Background WavePink WaveYellow Wave

ARQA LIMITED (04452280)

ARQA LIMITED (04452280) is an active UK company. incorporated on 31 May 2002. with registered office in Moreton In Marsh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARQA LIMITED has been registered for 23 years. Current directors include THOMAS, Henry Mackintosh.

Company Number
04452280
Status
active
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
Kenton House, Moreton In Marsh, GL56 0LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
THOMAS, Henry Mackintosh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQA LIMITED

ARQA LIMITED is an active company incorporated on 31 May 2002 with the registered office located in Moreton In Marsh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARQA LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04452280

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

LUXURY THIEVING LIMITED
From: 3 October 2003To: 28 September 2004
DSM SERVICE (UK) LIMITED
From: 31 May 2002To: 3 October 2003
Contact
Address

Kenton House Oxford Street Moreton In Marsh, GL56 0LA,

Timeline

5 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 18
Owner Exit
Aug 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THOMAS, Henry Mackintosh

Active
Oxford Street, Moreton-In-MarshGL56 0LA
Born March 1981
Director
Appointed 01 Oct 2003

MORRICE, Michael Digby

Resigned
Hurst View, BramleyGU5 0JQ
Secretary
Appointed 31 May 2002
Resigned 15 Jul 2002

NOORANI, Asad Fazal

Resigned
Brook House, Moreton In MarshGL56 0TL
Secretary
Appointed 15 Jul 2002
Resigned 22 Jun 2023

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 31 May 2002
Resigned 31 May 2002

JACKMAN, David

Resigned
Flat 2, LondonNW11 8JL
Born September 1942
Director
Appointed 31 May 2002
Resigned 16 Jul 2002

MORRICE, Michael Digby

Resigned
Hurst View, BramleyGU5 0JQ
Born March 1946
Director
Appointed 31 May 2002
Resigned 24 Mar 2003

NOORANI, Azim Peter

Resigned
Brook House, Moreton In MarshGL56 0TL
Born November 1980
Director
Appointed 24 Mar 2003
Resigned 01 Dec 2017

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 31 May 2002
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Azim Peter Noorani

Ceased
Oxford Street, Moreton-In-MarshGL56 0LA
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Henry Mackintosh Thomas

Active
Oxford Street, Moreton-In-MarshGL56 0LA
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Resolution
21 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
7 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
31 May 2002
NEWINCIncorporation