Background WavePink WaveYellow Wave

ARQIVA NO 11 LIMITED (05393079)

ARQIVA NO 11 LIMITED (05393079) is an active UK company. incorporated on 15 March 2005. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARQIVA NO 11 LIMITED has been registered for 21 years. Current directors include GORTY, Andrew Mark.

Company Number
05393079
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
Crawley Court, Hampshire, SO21 2QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORTY, Andrew Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIVA NO 11 LIMITED

ARQIVA NO 11 LIMITED is an active company incorporated on 15 March 2005 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARQIVA NO 11 LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05393079

LTD Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2014 (11 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ARQIVA PUBLIC SAFETY LIMITED
From: 22 September 2008To: 26 September 2011
ARQIVA NO 2 LIMITED
From: 29 August 2008To: 22 September 2008
ARQIVA PUBLIC SAFETY LIMITED
From: 15 March 2005To: 29 August 2008
Contact
Address

Crawley Court Winchester Hampshire, SO21 2QA,

Timeline

26 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

GORTY, Andrew Mark

Active
Crawley, Winchester, HampshireSO21 2QJ
Born June 1975
Director
Appointed 27 Feb 2026

DICK, Katrina

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

MAVOR, Jeremy

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 06 Apr 2006
Resigned 31 Jul 2009

WHITAKER, Rachael

Resigned
Crawley Court, HampshireSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 15 Mar 2005
Resigned 06 Apr 2006

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 06 Apr 2006
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

CRESSWELL, John Harold

Resigned
Crawley Court, WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

DICK, Katrina

Resigned
Crawley Court, HampshireSO21 2QA
Born September 1969
Director
Appointed 01 Jun 2022
Resigned 06 Dec 2022

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

DOUGLAS, Peter Gray

Resigned
Orchard House, WinchesterSO21 2BY
Born March 1947
Director
Appointed 06 Apr 2006
Resigned 20 Jul 2009

HARBISON, Peter

Resigned
22 Peninsula Square, WinchesterSO23 8GJ
Born May 1970
Director
Appointed 06 Apr 2006
Resigned 12 May 2008

HODGE, Nathan Andrew

Resigned
Crawley Court, HampshireSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

MCHUTCHISON, Joshua

Resigned
Saffron House, Kew GardensTW9 4AP
Born December 1970
Director
Appointed 23 Mar 2010
Resigned 15 Jul 2011

MOSES, Philip David

Resigned
Crawley Court, WinchesterSO21 2QA
Born June 1964
Director
Appointed 15 Jul 2011
Resigned 01 Jun 2016

PITT, Michael John

Resigned
Lansdown 97 St Peters Avenue, ReadingRG4 7DP
Born January 1956
Director
Appointed 24 Jun 2008
Resigned 05 Aug 2009

SOLOMON, Liliana

Resigned
WinchesterSO21 2QA
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 11 Jan 2017

STRATTON, Paul Graham

Resigned
WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

STRATTON, Paul Graham

Resigned
Soames Lane, RopleySO24 0ER
Born September 1959
Director
Appointed 05 Aug 2009
Resigned 23 Mar 2010

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 15 Mar 2005
Resigned 06 Apr 2006

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 15 Mar 2005
Resigned 06 Apr 2006

Persons with significant control

1

WinchesterSO21 2QA

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

130

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT1AGREEMENT1
Legacy
25 November 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE1GUARANTEE1
Legacy
4 April 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Legacy
27 May 2021
GUARANTEE1GUARANTEE1
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
AGREEMENT1AGREEMENT1
Legacy
5 April 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Legacy
15 February 2017
PARENT_ACCPARENT_ACC
Legacy
15 February 2017
GUARANTEE1GUARANTEE1
Legacy
15 February 2017
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Legacy
14 January 2016
PARENT_ACCPARENT_ACC
Legacy
14 January 2016
GUARANTEE1GUARANTEE1
Legacy
14 January 2016
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Dissolution Withdrawal Application Strike Off Company
3 May 2012
DS02DS02
Gazette Notice Voluntary
17 January 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2012
DS01DS01
Change Person Director Company With Change Date
15 October 2011
CH01Change of Director Details
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2011
RESOLUTIONSResolutions
Resolution
25 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
363aAnnual Return
Certificate Change Of Name Company
22 September 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
20 April 2006
287Change of Registered Office
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Incorporation Company
15 March 2005
NEWINCIncorporation