Background WavePink WaveYellow Wave

ARROW GLOBAL (HOLDINGS) LIMITED (05606576)

ARROW GLOBAL (HOLDINGS) LIMITED (05606576) is an active UK company. incorporated on 28 October 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARROW GLOBAL (HOLDINGS) LIMITED has been registered for 20 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
05606576
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL (HOLDINGS) LIMITED

ARROW GLOBAL (HOLDINGS) LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARROW GLOBAL (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05606576

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 28 October 2005To: 19 September 2016
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Dec 24
Loan Secured
Dec 24
Capital Update
Dec 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Oct 2011

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 12 Oct 2021

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

CHADWICK, Beverley

Resigned
5 Appold Street, LondonEC2A 2HA
Secretary
Appointed 30 Sept 2010
Resigned 29 Jul 2011

HAMILTON, Stewart David

Resigned
Booth Street, ManchesterM2 4AW
Secretary
Appointed 27 Oct 2011
Resigned 31 Jul 2020

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 28 Oct 2005
Resigned 30 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 28 Oct 2005

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

DRURY, Thomas Waterworth

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1961
Director
Appointed 27 Oct 2011
Resigned 03 Jan 2017

FREDA, Joseph William

Resigned
1136 N. Derbyshire Drive, Arlington HeightsIL 60004
Born May 1959
Director
Appointed 01 Feb 2007
Resigned 17 Apr 2008

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 09 Aug 2019
Resigned 30 Oct 2021

JACKSON, Malcolm Peter

Resigned
Broadwalk House, LondonEC2A 2HA
Born January 1975
Director
Appointed 29 Jan 2009
Resigned 11 Oct 2013

LAVIN, Jack Allan

Resigned
731 Bluff Street, Illinois60022
Born February 1954
Director
Appointed 28 Oct 2005
Resigned 27 Oct 2008

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 28 Oct 2005
Resigned 21 Oct 2019

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 27 Oct 2011
Resigned 01 Jan 2018

NOVAK, Julie

Resigned
N. Grove Ave, Palatine60067
Born November 1974
Director
Appointed 06 Mar 2008
Resigned 21 Jan 2009

O'NEILL, Ged

Resigned
Broadwalk House, LondonEC2A 2HA
Born March 1968
Director
Appointed 30 Aug 2007
Resigned 24 Aug 2010

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 03 Jan 2017
Resigned 12 Oct 2021

SOLTYS, Michelle

Resigned
Grant Street, Downers Grove60515
Born October 1970
Director
Appointed 06 Mar 2008
Resigned 21 Jan 2009

WILANSKY, Steven Craig

Resigned
694 Interlochen Court, Riverwoods
Born March 1961
Director
Appointed 01 Feb 2007
Resigned 15 Oct 2008

Persons with significant control

1

12 Booth Street, ManchesterM2 4AW

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

141

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
13 December 2024
SH20SH20
Legacy
13 December 2024
CAP-SSCAP-SS
Resolution
13 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Resolution
21 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Resolution
15 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Auditors Resignation Company
21 July 2014
AUDAUD
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Legacy
11 February 2013
MG02MG02
Legacy
6 February 2013
MG01MG01
Resolution
24 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Legacy
28 September 2012
MG02MG02
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Move Registers To Sail Company
23 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Legacy
17 October 2011
MG01MG01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
1 March 2011
MG01MG01
Legacy
26 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Auditors Resignation Company
4 August 2009
AUDAUD
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
29 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
88(2)R88(2)R
Legacy
1 September 2006
225Change of Accounting Reference Date
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation