Background WavePink WaveYellow Wave

ARNOLD AND BALDWIN LIMITED (05836182)

ARNOLD AND BALDWIN LIMITED (05836182) is an active UK company. incorporated on 5 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. ARNOLD AND BALDWIN LIMITED has been registered for 19 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
05836182
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD AND BALDWIN LIMITED

ARNOLD AND BALDWIN LIMITED is an active company incorporated on 5 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. ARNOLD AND BALDWIN LIMITED was registered 19 years ago.(SIC: 74902)

Status

active

Active since 19 years ago

Company No

05836182

LTD Company

Age

19 Years

Incorporated 5 June 2006

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 14 January 2026 (2 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

JOANNA BALDWIN CONSULTING LIMITED
From: 5 June 2006To: 19 June 2007
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 8 November 2024To: 2 February 2026
11 Whitestone Way Croydon CR0 4WF England
From: 11 September 2017To: 8 November 2024
Southbridge House Southbridge Place Croydon Surrey CR0 4HA
From: 3 October 2012To: 11 September 2017
1-7 Park Road Caterham Surrey CR3 5TB
From: 5 June 2006To: 3 October 2012
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 29 Oct 2024

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 29 Oct 2024

BALDWIN, Jobie

Resigned
Southbridge Place, CroydonCR0 4HA
Secretary
Appointed 27 Jul 2007
Resigned 07 Sept 2017

BALDWIN, Stuart Daniel

Resigned
4 Austin Court, WesterhamTN16 1HE
Secretary
Appointed 05 Jun 2006
Resigned 27 Jul 2007

ARNOLD, Joseph John

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1981
Director
Appointed 05 Jun 2007
Resigned 29 Oct 2024

BALDWIN, Jobie

Resigned
Southbridge Place, CroydonCR0 4HA
Born October 1968
Director
Appointed 05 Jun 2006
Resigned 07 Sept 2017

SUMNER, Richard William

Resigned
Whitestone Way, CroydonCR0 4WF
Born May 1981
Director
Appointed 29 Aug 2017
Resigned 08 Jan 2019

WHITE, Alistair Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1983
Director
Appointed 08 Jan 2019
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Joseph John Arnold

Ceased
Whitestone Way, CroydonCR0 4WF
Born July 1981

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 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

96

Move Registers To Sail Company With New Address
4 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 June 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Move Registers To Sail Company
9 October 2012
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Sail Address Company
9 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
88(2)R88(2)R
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2006
NEWINCIncorporation