Background WavePink WaveYellow Wave

ARROW GLOBAL MASSEY LIMITED (08612076)

ARROW GLOBAL MASSEY LIMITED (08612076) is an active UK company. incorporated on 16 July 2013. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARROW GLOBAL MASSEY LIMITED has been registered for 12 years. Current directors include HEIGHWAY, Steven Robert, ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
08612076
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEIGHWAY, Steven Robert, ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL MASSEY LIMITED

ARROW GLOBAL MASSEY LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARROW GLOBAL MASSEY LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08612076

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 16 July 2013To: 19 September 2016
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Jul 2013

HEIGHWAY, Steven Robert

Active
West One, LeedsLS1 1BA
Born January 1970
Director
Appointed 06 Nov 2025

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 12 Oct 2021

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

HAMILTON, Stewart David

Resigned
Booth Street, ManchesterM2 4AW
Secretary
Appointed 16 Jul 2013
Resigned 31 Jul 2020

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

DRURY, Thomas Waterworth

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1961
Director
Appointed 16 Jul 2013
Resigned 03 Jan 2017

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 08 Oct 2019
Resigned 30 Oct 2021

JACKSON, Malcolm Peter

Resigned
5 Appold Street, LondonEC2A 2HA
Born January 1975
Director
Appointed 16 Jul 2013
Resigned 11 Oct 2013

LEWY, Zachary Jason

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1974
Director
Appointed 16 Jul 2013
Resigned 14 Oct 2019

MARSLAND, Philip Sinclair

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1967
Director
Appointed 03 Jan 2017
Resigned 31 Jul 2017

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 16 Jul 2013
Resigned 01 Jan 2018

MORTLOCK, David James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1967
Director
Appointed 08 Nov 2022
Resigned 28 Jul 2023

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 03 Jan 2017
Resigned 12 Oct 2021

STRATTON, Oliver John

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1979
Director
Appointed 21 Jul 2023
Resigned 07 Nov 2025

STRATTON, Oliver John

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1979
Director
Appointed 23 Nov 2021
Resigned 25 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
12 Booth Street, ManchesterM2 4AW

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2022
12 Booth Street, ManchesterM2 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Legacy
16 October 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 February 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Move Registers To Sail Company
22 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
18 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Incorporation Company
16 July 2013
NEWINCIncorporation