Background WavePink WaveYellow Wave

ARL COMMODITIES LIMITED (08689777)

ARL COMMODITIES LIMITED (08689777) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARL COMMODITIES LIMITED has been registered for 12 years. Current directors include PUDDIFOOT, Richard John.

Company Number
08689777
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Cable House, London, EC2M 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PUDDIFOOT, Richard John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARL COMMODITIES LIMITED

ARL COMMODITIES LIMITED is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARL COMMODITIES LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08689777

LTD Company

Age

12 Years

Incorporated 13 September 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ARMAJARO RESEARCH LIMITED
From: 13 September 2013To: 27 February 2018
Contact
Address

Cable House 5th Floor, 60 New Broad Street London, EC2M 1JJ,

Previous Addresses

10th Floor 55 Old Broad Street London EC2M 1RX United Kingdom
From: 15 January 2018To: 30 August 2024
16 Charles Street London W1J 5DS
From: 13 September 2013To: 15 January 2018
Timeline

18 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 23
Director Left
Nov 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHOPRA, Imogen

Active
5th Floor, 60 New Broad Street, LondonEC2M 1JJ
Secretary
Appointed 21 Dec 2017

PUDDIFOOT, Richard John

Active
55 Old Broad Street, LondonEC2M 1RX
Born June 1977
Director
Appointed 04 Apr 2016

TREGAR, David Paul

Resigned
Charles Street, LondonW1J 5DS
Secretary
Appointed 13 Sept 2013
Resigned 01 Oct 2014

CUFF, Colman Edward

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born September 1967
Director
Appointed 25 Jan 2021
Resigned 01 Nov 2023

GOWER, Richard Ivon Alexander

Resigned
Charles Street, LondonW1J 5DS
Born October 1959
Director
Appointed 13 Sept 2013
Resigned 31 Mar 2015

HAYLEY, Alec William

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born October 1962
Director
Appointed 21 Dec 2017
Resigned 20 Jul 2018

MORLEY, Harry Michael Charles

Resigned
Charles Street, LondonW1J 5DS
Born June 1965
Director
Appointed 01 Oct 2014
Resigned 04 Apr 2016

PONCELET, Alain Philippe

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born August 1968
Director
Appointed 21 Dec 2017
Resigned 25 Jan 2021

TREGAR, David Paul

Resigned
Charles Street, LondonW1J 5DS
Born November 1952
Director
Appointed 13 Sept 2013
Resigned 01 Oct 2014

WARD, Anthony Richard Bangor

Resigned
Charles Street, LondonW1J 5DS
Born May 1960
Director
Appointed 31 Mar 2015
Resigned 21 Dec 2017

WASSEIGE, Nicolas De

Resigned
55 Old Broad Street, LondonEC2M 1RX
Born January 1969
Director
Appointed 21 Dec 2017
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
55 Old Broad Street, LondonEC2M 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Charles Street, LondonW1J 5DS

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
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 January 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 March 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2013
NEWINCIncorporation