Background WavePink WaveYellow Wave

ARROW AUDIT SERVICES LIMITED (07394269)

ARROW AUDIT SERVICES LIMITED (07394269) is an active UK company. incorporated on 1 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARROW AUDIT SERVICES LIMITED has been registered for 15 years. Current directors include CARVER, Ryan John, GINTY, Thomas James Martin.

Company Number
07394269
Status
active
Type
ltd
Incorporated
1 October 2010
Age
15 years
Address
10 Crown Place, London, EC2A 4FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARVER, Ryan John, GINTY, Thomas James Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW AUDIT SERVICES LIMITED

ARROW AUDIT SERVICES LIMITED is an active company incorporated on 1 October 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARROW AUDIT SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07394269

LTD Company

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

10 Crown Place London, EC2A 4FT,

Previous Addresses

6 Coldbath Square London EC1R 5HL England
From: 3 October 2016To: 13 February 2019
6 Coldbath Square London EC1R 5HL
From: 18 September 2016To: 3 October 2016
145-157 st John Street London EC1V 4PW
From: 1 October 2010To: 18 September 2016
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
New Owner
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Feb 21
Director Joined
May 21
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CARVER, Ryan John

Active
Crown Place, LondonEC2A 4FT
Born November 1984
Director
Appointed 01 Apr 2019

GINTY, Thomas James Martin

Active
Crown Place, LondonEC2A 4FT
Born March 1985
Director
Appointed 12 May 2021

CHATHA, Theovinder Singh

Resigned
Crown Place, LondonEC2A 4FT
Born December 1980
Director
Appointed 14 Feb 2019
Resigned 27 Feb 2019

DAVISON, Guy Robert John

Resigned
Crown Place, LondonEC2A 4FT
Born May 1971
Director
Appointed 21 Jan 2019
Resigned 19 Feb 2021

ILLIDGE, Rachel Ann

Resigned
Coldbath Square, LondonEC1R 5HL
Born January 1965
Director
Appointed 28 Oct 2014
Resigned 27 Apr 2018

STEAD, Richard Charles

Resigned
Coldbath Square, LondonEC1R 5HL
Born September 1976
Director
Appointed 27 Apr 2018
Resigned 21 Jan 2019

TAYLOR, Ian

Resigned
Victoria Drive, Queensland4211
Born May 1977
Director
Appointed 01 Oct 2010
Resigned 20 Oct 2014

WESTCO DIRECTORS LTD

Resigned
St. John Street, LondonEC1V 4PW
Corporate director
Appointed 01 Oct 2010
Resigned 17 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Crown Place, LondonEC2A 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mr Richard Charles Stead

Ceased
Coldbath Square, LondonEC1R 5HL
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 21 Jan 2019

Rachel Ann Illidge

Ceased
Coldbath Square, LondonEC1R 5HL
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
18 September 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Legacy
28 October 2014
ANNOTATIONANNOTATION
Legacy
28 October 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Incorporation Company
1 October 2010
NEWINCIncorporation