Background WavePink WaveYellow Wave

ARROW XL LIMITED (04358875)

ARROW XL LIMITED (04358875) is an active UK company. incorporated on 23 January 2002. with registered office in Wigan. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. ARROW XL LIMITED has been registered for 24 years.

Company Number
04358875
Status
active
Type
ltd
Incorporated
23 January 2002
Age
24 years
Address
Martland Mill Lane, Wigan, WN5 0LZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410, 52103, 52219, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW XL LIMITED

ARROW XL LIMITED is an active company incorporated on 23 January 2002 with the registered office located in Wigan. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. ARROW XL LIMITED was registered 24 years ago.(SIC: 49410, 52103, 52219, 52290)

Status

active

Active since 24 years ago

Company No

04358875

LTD Company

Age

24 Years

Incorporated 23 January 2002

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 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

YODEL XL LIMITED
From: 3 December 2010To: 21 March 2013
CREDIT AND DATA MARKETING SERVICES LIMITED
From: 22 February 2002To: 3 December 2010
LITTLEWOODS2 LIMITED
From: 23 January 2002To: 22 February 2002
Contact
Address

Martland Mill Lane Wigan, WN5 0LZ,

Previous Addresses

No. 4 the Fort Martland Mill Lane Wigan WN5 0LZ United Kingdom
From: 3 November 2020To: 16 February 2021
4 the Fort, Walthew House Lane Martland Park Wigan WN5 0LB United Kingdom
From: 27 February 2017To: 3 November 2020
2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
From: 27 June 2014To: 27 February 2017
First Floor Skyways House Speke Road Speke Liverpool L70 1AB
From: 23 January 2002To: 27 June 2014
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 12
Director Joined
Apr 13
Funding Round
Jul 13
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Jul 18
Loan Secured
Nov 18
Director Left
Jun 19
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
May 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Resolution
2 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2025
CC04CC04
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
23 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
27 May 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Memorandum Articles
22 June 2016
MAMA
Resolution
9 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
11 January 2013
MG02MG02
Legacy
11 January 2013
MG02MG02
Legacy
17 December 2012
MG01MG01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Legacy
11 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Certificate Change Of Name Company
3 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Corporate Director Company With Change Date
19 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
22 July 2003
225Change of Accounting Reference Date
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
7 February 2003
363sAnnual Return (shuttle)
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2002
NEWINCIncorporation