Background WavePink WaveYellow Wave

ARDEN MANUFACTURING LIMITED (06682804)

ARDEN MANUFACTURING LIMITED (06682804) is an active UK company. incorporated on 27 August 2008. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARDEN MANUFACTURING LIMITED has been registered for 17 years. Current directors include DALLOW, Simon Richard John.

Company Number
06682804
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
Saunders House Moor Lane, Birmingham, B6 7HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALLOW, Simon Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN MANUFACTURING LIMITED

ARDEN MANUFACTURING LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARDEN MANUFACTURING LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06682804

LTD Company

Age

17 Years

Incorporated 27 August 2008

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Saunders House Moor Lane Witton Birmingham, B6 7HH,

Timeline

2 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DALLOW, Simon Richard John

Active
Green Lane, BirminghamB43 5LE
Born January 1966
Director
Appointed 21 Nov 2008

CT SECRETARIES LTD.

Resigned
Shearway Business Park, FolkestoneCT19 4RH
Corporate secretary
Appointed 27 Aug 2008
Resigned 21 Nov 2008

CARTER, Colin John

Resigned
Weaverlake Drive, Yoxall, Burton On TrentDE13 8AD
Born May 1962
Director
Appointed 27 Aug 2008
Resigned 21 Nov 2008

DALLOW, Timothy

Resigned
Brookside, BirminghamB43 5DB
Born May 1973
Director
Appointed 21 Nov 2008
Resigned 01 Jan 2013

Persons with significant control

1

Mr Simon Richard John Dallow

Active
Moor Lane, BirminghamB6 7HH
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2009
AA01Change of Accounting Reference Date
Legacy
22 September 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
287Change of Registered Office
Incorporation Company
27 August 2008
NEWINCIncorporation