Background WavePink WaveYellow Wave

ARKWRIGHT & CO SW LIMITED (08861924)

ARKWRIGHT & CO SW LIMITED (08861924) is an active UK company. incorporated on 27 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ARKWRIGHT & CO SW LIMITED has been registered for 12 years. Current directors include ARKWRIGHT, David Richard Bertram, ARKWRIGHT, John Richard Charles, ARKWRIGHT, Thomas Richard Gavin.

Company Number
08861924
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ARKWRIGHT, David Richard Bertram, ARKWRIGHT, John Richard Charles, ARKWRIGHT, Thomas Richard Gavin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKWRIGHT & CO SW LIMITED

ARKWRIGHT & CO SW LIMITED is an active company incorporated on 27 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ARKWRIGHT & CO SW LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08861924

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 August 2024To: 18 June 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
From: 16 February 2022To: 12 August 2024
The Old Steppe House Brighton Road Godalming Surrey GU7 1NS
From: 27 January 2014To: 16 February 2022
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Funding Round
Nov 14
Director Joined
Feb 15
Director Joined
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARKWRIGHT, Sally Louise

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 28 Jan 2014

ARKWRIGHT, David Richard Bertram

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1979
Director
Appointed 26 Oct 2018

ARKWRIGHT, John Richard Charles

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1950
Director
Appointed 27 Jan 2014

ARKWRIGHT, Thomas Richard Gavin

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1981
Director
Appointed 04 Nov 2015

CARDER, Julian Escott John

Resigned
Brighton Road, GodalmingGU7 1NS
Born March 1956
Director
Appointed 28 Jan 2014
Resigned 01 Jan 2019

WORDSWORTH, Mark Edward Curwen

Resigned
Brighton Road, GodalmingGU7 1NS
Born June 1965
Director
Appointed 28 Jan 2014
Resigned 26 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mr David Richard Bertram Arkwright

Ceased
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1979

Nature of Control

Significant influence or control
Notified 22 Jun 2020
Ceased 07 Jul 2025

Mr John Richard Charles Arkwright

Ceased
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1950

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2025

Mr Julian Escott John Carder

Ceased
Dunmow Road, Great BardfieldCM7 4SD
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2020
86 - 90 Paul Street, LondonEC2A 4NE

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

68

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
10 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2014
NEWINCIncorporation