Background WavePink WaveYellow Wave

ARP TRADING LIMITED (05835246)

ARP TRADING LIMITED (05835246) is an active UK company. incorporated on 2 June 2006. with registered office in Thetford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARP TRADING LIMITED has been registered for 19 years. Current directors include CATCHPOLE, Peter Brian, GRIMA, Emma Louise, KHAN, Nicholas and 2 others.

Company Number
05835246
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
Breckland House, Thetford, IP24 1BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CATCHPOLE, Peter Brian, GRIMA, Emma Louise, KHAN, Nicholas, STURMAN, Tanya-Jane, WOLSTENHOLME-SMY, Sarah Ruth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARP TRADING LIMITED

ARP TRADING LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Thetford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARP TRADING LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05835246

LTD Company

Age

19 Years

Incorporated 2 June 2006

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 2 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SHELFCO (NO. 3268) LIMITED
From: 2 June 2006To: 2 August 2006
Contact
Address

Breckland House St. Nicholas Street Thetford, IP24 1BT,

Timeline

43 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 09
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

CHUBBOCK, Alison Julia

Active
St. Nicholas Street, ThetfordIP24 1BT
Secretary
Appointed 25 Jan 2017

CATCHPOLE, Peter Brian

Active
County Road, MarchPE15 8TG
Born March 1963
Director
Appointed 19 Mar 2019

GRIMA, Emma Louise

Active
Nutholt Lane, ElyCB7 4EE
Born August 1985
Director
Appointed 24 May 2017

KHAN, Nicholas

Active
Station Road, WoodbridgeIP12 1RT
Born November 1975
Director
Appointed 26 Sept 2018

STURMAN, Tanya-Jane

Active
St. Nicholas Street, ThetfordIP24 1BT
Born May 1974
Director
Appointed 16 Oct 2024

WOLSTENHOLME-SMY, Sarah Ruth

Active
St. Nicholas Street, ThetfordIP24 1BT
Born August 1966
Director
Appointed 04 Jan 2021

KNIGHTS, Stephen John

Resigned
29 St Peters Road, Great WalsinghamNR22 6DW
Secretary
Appointed 22 Nov 2006
Resigned 16 Oct 2009

WALKER, Robert

Resigned
Elizabeth House, DerehamNR19 1EE
Secretary
Appointed 16 Oct 2009
Resigned 25 Jan 2017

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 22 Nov 2006

ANTHONY, Samantha

Resigned
County Road, MarchPE15 8NQ
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 19 Mar 2019

ARNOLD, Brendan Michael

Resigned
County Road, MarchPE15 8NQ
Born May 1964
Director
Appointed 24 May 2017
Resigned 09 Jul 2018

BRIDGE, Robert William

Resigned
County Road, MarchPE15 8NQ
Born January 1975
Director
Appointed 25 Jan 2017
Resigned 07 May 2017

CLAUSSEN, Paul Donald

Resigned
Heath Cottage, DerehamNR20 3JB
Born May 1949
Director
Appointed 22 Nov 2006
Resigned 13 Apr 2015

CLAYDON, Andrew David

Resigned
St. Nicholas Street, ThetfordIP24 1BT
Born January 1960
Director
Appointed 22 Jul 2010
Resigned 01 Dec 2012

COLLETT, Christine

Resigned
St. Nicholas Street, ThetfordIP24 1BT
Born February 1968
Director
Appointed 03 Sept 2018
Resigned 04 Jan 2021

CORNEY, Paul James Joseph

Resigned
113 Glebe Road, NorwichNR2 3JH
Born April 1963
Director
Appointed 22 Nov 2006
Resigned 18 Oct 2007

EDWARDS, Stephen John

Resigned
Hillside Cottage, NewmarketCB8 8AD
Born January 1956
Director
Appointed 22 Nov 2006
Resigned 25 Jan 2017

GALLIN, Ian William

Resigned
St Nicholas Street, ThetfordIP24 1BT
Born December 1969
Director
Appointed 01 Dec 2012
Resigned 25 Jan 2017

JAVADI, Homira

Resigned
Station Road, WoodbridgeIP12 1RT
Born July 1962
Director
Appointed 25 Jan 2017
Resigned 25 Sept 2018

JOLLY, Ellen Mary

Resigned
St Nicholas Street, ThetfordIP24 1BT
Born June 1957
Director
Appointed 13 Apr 2015
Resigned 30 Mar 2016

JONES, Sharon Elaine

Resigned
Yew Tree Barn, Bury St EdmundsIP30 0LW
Born September 1957
Director
Appointed 22 Nov 2006
Resigned 06 Jun 2013

KNIGHTS, Stephen John

Resigned
29 St Peters Road, Great WalsinghamNR22 6DW
Born June 1957
Director
Appointed 22 Nov 2006
Resigned 16 Oct 2009

KORWIN-WROBLEWSKI, Jillian Lina

Resigned
College Heath Road, MildenhallIP28 7EY
Born July 1968
Director
Appointed 25 Jan 2017
Resigned 16 Oct 2024

LYNCH, Carol Frances

Resigned
Grabella Stud, NewmarketCB8 7QS
Born January 1944
Director
Appointed 22 Nov 2006
Resigned 01 Aug 2007

MILLAR, Robin John

Resigned
Barry Lynham Drive, NewmarketCB8 8YT
Born October 1968
Director
Appointed 30 Jan 2013
Resigned 29 May 2014

RADFORD, Andrew David

Resigned
St. Nicholas Street, ThetfordIP24 1BT
Born March 1967
Director
Appointed 25 Jan 2017
Resigned 02 Mar 2017

ROMAN, Nigel Antony

Resigned
St Nicholas Street, ThetfordIP24 1BT
Born May 1941
Director
Appointed 29 May 2014
Resigned 25 Jan 2017

SMITH, William Henry Charles

Resigned
Roselands, Great EllinghamNR17 1LN
Born February 1954
Director
Appointed 22 Nov 2006
Resigned 13 Apr 2015

STEWART, Edward Woolf, Councillor

Resigned
192 Park View, BrandonIP27 0LP
Born May 1937
Director
Appointed 23 May 2007
Resigned 09 May 2012

URQUHART, Roderick Macgregor

Resigned
Walnut House, MethwoldIP26 4PQ
Born August 1968
Director
Appointed 22 Nov 2006
Resigned 20 Sept 2013

WALKER, Robert

Resigned
Walpole Lake, DerehamNR9 4QR
Born August 1975
Director
Appointed 16 Jun 2011
Resigned 31 Aug 2018

WASSELL, Michael

Resigned
St Nicholas Street, ThetfordIP24 1BT
Born December 1950
Director
Appointed 13 Apr 2015
Resigned 25 Jan 2017

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 02 Jun 2006
Resigned 22 Nov 2006
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Statement Of Companys Objects
27 February 2017
CC04CC04
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
190190
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
353353
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2006
NEWINCIncorporation