Background WavePink WaveYellow Wave

ARCADIAN ASSETS LIMITED (04818854)

ARCADIAN ASSETS LIMITED (04818854) is an active UK company. incorporated on 2 July 2003. with registered office in Wolverhampton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ARCADIAN ASSETS LIMITED has been registered for 22 years. Current directors include KUMAR, Pardeep.

Company Number
04818854
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
C/O Muras Baker Jones Limited 3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KUMAR, Pardeep
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIAN ASSETS LIMITED

ARCADIAN ASSETS LIMITED is an active company incorporated on 2 July 2003 with the registered office located in Wolverhampton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ARCADIAN ASSETS LIMITED was registered 22 years ago.(SIC: 41100, 68100)

Status

active

Active since 22 years ago

Company No

04818854

LTD Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

102 Tettenhall Road Wolverhampton WV6 0BW
From: 15 March 2012To: 29 May 2025
2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB
From: 2 July 2003To: 15 March 2012
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
May 16
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KUMAR, Tracy Dawn

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Secretary
Appointed 01 Nov 2003

KUMAR, Pardeep

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born September 1966
Director
Appointed 02 Jul 2003

HINGLEY-SMITH, Andrew

Resigned
Beech House, SeisdonWV5 7HQ
Secretary
Appointed 02 Jul 2003
Resigned 01 Nov 2003

KINCAID, Arnold Gerald

Resigned
Tettenhall Road, WolverhamptonWV6 0BW
Born February 1958
Director
Appointed 16 Oct 2024
Resigned 16 Oct 2024

Persons with significant control

2

Mr Pardeep Kumar

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Arnold Kincaid

Active
3rd Floor, Regent House, WolverhamptonWV1 4EG
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 June 2017
AAMDAAMD
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
287Change of Registered Office
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation