Background WavePink WaveYellow Wave

ARDEN PARTNERS ASSET MANAGEMENT LIMITED (07006486)

ARDEN PARTNERS ASSET MANAGEMENT LIMITED (07006486) is an active UK company. incorporated on 2 September 2009. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARDEN PARTNERS ASSET MANAGEMENT LIMITED has been registered for 16 years. Current directors include CUMMINS, John Stephen Radley, JONES, Andrew Callis.

Company Number
07006486
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
14th Floor Care Of Zeus Capital Ltd, Manchester, M2 4WQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUMMINS, John Stephen Radley, JONES, Andrew Callis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN PARTNERS ASSET MANAGEMENT LIMITED

ARDEN PARTNERS ASSET MANAGEMENT LIMITED is an active company incorporated on 2 September 2009 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARDEN PARTNERS ASSET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07006486

LTD Company

Age

16 Years

Incorporated 2 September 2009

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

14th Floor Care Of Zeus Capital Ltd 82 King Street Manchester, M2 4WQ,

Previous Addresses

82 King Street Manchester M2 4WQ England
From: 18 January 2023To: 16 February 2024
5 George Road Edgbaston Birmingham B15 1NP England
From: 24 July 2017To: 18 January 2023
17 Highfield Road Edgbaston Birmingham B15 3DU
From: 2 September 2009To: 24 July 2017
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CUMMINS, John Stephen Radley

Active
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born July 1978
Director
Appointed 24 Sept 2025

JONES, Andrew Callis

Active
King Street, ManchesterM2 4WQ
Born June 1967
Director
Appointed 16 Jan 2023

DOUGLAS, Steven

Resigned
King Street, ManchesterM2 4WQ
Secretary
Appointed 18 Dec 2019
Resigned 16 Jan 2023

NORRIS, Trevor

Resigned
Highfield Road, BirminghamB15 3DU
Secretary
Appointed 02 Sept 2009
Resigned 31 Dec 2012

WASSELL, Stephen Michael

Resigned
George Road, BirminghamB15 1NP
Secretary
Appointed 01 Jan 2013
Resigned 18 Dec 2019

ANDREWS, Stuart Anthony

Resigned
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born June 1974
Director
Appointed 03 Aug 2023
Resigned 28 Aug 2024

BROWN, Donald Campbell

Resigned
George Road, BirminghamB15 1NP
Born October 1969
Director
Appointed 27 Feb 2018
Resigned 16 Jan 2023

COWLES, Nicky

Resigned
Care Of Zeus Capital Ltd, ManchesterM2 4WQ
Born October 1980
Director
Appointed 28 Aug 2024
Resigned 24 Sept 2025

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 02 Sept 2009
Resigned 02 Sept 2009

KEELING, Jonathan Blanshard

Resigned
Highfield Road, BirminghamB15 3DU
Born August 1963
Director
Appointed 02 Sept 2009
Resigned 29 Jun 2017

NORRIS, Trevor

Resigned
Highfield Road, BirminghamB15 3DU
Born September 1959
Director
Appointed 02 Sept 2009
Resigned 31 Dec 2012

REED-DAUNTER, James Clive

Resigned
King Street, ManchesterM2 4WQ
Born September 1969
Director
Appointed 01 Jan 2013
Resigned 16 Jan 2023

SCAWTHORN, Antony Patrick

Resigned
King Street, ManchesterM2 4WQ
Born January 1966
Director
Appointed 16 Jan 2023
Resigned 03 Aug 2023

WASSELL, Stephen Michael

Resigned
Highfield Road, BirminghamB15 3DU
Born June 1959
Director
Appointed 01 Jan 2013
Resigned 29 Jun 2017

Persons with significant control

1

George Road, BirminghamB15 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Incorporation Company
2 September 2009
NEWINCIncorporation