Background WavePink WaveYellow Wave

BIDDY ARNOTT LIMITED (07333068)

BIDDY ARNOTT LIMITED (07333068) is an active UK company. incorporated on 2 August 2010. with registered office in Greenford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BIDDY ARNOTT LIMITED has been registered for 15 years. Current directors include ARNOTT, Elizabeth Maclean.

Company Number
07333068
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARNOTT, Elizabeth Maclean
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDDY ARNOTT LIMITED

BIDDY ARNOTT LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Greenford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BIDDY ARNOTT LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07333068

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ARNOTT THERAPY LIMITED
From: 2 August 2010To: 17 August 2010
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 21 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley HA9 6AX
From: 2 August 2010To: 21 April 2015
Timeline

4 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARNOTT, Elizabeth Maclean

Active
Clarence Gate Gardens, LondonNW1 6AR
Born October 1945
Director
Appointed 02 Aug 2010

BOULTER, Michael Charles, Professor

Resigned
Clarence Gate Gardens, LondonNW1 6AR
Born November 1942
Director
Appointed 14 Aug 2012
Resigned 05 Dec 2024

BOULTER, Michael Charles

Resigned
Clarence Gate Gardens, LondonNW1 6AR
Born October 1942
Director
Appointed 02 Aug 2010
Resigned 14 Aug 2012

Persons with significant control

2

Elizabeth Maclean Arnott

Active
Clarence Gate Gardens, LondonNW1 6AR
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Professor Michael Charles Boulter

Active
Clarence Gate Gardens, LondonNW1 6AR
Born November 1942

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Memorandum Articles
20 August 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
2 August 2010
NEWINCIncorporation