Background WavePink WaveYellow Wave

ARK CAPITAL LIMITED (05077241)

ARK CAPITAL LIMITED (05077241) is a liquidation UK company. incorporated on 18 March 2004. with registered office in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARK CAPITAL LIMITED has been registered for 22 years. Current directors include GADSBY, Peter James, HOPKIN, Nicholas, Mr..

Company Number
05077241
Status
liquidation
Type
ltd
Incorporated
18 March 2004
Age
22 years
Address
Ashcroft House Ervington Court, Leicestershire, LE19 1WL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GADSBY, Peter James, HOPKIN, Nicholas, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK CAPITAL LIMITED

ARK CAPITAL LIMITED is an liquidation company incorporated on 18 March 2004 with the registered office located in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARK CAPITAL LIMITED was registered 22 years ago.(SIC: 70100)

Status

liquidation

Active since 22 years ago

Company No

05077241

LTD Company

Age

22 Years

Incorporated 18 March 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 21 March 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 March 2021 (5 years ago)
Submitted on 30 April 2021 (4 years ago)

Next Due

Due by 1 April 2022
For period ending 18 March 2022

Previous Company Names

HALO INVESTMENTS LIMITED
From: 8 October 2004To: 11 November 2004
EDGER 372 LIMITED
From: 18 March 2004To: 8 October 2004
Contact
Address

Ashcroft House Ervington Court Meridian Busness Park Leicestershire, LE19 1WL,

Previous Addresses

Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN
From: 1 February 2017To: 15 February 2022
5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
From: 12 March 2014To: 1 February 2017
3 Centro Place Pride Park Derby Derbyshire DE24 8TF
From: 18 March 2004To: 12 March 2014
Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 11
Director Joined
Jul 17
Share Issue
Aug 17
New Owner
Jul 21
New Owner
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GADSBY, Peter James

Active
Burley Grange, DerbyDE22 5JR
Born July 1948
Director
Appointed 01 Apr 2004

HOPKIN, Nicholas, Mr.

Active
Ervington Court, LeicestershireLE19 1WL
Born December 1955
Director
Appointed 10 Jul 2017

BELL, David William

Resigned
Summerfield, ShirleyDE6 3AS
Secretary
Appointed 01 Apr 2004
Resigned 01 Dec 2005

CUBBAGE, Martyn John

Resigned
Epsom Road, NottinghamNG9 6HQ
Secretary
Appointed 01 Dec 2005
Resigned 27 Jan 2022

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 18 Mar 2004
Resigned 01 Apr 2004

GARRETT, Colin Alexander

Resigned
812 Warwick Road, SolihullB91 3EU
Born February 1957
Director
Appointed 01 Apr 2004
Resigned 31 May 2011

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 18 Mar 2004
Resigned 01 Apr 2004

Persons with significant control

4

Great Queen Street, LondonWC2B 5DG

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Mar 2021

Mr Nicholas Hopkin

Active
Ervington Court, LeicestershireLE19 1WL
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 May 2017

Mr Colin Frederick Henson

Active
Ervington Court, LeicestershireLE19 1WL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Peter James Gadsby

Active
Ervington Court, LeicestershireLE19 1WL
Born July 1948

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 March 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 April 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 March 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 August 2022
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Resolution
16 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 February 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 February 2022
600600
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 August 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Auditors Resignation Company
29 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
8 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
17 September 2004
SASA
Legacy
17 September 2004
88(2)R88(2)R
Legacy
7 September 2004
123Notice of Increase in Nominal Capital
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
325325
Legacy
19 August 2004
353353
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
17 May 2004
287Change of Registered Office
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
88(2)R88(2)R
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
123Notice of Increase in Nominal Capital
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Incorporation Company
18 March 2004
NEWINCIncorporation