Background WavePink WaveYellow Wave

ARC PARTNERS (UK) LIMITED (06499836)

ARC PARTNERS (UK) LIMITED (06499836) is an active UK company. incorporated on 11 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARC PARTNERS (UK) LIMITED has been registered for 18 years. Current directors include PARRISH, Thomas Kenneth James.

Company Number
06499836
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Unit 21 Abbeville Mews, London, SW4 7BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PARRISH, Thomas Kenneth James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC PARTNERS (UK) LIMITED

ARC PARTNERS (UK) LIMITED is an active company incorporated on 11 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARC PARTNERS (UK) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06499836

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit 21 Abbeville Mews 88 Clapham Park Road London, SW4 7BX,

Previous Addresses

88 Clapham Park Road Unit 21, Abbeville Mews London SW4 7BX England
From: 21 February 2014To: 26 February 2014
139 Cricklade Avenue Streatham Hill London SW2 3HF England
From: 7 May 2010To: 21 February 2014
110 Endymion Road Brixton Hill London SW2 2BP
From: 11 February 2008To: 7 May 2010
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Sept 14
Loan Secured
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PARRISH, Amelia Jane

Active
Unit 21 Abbeville Mews, LondonSW4 7BX
Secretary
Appointed 11 Feb 2008

PARRISH, Thomas Kenneth James

Active
Unit 21 Abbeville Mews, LondonSW4 7BX
Born November 1973
Director
Appointed 11 Feb 2008

Persons with significant control

2

Mr Thomas Kenneth Parrish

Active
88 Clapham Park Road, LondonSW4 7BX
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016

Mrs Amelia Jane Parrish

Active
88 Clapham Park Road, LondonSW4 7BX
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2011
AR01AR01
Gazette Filings Brought Up To Date
17 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 February 2008
225Change of Accounting Reference Date
Incorporation Company
11 February 2008
NEWINCIncorporation