Background WavePink WaveYellow Wave

ARCTICSTAR LIMITED (03898083)

ARCTICSTAR LIMITED (03898083) is an active UK company. incorporated on 22 December 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ARCTICSTAR LIMITED has been registered for 26 years. Current directors include STOCKTON, Robert Paul.

Company Number
03898083
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
STOCKTON, Robert Paul
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTICSTAR LIMITED

ARCTICSTAR LIMITED is an active company incorporated on 22 December 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ARCTICSTAR LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03898083

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

, 8 Finsbury Circus, London, EC2M 7AZ, England
From: 14 February 2017To: 3 July 2024
, 1 Curzon Street, London, W1J 5FB
From: 27 February 2012To: 14 February 2017
, 159 New Bond Street, London, W1S 2UD
From: 22 December 1999To: 27 February 2012
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 11
Director Left
May 11
Director Left
Oct 12
Director Left
Mar 14
Director Left
Sept 21
Director Left
Jan 24
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JOHNSON, Ali

Active
Gresham Street, LondonEC2V 7QN
Secretary
Appointed 01 May 2016

STOCKTON, Robert Paul

Active
Gresham Street, LondonEC2V 7QN
Born October 1965
Director
Appointed 11 May 2011

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Dec 1999
Resigned 06 Jan 2000

LOADER, Richard Edwin

Resigned
Curzon Street, LondonW1J 5FB
Secretary
Appointed 03 Apr 2002
Resigned 30 Apr 2016

SMITH, Timothy Francis

Resigned
23 Cheriton Close, NewburyRG14 7JT
Secretary
Appointed 30 Jul 2001
Resigned 03 Apr 2002

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 06 Jan 2000
Resigned 30 Jul 2001

CLASPER, Douglas Victor

Resigned
The Gardeners, Wakes ColneCO6 2BJ
Born September 1941
Director
Appointed 08 Aug 2001
Resigned 10 Dec 2003

COUSINS, Linda Joyce

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born February 1956
Director
Appointed 19 Sept 2000
Resigned 31 Dec 2023

DAVIS, Elaine Margaret

Resigned
19 Surman Crescent, BrentwoodCM13 2PP
Born March 1951
Director
Appointed 24 Feb 2000
Resigned 19 Sept 2000

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 22 Dec 1999
Resigned 06 Jan 2000

MCGILVRAY, Donald James

Resigned
Curzon Street, LondonW1J 5FB
Born February 1951
Director
Appointed 19 Sept 2000
Resigned 28 Sept 2012

POMFRET, Andrew David

Resigned
Curzon Street, LondonW1J 5FB
Born April 1960
Director
Appointed 03 Apr 2002
Resigned 28 Feb 2014

POWELL, Geoffrey Mark

Resigned
159 New Bond StreetW1S 2UD
Born January 1946
Director
Appointed 03 Apr 2002
Resigned 11 May 2011

SMITH, Claire Ingrid

Resigned
6 Marlborough Road, South CroydonCR2 6JD
Born November 1967
Director
Appointed 24 Feb 2000
Resigned 19 Sept 2000

SMITH, Timothy Francis

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born August 1960
Director
Appointed 19 Sept 2000
Resigned 31 Dec 2023

WARREN, Andrew Jonathan

Resigned
Finsbury Circus, LondonEC2M 7AZ
Born August 1964
Director
Appointed 04 Jul 2002
Resigned 01 Sept 2021

ALDWYCH CORPORATE SERVICES LIMITED

Resigned
6th Floor Aldwych House, LondonWC2B 4RP
Corporate director
Appointed 06 Jan 2000
Resigned 24 Feb 2000

Persons with significant control

1

1 Curzon Street, LondonW1J 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
11 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Miscellaneous
7 July 2014
MISCMISC
Auditors Resignation Company
25 June 2014
AUDAUD
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
10 July 2009
288cChange of Particulars
Miscellaneous
25 June 2009
MISCMISC
Auditors Resignation Company
24 June 2009
AUDAUD
Auditors Resignation Company
9 June 2009
AUDAUD
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Statement Of Affairs
27 December 2007
SASA
Legacy
27 December 2007
88(2)R88(2)R
Legacy
27 December 2007
123Notice of Increase in Nominal Capital
Resolution
27 December 2007
RESOLUTIONSResolutions
Resolution
27 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
4 July 2003
288cChange of Particulars
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
225Change of Accounting Reference Date
Legacy
17 September 2002
287Change of Registered Office
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
225Change of Accounting Reference Date
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
287Change of Registered Office
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation