Background WavePink WaveYellow Wave

ARRICCHIRE LIMITED (07701268)

ARRICCHIRE LIMITED (07701268) is an active UK company. incorporated on 12 July 2011. with registered office in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARRICCHIRE LIMITED has been registered for 14 years.

Company Number
07701268
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRICCHIRE LIMITED

ARRICCHIRE LIMITED is an active company incorporated on 12 July 2011 with the registered office located in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARRICCHIRE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07701268

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom
From: 26 July 2022To: 10 July 2024
18-22 Angel Crescent Bridgwater Somerset TA6 3AL
From: 22 February 2012To: 26 July 2022
Bridge House 14 Bridge Street Taunton Somerset TA1 1UB United Kingdom
From: 12 July 2011To: 22 February 2012
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Share Issue
Nov 12
Director Left
Jul 14
Funding Round
Aug 14
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jun 20
Director Left
Sept 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Left
Jul 22
New Owner
Oct 24
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Legacy
8 November 2021
RPCH01RPCH01
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
13 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Alter Shares Subdivision
22 November 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Incorporation Company
12 July 2011
NEWINCIncorporation