Background WavePink WaveYellow Wave

ARC MONITORING LIMITED (03862866)

ARC MONITORING LIMITED (03862866) is an active UK company. incorporated on 21 October 1999. with registered office in Gillingham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ARC MONITORING LIMITED has been registered for 26 years. Current directors include BUTLER, Steve, DOHERTY, Sian, THOMAS, Stephen Barry.

Company Number
03862866
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
6 Ambley Green, Gillingham, ME8 0NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BUTLER, Steve, DOHERTY, Sian, THOMAS, Stephen Barry
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC MONITORING LIMITED

ARC MONITORING LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Gillingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ARC MONITORING LIMITED was registered 26 years ago.(SIC: 80200)

Status

active

Active since 26 years ago

Company No

03862866

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

6 Ambley Green Gillingham, ME8 0NJ,

Previous Addresses

9 Brabazon Office Park Golf Course Lane Filton Bristol Avon BS34 7PZ
From: 21 October 1999To: 28 February 2023
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Oct 11
Loan Secured
Sept 16
Loan Cleared
Dec 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jun 23
Owner Exit
Mar 25
Loan Secured
Apr 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTLER, Steve

Active
Gillingham Business Park, Me8 0njME8 0NJ
Born September 1976
Director
Appointed 26 Jun 2023

DOHERTY, Sian

Active
GillinghamME8 0NJ
Born April 1989
Director
Appointed 08 Jul 2021

THOMAS, Stephen Barry

Active
GillinghamME8 0NJ
Born February 1971
Director
Appointed 08 Jul 2021

STURLEY, Jonathan William

Resigned
Caledon, ChippenhamSN14 7JD
Secretary
Appointed 21 Oct 1999
Resigned 08 Jul 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

MCSTEA, John

Resigned
Evergreen House, BerkeleyGL13 9HF
Born July 1955
Director
Appointed 21 Oct 1999
Resigned 17 Aug 2007

STURLEY, Honor-Jane

Resigned
Caledon Thatch, ChippenhamSN14 7JD
Born December 1962
Director
Appointed 17 Aug 2007
Resigned 08 Jul 2021

STURLEY, Jonathan William

Resigned
Caledon, ChippenhamSN14 7JD
Born December 1960
Director
Appointed 21 Oct 1999
Resigned 08 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Ambley Green, GillinghamME8 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Ceased 21 Mar 2025

Mrs Honor Jane Sturley

Ceased
Golf Course Lane, BristolBS34 7PZ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 08 Jul 2021

Mr Jonathan William Sturley

Ceased
Golf Course Lane, BristolBS34 7PZ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
8 March 2008
287Change of Registered Office
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
287Change of Registered Office
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
1 July 2002
287Change of Registered Office
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
27 November 2000
287Change of Registered Office
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
88(2)R88(2)R
Legacy
22 October 1999
288bResignation of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation