Background WavePink WaveYellow Wave

ARNIKA LTD (08936162)

ARNIKA LTD (08936162) is an active UK company. incorporated on 12 March 2014. with registered office in Harpenden. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ARNIKA LTD has been registered for 12 years. Current directors include HAMISI, Fereidoun, TAHOURI, Leyla.

Company Number
08936162
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAMISI, Fereidoun, TAHOURI, Leyla
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNIKA LTD

ARNIKA LTD is an active company incorporated on 12 March 2014 with the registered office located in Harpenden. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ARNIKA LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08936162

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Previous Addresses

29 Bullens Green Lane Colney Heath St Albans Herts AL4 0QR
From: 12 March 2014To: 6 May 2020
Timeline

9 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAMISI, Fereidoun

Active
Green Lane, StanmoreHA7 3AD
Born July 1962
Director
Appointed 24 Apr 2014

TAHOURI, Leyla

Active
Green Lane, StanmoreHA7 3AD
Born August 1973
Director
Appointed 24 Apr 2014

HAMISI, Fataneh

Resigned
Compayne Gardens, LondonNW6 3RY
Born December 1964
Director
Appointed 07 Apr 2014
Resigned 24 Apr 2014

HAMISI, Fereidoun

Resigned
Green Lane, StanmoreHA7 3AD
Born July 1962
Director
Appointed 12 Mar 2014
Resigned 07 Apr 2014

TAHOURI, Leyla

Resigned
Green Lane, StanmoreHA7 3AD
Born August 1973
Director
Appointed 12 Mar 2014
Resigned 07 Apr 2014

Persons with significant control

2

Mr Fereidoun Hamisi

Active
Green Lane, StanmoreHA7 3AD
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016

Ms Leyla Tahouri

Active
Green Lane, StanmoreHA7 3AD
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Incorporation Company
12 March 2014
NEWINCIncorporation