Background WavePink WaveYellow Wave

ARKESSA LIMITED (06917673)

ARKESSA LIMITED (06917673) is an active UK company. incorporated on 28 May 2009. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARKESSA LIMITED has been registered for 16 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
06917673
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKESSA LIMITED

ARKESSA LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARKESSA LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06917673

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

VIANET M2M LIMITED
From: 8 September 2009To: 7 November 2009
DUNWILCO (1622) LIMITED
From: 28 May 2009To: 8 September 2009
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead SL6 6RJ England
From: 26 March 2021To: 12 December 2025
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 30 November 2018To: 26 March 2021
Riverside House Riverside Bishop's Stortford CM23 3AJ England
From: 28 November 2018To: 30 November 2018
24 Hills Road Cambridge CB2 1JP England
From: 1 April 2016To: 28 November 2018
Salisbury House Station Road Cambridge CB1 2LA
From: 28 May 2009To: 1 April 2016
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Left
Jul 10
Funding Round
Nov 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
Jan 13
Director Joined
Oct 13
Funding Round
Nov 13
Share Issue
Apr 14
Funding Round
Sept 15
Director Joined
Apr 17
New Owner
May 18
Owner Exit
May 18
Loan Secured
Jul 18
Funding Round
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Loan Secured
Jul 22
Loan Cleared
Jun 25
Loan Secured
Oct 25
7
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MILLER, Richard

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964
Director
Appointed 09 Dec 2020

TUCKER, Oliver Robert Stewart

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962
Director
Appointed 09 Dec 2020

BUSINK, Niels Mischa

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 09 Jan 2019
Resigned 03 Feb 2021

CHAPLIN, Philip Barrie

Resigned
Station Road, CambridgeCB1 2LA
Secretary
Appointed 02 Sept 2009
Resigned 16 Oct 2013

ORROCK, Ian Jackson

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 25 Mar 2011
Resigned 09 Jan 2019

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 28 May 2009
Resigned 06 Jul 2009

BUSINK, Niels Mischa

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1976
Director
Appointed 17 Dec 2018
Resigned 03 Feb 2021

FOSTER, Mark Hardwick

Resigned
Inglenook Cottage, NorthallertonDL6 3HG
Born October 1962
Director
Appointed 02 Sept 2009
Resigned 15 Dec 2010

FREEMAN, Jonathan Alec

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born November 1982
Director
Appointed 20 Jul 2018
Resigned 06 Aug 2021

GREEN, Paul Nigel

Resigned
Hills Road, CambridgeCB2 1JP
Born October 1957
Director
Appointed 25 Mar 2011
Resigned 20 Jul 2018

HOGGARTH, Royston

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1962
Director
Appointed 13 Dec 2018
Resigned 09 Dec 2020

KUROPATWA, Hans Anthony

Resigned
Hills Road, CambridgeCB2 1JP
Born December 1958
Director
Appointed 02 Sept 2009
Resigned 20 Jul 2018

LAWRIE, Colin Thomas

Resigned
Hoggan Way, LoanheadEH20 9DG
Born January 1971
Director
Appointed 28 May 2009
Resigned 06 Jul 2009

MAHER, Kevin

Resigned
Station Road, CambridgeCB1 2LA
Born January 1962
Director
Appointed 01 Jan 2011
Resigned 12 Nov 2012

MCCREADIE, Paul Dominic Ian

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1979
Director
Appointed 20 Jul 2018
Resigned 01 Jan 2019

MCDERMOTT, Philip James

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1983
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2021

ORROCK, Andrew Stuart

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1976
Director
Appointed 16 Oct 2013
Resigned 01 Feb 2021

ORROCK, Ian Jackson

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1946
Director
Appointed 06 Jul 2009
Resigned 09 Jan 2019

ORROCK, Susan Isobel

Resigned
Hills Road, CambridgeCB2 1JP
Born July 1953
Director
Appointed 11 Nov 2016
Resigned 20 Jul 2018

D.W. COMPANY SERVICES LIMITED

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Corporate director
Appointed 28 May 2009
Resigned 02 Sept 2009

D.W. DIRECTOR 1 LIMITED

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Corporate director
Appointed 28 May 2009
Resigned 06 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018

Susan Isobel Orrock

Ceased
Hills Road, CambridgeCB2 1JP
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 20 Jul 2018

Ian Jackson Orrock

Ceased
Hills Road, CambridgeCB2 1JP
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
31 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Auditors Resignation Company
1 February 2016
AUDAUD
Auditors Resignation Limited Company
1 February 2016
AA03AA03
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Allotment Shares
6 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Move Registers To Sail Company With New Address
7 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 June 2014
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
9 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Move Registers To Sail Company
28 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Memorandum Articles
18 April 2011
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2010
AA01Change of Accounting Reference Date
Legacy
28 April 2010
MG01MG01
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2009
CONNOTConfirmation Statement Notification
Legacy
17 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
10 September 2009
MEM/ARTSMEM/ARTS
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
122122
Resolution
8 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Incorporation Company
28 May 2009
NEWINCIncorporation