Background WavePink WaveYellow Wave

ARK INVEST LTD (05761552)

ARK INVEST LTD (05761552) is an active UK company. incorporated on 29 March 2006. with registered office in Smethwick. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARK INVEST LTD has been registered for 20 years. Current directors include BAL, Manpreet Kaur.

Company Number
05761552
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
247 St. Pauls Road, Smethwick, B66 1HB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAL, Manpreet Kaur
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK INVEST LTD

ARK INVEST LTD is an active company incorporated on 29 March 2006 with the registered office located in Smethwick. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARK INVEST LTD was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05761552

LTD Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

GLOBAL PROPERTY INITIATIVES LIMITED
From: 29 March 2006To: 14 May 2013
Contact
Address

247 St. Pauls Road Smethwick, B66 1HB,

Previous Addresses

Black Sea House 72 Wilson Street London EC2A 2DH United Kingdom
From: 14 May 2018To: 26 August 2025
Black Sea House Wilson Street London EC2A 2DH England
From: 13 May 2018To: 14 May 2018
The Gaytons Oak Hill Road Stapleford Abbotts Romford RM4 1JL
From: 14 May 2013To: 13 May 2018
Rivington House 82 Great Eastern Street London EC2A 3JF England
From: 30 April 2010To: 14 May 2013
Unit 2 47a Vallance Road London E1 5AB England
From: 8 October 2009To: 30 April 2010
Floor 2, Rivington House 82 Great Eastern Street London EC2A 3JF
From: 29 March 2006To: 8 October 2009
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
May 13
Director Left
May 13
New Owner
Aug 17
Director Joined
Sept 20
Loan Secured
May 21
Loan Cleared
Nov 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BAL, Manpreet Kaur

Active
St. Pauls Road, SmethwickB66 1HB
Born March 1993
Director
Appointed 01 Apr 2025

CHALLINGSWORTH, Barrie

Resigned
Oak Hill Road, RomfordRM4 1JL
Secretary
Appointed 29 Mar 2013
Resigned 01 Apr 2025

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 29 Mar 2006
Resigned 30 Mar 2006

WP BUSINESS SERVICES LIMITED

Resigned
Vallance Road, LondonE1 5AB
Corporate secretary
Appointed 29 Mar 2006
Resigned 31 Mar 2011

BARRY, Wayne

Resigned
218 Bellegrove Road, WellingDA16 3RT
Born May 1976
Director
Appointed 29 Mar 2006
Resigned 31 Mar 2011

CLEMENTS, Angela Clare

Resigned
Oak Hill Road, RomfordRM4 1JL
Born January 1949
Director
Appointed 29 Mar 2013
Resigned 01 Apr 2025

CLEMENTS, Richard John

Resigned
St. Pauls Road, SmethwickB66 1HB
Born February 1972
Director
Appointed 16 Sept 2020
Resigned 01 Apr 2025

CLEMENTS, Richard John

Resigned
Old Park Ridings, LondonN21 2ET
Born February 1972
Director
Appointed 29 Mar 2006
Resigned 28 Mar 2013

COLE, Clifford Graham John

Resigned
Loves Walk, ChelmsfordCM1 3JF
Born October 1950
Director
Appointed 29 Mar 2006
Resigned 31 Mar 2011

HUMPHREY, Louise Emma

Resigned
82 Great Eastern Street, LondonEC2A 3JF
Born November 1982
Director
Appointed 23 Aug 2011
Resigned 23 Aug 2011

IMAM, Mohammed Adnan

Resigned
Hyde Park Mansions, LondonNW1 5AZ
Born February 1976
Director
Appointed 29 Mar 2006
Resigned 31 Mar 2011

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 29 Mar 2006
Resigned 30 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Miss Manpreet Kaur Bal

Active
St. Pauls Road, SmethwickB66 1HB
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Mr Richard John Clements

Ceased
St. Pauls Road, SmethwickB66 1HB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Barrie Challingsworth

Ceased
St. Pauls Road, SmethwickB66 1HB
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

96

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
18 October 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Legacy
20 September 2006
88(2)R88(2)R
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Incorporation Company
29 March 2006
NEWINCIncorporation