Background WavePink WaveYellow Wave

ARKANUM MANAGEMENT LIMITED (05266738)

ARKANUM MANAGEMENT LIMITED (05266738) is an active UK company. incorporated on 21 October 2004. with registered office in Heckmondwike. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ARKANUM MANAGEMENT LIMITED has been registered for 21 years. Current directors include JOHANSSON, Peter Kurt, STILL, Kevin, TURNER, Jennifer Leigh.

Company Number
05266738
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
Flush Mills, Heckmondwike, WF16 0EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
JOHANSSON, Peter Kurt, STILL, Kevin, TURNER, Jennifer Leigh
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKANUM MANAGEMENT LIMITED

ARKANUM MANAGEMENT LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Heckmondwike. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ARKANUM MANAGEMENT LIMITED was registered 21 years ago.(SIC: 64202)

Status

active

Active since 21 years ago

Company No

05266738

LTD Company

Age

21 Years

Incorporated 21 October 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Flush Mills Westgate Heckmondwike, WF16 0EN,

Previous Addresses

3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England
From: 23 January 2023To: 10 January 2024
Flush Mills Westgate Heckmondwike West Yorkshire WF16 0EN
From: 24 November 2015To: 23 January 2023
Brook Mill Hightown Road Cleckheaton West Yorkshire BD19 5JU
From: 21 October 2004To: 24 November 2015
Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Aug 11
Loan Cleared
Sept 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Funding Round
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Loan Cleared
Jul 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JOHANSSON, Peter Kurt

Active
Westgate, HeckmondwikeWF16 0EN
Born June 1964
Director
Appointed 09 Jan 2023

STILL, Kevin

Active
Westgate, HeckmondwikeWF16 0EN
Born March 1970
Director
Appointed 01 Jul 2020

TURNER, Jennifer Leigh

Active
Westgate, HeckmondwikeWF16 0EN
Born December 1979
Director
Appointed 09 Jan 2023

HEBDEN, Paul David

Resigned
Westgate, HeckmondwikeWF16 0EN
Secretary
Appointed 01 Apr 2007
Resigned 09 Jan 2023

HOWARD, Jacqueline Kay

Resigned
The Grange, HuddersfieldHD2 2HL
Secretary
Appointed 21 Oct 2004
Resigned 10 Jun 2005

LYON, Andrew Michael

Resigned
41 Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 10 Jun 2005
Resigned 01 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 2004
Resigned 21 Oct 2004

BROWN, Christopher John

Resigned
Westgate, HeckmondwikeWF16 0EN
Born November 1953
Director
Appointed 15 Dec 2014
Resigned 31 May 2019

DAWSON, Jane

Resigned
Westgate, HeckmondwikeWF16 0EN
Born September 1964
Director
Appointed 21 Oct 2004
Resigned 09 Jan 2023

DAWSON, Kevin Colin

Resigned
Westgate, HeckmondwikeWF16 0EN
Born April 1965
Director
Appointed 01 Apr 2007
Resigned 24 Sept 2020

GUEST, Richard

Resigned
Westgate, HeckmondwikeWF16 0EN
Born August 1970
Director
Appointed 04 Nov 2019
Resigned 01 Jun 2020

HEBDEN, Paul David

Resigned
Westgate, HeckmondwikeWF16 0EN
Born March 1965
Director
Appointed 01 Aug 2011
Resigned 09 Jan 2023

LOMAX, Robert

Resigned
Westgate, HeckmondwikeWF16 0EN
Born March 1975
Director
Appointed 15 Dec 2014
Resigned 09 Jan 2023

NICHOLSON, Lee James

Resigned
Westgate, HeckmondwikeWF16 0EN
Born August 1980
Director
Appointed 15 Dec 2014
Resigned 30 Apr 2019

QUARENDON, Brian Leslie

Resigned
Westgate, HeckmondwikeWF16 0EN
Born June 1958
Director
Appointed 03 Jun 2019
Resigned 09 Jan 2023

THEUNISSEN, Lars

Resigned
Westgate, HeckmondwikeWF16 0EN
Born July 1971
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Oct 2004
Resigned 21 Oct 2004

Persons with significant control

1

Westgate, HeckmondwikeWF16 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Resolution
3 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2011
AR01AR01
Legacy
12 October 2011
MG02MG02
Legacy
5 October 2011
MG01MG01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
88(2)R88(2)R
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
287Change of Registered Office
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Incorporation Company
21 October 2004
NEWINCIncorporation