Background WavePink WaveYellow Wave

ARM UK HOLDINGS LIMITED (05376033)

ARM UK HOLDINGS LIMITED (05376033) is an active UK company. incorporated on 25 February 2005. with registered office in 110 Fulbourn Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARM UK HOLDINGS LIMITED has been registered for 21 years. Current directors include GRISENTHWAITE, Richard Roy, LITTLE, Robin Frederick.

Company Number
05376033
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 years
Address
110 Fulbourn Road, CB1 9NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRISENTHWAITE, Richard Roy, LITTLE, Robin Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARM UK HOLDINGS LIMITED

ARM UK HOLDINGS LIMITED is an active company incorporated on 25 February 2005 with the registered office located in 110 Fulbourn Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARM UK HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05376033

LTD Company

Age

21 Years

Incorporated 25 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

PROJECT SALT TWO UK LIMITED
From: 25 February 2005To: 9 March 2006
Contact
Address

110 Fulbourn Road Cambridge , CB1 9NJ,

Timeline

18 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
May 12
Director Left
May 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
May 20
Capital Update
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRISENTHWAITE, Richard Roy

Active
Fulbourn Road, CambridgeCB1 9NJ
Born January 1968
Director
Appointed 31 Mar 2021

LITTLE, Robin Frederick

Active
Fulbourn Road, CambridgeCB1 9NJ
Born June 1983
Director
Appointed 29 Nov 2023

ALSOP, Patricia Mary

Resigned
Fernside Road, LondonSW12 8LL
Secretary
Appointed 25 Feb 2005
Resigned 06 May 2015

CRAIG, Miranda Cathryn

Resigned
110 Fulbourn RoadCB1 9NJ
Secretary
Appointed 15 Jul 2015
Resigned 31 Dec 2016

DAVIS, Philip Stephen James

Resigned
110 Fulbourn RoadCB1 9NJ
Secretary
Appointed 06 May 2015
Resigned 15 Jul 2015

BROWN, William Tudor

Resigned
Hillstead, CambridgeCB22 5AN
Born July 1958
Director
Appointed 25 Feb 2005
Resigned 03 May 2012

BUDD, Graham Stephen

Resigned
110 Fulbourn RoadCB1 9NJ
Born April 1968
Director
Appointed 03 May 2012
Resigned 31 Mar 2021

CROSIER, Elizabeth Ann

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1982
Director
Appointed 18 Sept 2019
Resigned 26 Feb 2020

DAVIS, Philip Stephen James

Resigned
110 Fulbourn RoadCB1 9NJ
Born February 1966
Director
Appointed 15 Jul 2015
Resigned 31 Mar 2017

KENNEDY, Christopher John

Resigned
110 Fulbourn RoadCB1 9NJ
Born January 1964
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2017

RAJAH, Anna-Marie

Resigned
110 Fulbourn RoadCB1 9NJ
Born July 1974
Director
Appointed 12 May 2020
Resigned 24 Nov 2023

SCORE, Timothy

Resigned
11 Park Town, OxfordOX2 6SN
Born September 1960
Director
Appointed 25 Feb 2005
Resigned 30 Jun 2015

SMITH, Andrew Mark

Resigned
110 Fulbourn RoadCB1 9NJ
Born November 1966
Director
Appointed 31 Mar 2017
Resigned 09 Sept 2019

Persons with significant control

1

Fulbourn Road, CambridgeCB1 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Resolution
20 November 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 October 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
21 September 2016
AUDAUD
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2005
88(2)R88(2)R
Statement Of Affairs
16 March 2005
SASA
Legacy
16 March 2005
88(2)R88(2)R
Legacy
16 March 2005
88(2)R88(2)R
Incorporation Company
25 February 2005
NEWINCIncorporation