Background WavePink WaveYellow Wave

ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED (05875306)

ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED (05875306) is an active UK company. incorporated on 13 July 2006. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED has been registered for 19 years.

Company Number
05875306
Status
active
Type
ltd
Incorporated
13 July 2006
Age
19 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED

ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED is an active company incorporated on 13 July 2006 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ARROW GLOBAL RECEIVABLES MANAGEMENT LIMITED was registered 19 years ago.(SIC: 64921)

Status

active

Active since 19 years ago

Company No

05875306

LTD Company

Age

19 Years

Incorporated 13 July 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 27 September 2025 (6 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 13 July 2006To: 19 September 2016
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Oct 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Capital Update
Dec 23
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
SH20SH20
Legacy
19 December 2023
CAP-SSCAP-SS
Resolution
19 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
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
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment 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
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
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
22 May 2019
MR05Certification of Charge
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
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
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
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
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
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Resolution
15 April 2015
RESOLUTIONSResolutions
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Legacy
11 February 2013
MG02MG02
Legacy
6 February 2013
MG01MG01
Resolution
24 January 2013
RESOLUTIONSResolutions
Legacy
28 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
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
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
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
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Legacy
17 October 2011
MG01MG01
Annual Return Company With Made Up Date
10 October 2011
AR01AR01
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
3 November 2010
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
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Auditors Resignation Company
4 August 2009
AUDAUD
Legacy
31 July 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2007
123Notice of Increase in Nominal Capital
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
88(2)R88(2)R
Legacy
9 August 2007
363aAnnual Return
Legacy
4 January 2007
122122
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
288aAppointment of Director or Secretary
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
288bResignation of Director or Secretary
Incorporation Company
13 July 2006
NEWINCIncorporation