Background WavePink WaveYellow Wave

ARKENIS GROUP LIMITED (05896918)

ARKENIS GROUP LIMITED (05896918) is an active UK company. incorporated on 4 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ARKENIS GROUP LIMITED has been registered for 19 years. Current directors include BAIZLEY, Richard Michael Joseph, KEY4PERFORMANCE LIMITED.

Company Number
05896918
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
C/O Kkvms Llp Capital Tower, London, SE1 8RT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAIZLEY, Richard Michael Joseph, KEY4PERFORMANCE LIMITED
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKENIS GROUP LIMITED

ARKENIS GROUP LIMITED is an active company incorporated on 4 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ARKENIS GROUP LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05896918

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

C/O Kkvms Llp Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Christchurch House 19-20 Shroton Street London NW1 6UG
From: 3 January 2014To: 22 November 2020
Arkenis House Brook Way Leatherhead Surrey KT22 7NA
From: 4 August 2006To: 3 January 2014
Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Owner Exit
Nov 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAIZLEY, Richard Michael Joseph

Active
Capital Tower, LondonSE1 8RT
Born March 1962
Director
Appointed 01 May 2012

KEY4PERFORMANCE LIMITED

Active
Capital Tower, LondonSE1 8RT
Corporate director
Appointed 06 Aug 2011

KHANBHAI, Hussein

Resigned
Jalminisa, PyrfordGU22 8NA
Secretary
Appointed 08 Aug 2006
Resigned 15 Nov 2006

WEBB, Jeremy Hugh

Resigned
7 Raymead Close, LeatherheadKT22 9LU
Secretary
Appointed 15 Nov 2006
Resigned 28 May 2008

WILKINSON, Maxine Ann

Resigned
2 Mint Walk, WokingGU21 2NT
Secretary
Appointed 28 May 2008
Resigned 24 May 2010

WILKINSON, Maxine Ann

Resigned
2 Mint Walk, WokingGU21 2NT
Secretary
Appointed 04 Aug 2006
Resigned 08 Aug 2006

KHANBHAI, Aftabhussein Nurdin, Mr.

Resigned
Arkenis House, LeatherheadKT22 7NA
Born October 1955
Director
Appointed 04 Aug 2006
Resigned 06 Aug 2011

WEBB, Jeremy Hugh

Resigned
7 Raymead Close, LeatherheadKT22 9LU
Born December 1954
Director
Appointed 15 Nov 2006
Resigned 28 May 2008

Persons with significant control

1

0 Active
1 Ceased

Asny Holdings Inc

Ceased
PO BOX 964, Totola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 November 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Gazette Filings Brought Up To Date
1 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Corporate Director Company With Change Date
31 December 2012
CH02Change of Corporate Director Details
Gazette Notice Compulsary
4 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
14 October 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Change Person Director Company
16 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Incorporation Company
4 August 2006
NEWINCIncorporation