Background WavePink WaveYellow Wave

ARK SIGNALLING CONSULTANCY LTD (07649520)

ARK SIGNALLING CONSULTANCY LTD (07649520) is an active UK company. incorporated on 26 May 2011. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARK SIGNALLING CONSULTANCY LTD has been registered for 14 years. Current directors include CLARFIELD, Andrew Simon, GOODMAN, Paul Jonathan, MULHOLLAND, Adam Cahal.

Company Number
07649520
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
Celixir House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARFIELD, Andrew Simon, GOODMAN, Paul Jonathan, MULHOLLAND, Adam Cahal
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK SIGNALLING CONSULTANCY LTD

ARK SIGNALLING CONSULTANCY LTD is an active company incorporated on 26 May 2011 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARK SIGNALLING CONSULTANCY LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07649520

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX
From: 30 December 2013To: 27 September 2024
5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England
From: 30 December 2013To: 30 December 2013
5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
From: 30 December 2013To: 30 December 2013
187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom
From: 26 May 2011To: 30 December 2013
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARFIELD, Andrew Simon

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born August 1970
Director
Appointed 08 May 2024

GOODMAN, Paul Jonathan

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1971
Director
Appointed 08 May 2024

MULHOLLAND, Adam Cahal

Active
New Road, RickmansworthWD3 3FU
Born February 1979
Director
Appointed 26 May 2011

HEDGER, Paul Leonard

Resigned
Jardine House, Bessborough RoadHA1 3EX
Born October 1969
Director
Appointed 26 May 2011
Resigned 01 May 2024

Persons with significant control

4

1 Active
3 Ceased
Kingsley Way, LondonN2 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Paul Leonard Hedger

Ceased
Jardine House, Bessborough RoadHA1 3EX
Born October 1969

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 01 May 2024

Mr Adam Cahal Mulholland

Ceased
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mrs Kate Mulholland

Ceased
Harrovian Business Village, HarrowHA1 3EX
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Incorporation Company
26 May 2011
NEWINCIncorporation