Background WavePink WaveYellow Wave

ARROW CONSTRUCTION (BARNET) LIMITED (08197481)

ARROW CONSTRUCTION (BARNET) LIMITED (08197481) is an active UK company. incorporated on 31 August 2012. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. ARROW CONSTRUCTION (BARNET) LIMITED has been registered for 13 years. Current directors include ABRAHAM, Simon.

Company Number
08197481
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ABRAHAM, Simon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW CONSTRUCTION (BARNET) LIMITED

ARROW CONSTRUCTION (BARNET) LIMITED is an active company incorporated on 31 August 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ARROW CONSTRUCTION (BARNET) LIMITED was registered 13 years ago.(SIC: 41201)

Status

active

Active since 13 years ago

Company No

08197481

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 10 January 2020To: 18 December 2024
20 Coxon Street Spondon Derby DE21 7JG United Kingdom
From: 6 February 2017To: 10 January 2020
Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
From: 31 August 2012To: 6 February 2017
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABRAHAM, Simon

Active
Brent Street, LondonNW4 1BE
Born August 1974
Director
Appointed 04 Jan 2017

PHILLIPS, Robin John

Resigned
Arden Close, Bradley StokeBS32 8AX
Born November 1973
Director
Appointed 31 Aug 2012
Resigned 04 Jan 2017

ORDERED MANAGEMENT DIRECTOR LTD

Resigned
31 Arden Close, Bradley StokeBS32 8AX
Corporate director
Appointed 31 Aug 2012
Resigned 04 Jan 2017

Persons with significant control

1

Mr Simon Abraham

Active
Brent Street, LondonNW4 1BE
Born August 1974

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 September 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation