course Road, AscotSL5 7HL
Born January 1967
Director
Appointed 08 May 2023

MORRIS, Philip Andrew Poolton

Active
Course Road, AscotSL5 7HL
Born January 1972
Director
Appointed 17 May 2022

POWELL, Nicolas French

Active
Course Road, AscotSL5 7HL
Born May 1969
Director
Appointed 01 Jun 2015

WINT, Nicholas James Paul

Active
Quarry Hills Lane, LichfieldWS14 9HL
Born December 1966
Director
Appointed 15 Apr 2014

CORNS, Terence John

Resigned
Barnfield 82 Grove Road, SolihullB93 0PL
Secretary
Appointed 29 Nov 1999
Resigned 14 May 2004

DOWNHAM, Stephen

Resigned
Course Road, AscotSL5 7HL
Secretary
Appointed 21 May 2010
Resigned 16 May 2018

WRIGHT, Geoffrey Warren

Resigned
Lynton 28 Blackthorne Road, LeatherheadKT23 4BN
Secretary
Appointed 14 May 2004
Resigned 21 May 2010

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 17 Mar 1999
Resigned 29 Nov 1999

BAPTY, Katherine Reader

Resigned
Course Road, AscotSL5 7HL
Born March 1965
Director
Appointed 16 May 2018
Resigned 06 Mar 2024

BEANEY, Rowland John Baxter

Resigned
Fieldgate Church Road, Bury St EdmundsIP30 9AL
Born June 1955
Director
Appointed 29 Nov 1999
Resigned 07 Aug 2012

BLAKE, Christopher Paul Forbes

Resigned
Church House, HaverhillCB9 7UG
Born March 1944
Director
Appointed 24 May 2002
Resigned 21 May 2010

BUTLER, John Michael Henry

Resigned
57 Ewell Downs Road, EpsomKT17 3BU
Born March 1948
Director
Appointed 23 May 2008
Resigned 20 Apr 2011

CARRICK, Kevan Ward

Resigned
Dunmore Elm Bank Road, WylamNE41 8HS
Born April 1947
Director
Appointed 29 Nov 1999
Resigned 14 May 2004

COMERFORD, Damian Gerard

Resigned
Course Road, AscotSL5 7HL
Born May 1951
Director
Appointed 16 May 2018
Resigned 31 Mar 2021

CORNS, Terence John

Resigned
Barnfield 82 Grove Road, SolihullB93 0PL
Born September 1944
Director
Appointed 29 Nov 1999
Resigned 21 May 2010

DALE, Geoffrey James

Resigned
Coldhayes, LissGU33 6LL
Born April 1951
Director
Appointed 29 Nov 1999
Resigned 21 May 2010

DANCASTER, Christopher Steven

Resigned
41 Rowsham Dell, Milton KeynesMK14 5JS
Born July 1941
Director
Appointed 29 Nov 1999
Resigned 14 May 2004

DAVIS, Robert John

Resigned
Course Road, AscotSL5 7HL
Born August 1956
Director
Appointed 21 May 2010
Resigned 16 Mar 2017

DOWNHAM, Stephen

Resigned
28 Rimington Road, WaterloovillePO8 8UA
Born December 1950
Director
Appointed 14 May 2004
Resigned 16 May 2018

ENSOM, Anthony Christopher

Resigned
Flat 2 Oakdene, KingswoodKT20 6LL
Born June 1941
Director
Appointed 14 May 2004
Resigned 21 May 2010

FEARN, Margaret Lesley

Resigned
Course Road, AscotSL5 7HL
Born March 1966
Director
Appointed 16 May 2018
Resigned 20 May 2025

FELTHAM, Ian Saul

Resigned
14 Earlswood Road, RedhillRH1 6HE
Born March 1953
Director
Appointed 29 Nov 1999
Resigned 07 Aug 2012

GILL, David

Resigned
Course Road, AscotSL5 7HL
Born May 1950
Director
Appointed 21 May 2010
Resigned 16 May 2018

GILLMORE, Derek John

Resigned
17 Willifield Way, LondonNW11 7XU
Born December 1945
Director
Appointed 14 May 2004
Resigned 01 Jul 2011

GORDON, Roy

Resigned
Honeywood,House Danes Hill, LeatherheadKT22 0JF
Born September 1922
Director
Appointed 29 Nov 1999
Resigned 28 Jan 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Nicolas French Powell

Active
Course Road, AscotSL5 7HL
Born May 1969

Nature of Control

Significant influence or control
Notified 12 Apr 2022

Mr Chris John James Osmond

Ceased
Course Road, AscotSL5 7HL
Born June 1958

Nature of Control

Significant influence or control
Notified 16 May 2018
Ceased 12 Apr 2022

Mr Anthony Peter Harris

Ceased
Course Road, AscotSL5 7HL
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
26 June 2000
225Change of Accounting Reference Date
Legacy
19 June 2000
287Change of Registered Office
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 March 1999
NEWINCIncorporation