Background WavePink WaveYellow Wave

ARKK CONSULTING LTD (06957576)

ARKK CONSULTING LTD (06957576) is an active UK company. incorporated on 9 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARKK CONSULTING LTD has been registered for 16 years. Current directors include HIMSLEY, Jennifer Anne, KENNY, Clive, LUSTIK-COHEN, Roi and 2 others.

Company Number
06957576
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
24 Southwark Bridge Road, London, SE1 9HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HIMSLEY, Jennifer Anne, KENNY, Clive, LUSTIK-COHEN, Roi, RIDGWAY, Graham Paul, STROUD, Mark Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKK CONSULTING LTD

ARKK CONSULTING LTD is an active company incorporated on 9 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARKK CONSULTING LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06957576

LTD Company

Age

16 Years

Incorporated 9 July 2009

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

24 Southwark Bridge Road London, SE1 9HF,

Previous Addresses

, 46-48 Red Lion Court Park Street, London, SE1 9EQ, England
From: 2 May 2023To: 3 February 2024
, Senna Building Gorsuch Place, London, E2 8JF, England
From: 6 August 2020To: 2 May 2023
, Linen Court East Road, London, N1 6AD, England
From: 24 May 2019To: 6 August 2020
, 44-46 New Inn Yard, London, EC2A 3EY, United Kingdom
From: 9 March 2017To: 24 May 2019
, 44-46 New Inn Yard London, EC2A 3EY
From: 19 May 2015To: 9 March 2017
, 67-70 Charlotte Road, London, EC2A 3PE
From: 24 June 2013To: 19 May 2015
, Second Floor 27 Holywell Row, London, EC2A 4JB, United Kingdom
From: 6 September 2011To: 24 June 2013
, 29 Throgmorton Street, London, EC2N 2AT, England
From: 3 August 2011To: 6 September 2011
, 1 Northgate End, Bishop's Stortford, Hertfordshire, CM23 2ET, United Kingdom
From: 9 July 2009To: 3 August 2011
Timeline

51 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Funding Round
Jul 10
Funding Round
Feb 12
Loan Secured
Jan 14
Director Joined
May 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Capital Update
Mar 17
Director Left
Nov 17
Director Joined
Mar 18
Share Issue
Jan 19
Loan Cleared
Mar 19
Capital Update
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Funding Round
Jun 19
Owner Exit
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
New Owner
Jan 22
Director Joined
Jan 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Jan 23
Owner Exit
Jan 23
Funding Round
Jul 23
Owner Exit
Jul 23
New Owner
Sept 23
Funding Round
Oct 24
Owner Exit
Sept 25
Funding Round
Jan 26
Owner Exit
Jan 26
13
Funding
22
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HIMSLEY, Jennifer Anne

Active
Southwark Bridge Road, LondonSE1 9HF
Born December 1979
Director
Appointed 13 May 2019

KENNY, Clive

Active
Southwark Bridge Road, LondonSE1 9HF
Born October 1985
Director
Appointed 28 Nov 2022

LUSTIK-COHEN, Roi

Active
Southwark Bridge Road, LondonSE1 9HF
Born November 1976
Director
Appointed 03 Feb 2010

RIDGWAY, Graham Paul

Active
Southwark Bridge Road, LondonSE1 9HF
Born May 1960
Director
Appointed 12 Feb 2021

STROUD, Mark Jonathan

Active
Southwark Bridge Road, LondonSE1 9HF
Born November 1977
Director
Appointed 28 Nov 2022

METCALFE, Karen Amanda Jane

Resigned
Elm Road, Bishops StortfordCM23 2SS
Secretary
Appointed 09 Jul 2009
Resigned 03 Feb 2010

BAKER, Alun

Resigned
Gorsuch Place, LondonE2 8JF
Born May 1961
Director
Appointed 15 Mar 2018
Resigned 15 Nov 2021

CARROLL, Barry Patrick Ambrose

Resigned
New Inn Yard, LondonEC2A 3EY
Born July 1965
Director
Appointed 30 Dec 2015
Resigned 15 Nov 2017

GENT, Andrew David

Resigned
LondonEC2A 3EY
Born March 1976
Director
Appointed 03 Feb 2010
Resigned 13 May 2019

HENRY, Robert Michael

Resigned
Haymarket, LondonSW1Y 4EX
Born February 1954
Director
Appointed 13 May 2019
Resigned 19 May 2020

HINDOCHA, Amit

Resigned
Haymarket, LondonSW1Y 4EX
Born June 1982
Director
Appointed 19 May 2020
Resigned 01 Sept 2020

KIDDLE, Laurence George Lambert

Resigned
Gorsuch Place, LondonE2 8JF
Born December 1974
Director
Appointed 01 Jan 2022
Resigned 14 Nov 2022

MAHMOOD, Amaad

Resigned
Gorsuch Place, LondonE2 8JF
Born May 1991
Director
Appointed 01 Sept 2020
Resigned 12 Feb 2021

MEAD, Matthew Sidney

Resigned
Gorsuch Place, LondonE2 8JF
Born March 1964
Director
Appointed 12 Feb 2021
Resigned 28 Nov 2022

METCALFE, Richard James

Resigned
Gorsuch Place, LondonE2 8JF
Born October 1975
Director
Appointed 09 Jul 2009
Resigned 22 Oct 2021

Persons with significant control

10

1 Active
9 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2025

Mrs Yvette Gent

Ceased
Southwark Bridge Road, LondonSE1 9HF
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2023
Ceased 17 Mar 2025

Mr Richard Metcalfe

Ceased
Southwark Bridge Road, LondonSE1 9HF
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022
Ceased 31 Dec 2025

Mr Laurence George Lambert Kiddle

Ceased
Gorsuch Place, LondonE2 8JF
Born December 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Ceased 01 Jan 2022

Mr Richard James Metcalfe

Ceased
Park Street, LondonSE1 9EQ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2021
Ceased 15 Nov 2022
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 20 Oct 2021
Ceased 31 Dec 2021
St Marys Street, Mellieha

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021
Ceased 31 Jan 2023

Mr Richard James Metcalfe

Ceased
Gorsuch Place, LondonE2 8JF
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2021

Mr Andrew David Gent

Ceased
New Inn Yard, LondonEC2A 3EY
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2019

Mr Roi Lustik-Cohen

Ceased
East Road, LondonN1 6AD
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2019
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2019
SH19Statement of Capital
Legacy
13 May 2019
CAP-SSCAP-SS
Resolution
13 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
11 January 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Resolution
6 April 2017
RESOLUTIONSResolutions
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Resolution
3 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Incorporation Company
9 July 2009
NEWINCIncorporation