Background WavePink WaveYellow Wave

ARC DESIGN NETWORK LIMITED (08053991)

ARC DESIGN NETWORK LIMITED (08053991) is an active UK company. incorporated on 2 May 2012. with registered office in Buckhurst Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ARC DESIGN NETWORK LIMITED has been registered for 13 years. Current directors include GERNER, Gareth Paul, GERNER, Helen.

Company Number
08053991
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GERNER, Gareth Paul, GERNER, Helen
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC DESIGN NETWORK LIMITED

ARC DESIGN NETWORK LIMITED is an active company incorporated on 2 May 2012 with the registered office located in Buckhurst Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ARC DESIGN NETWORK LIMITED was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

08053991

LTD Company

Age

13 Years

Incorporated 2 May 2012

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 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE England
From: 16 May 2022To: 14 March 2025
79 Great Peter Street Westminster London SW1P 2EZ
From: 8 May 2013To: 16 May 2022
601 International House 223 Regent Street London W1B 2QD United Kingdom
From: 2 May 2012To: 8 May 2013
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
New Owner
May 18
New Owner
May 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GERNER, Gareth Paul

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1966
Director
Appointed 02 May 2012

GERNER, Helen

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1966
Director
Appointed 02 May 2012

Persons with significant control

2

Mr Gareth Paul Gerner

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Helen Gerner

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born February 1966

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

39

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Incorporation Company
2 May 2012
NEWINCIncorporation