Background WavePink WaveYellow Wave

ARENDELL LIMITED (08974118)

ARENDELL LIMITED (08974118) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ARENDELL LIMITED has been registered for 12 years.

Company Number
08974118
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
50 Cannon Street, London, EC4N 6AF
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100, 68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENDELL LIMITED

ARENDELL LIMITED is an active company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ARENDELL LIMITED was registered 12 years ago.(SIC: 41100, 68100, 68201, 68320)

Status

active

Active since 12 years ago

Company No

08974118

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

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

50 Cannon Street London, EC4N 6AF,

Previous Addresses

, 2 Mill Lane, Halstead, CO9 2RA, United Kingdom
From: 12 November 2024To: 22 September 2025
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 16 March 2024To: 12 November 2024
, 19 Leyden Street, London, E1 7LE, England
From: 2 March 2016To: 16 March 2024
, Global House 5a Sandy's Row, London, E1 7HW
From: 2 April 2014To: 2 March 2016
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
Loan Cleared
Jun 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
21
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

13

0 Active
13 Resigned

KEARY, Gerard William

Resigned
Park South, LondonSW11 5JP
Secretary
Appointed 16 Nov 2025
Resigned 16 Nov 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 02 Apr 2014
Resigned 15 Mar 2024

DRURY, Louisa

Resigned
HalsteadCO9 2RA
Born August 1988
Director
Appointed 28 Oct 2024
Resigned 05 Mar 2025

EDEN, Louis Stuart

Resigned
Cannon Street, LondonEC4N 6AF
Born May 2001
Director
Appointed 25 Mar 2026
Resigned 02 Apr 2026

EDEN, Louis Stuart

Resigned
Cannon Street, LondonEC4N 6AF
Born May 2001
Director
Appointed 10 Mar 2026
Resigned 25 Mar 2026

KEARY, Gerard William

Resigned
Cannon Street, LondonEC4N 6AF
Born June 1958
Director
Appointed 05 Mar 2025
Resigned 16 Nov 2025

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 01 Dec 2015
Resigned 13 Nov 2018

ROSE, David Michael

Resigned
Cannon Street, LondonEC4N 6AF
Born April 1963
Director
Appointed 25 Mar 2026
Resigned 02 Apr 2026

ROSE, David Michael

Resigned
Cannon Street, LondonEC4N 6AF
Born April 1963
Director
Appointed 29 Oct 2025
Resigned 25 Mar 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 28 Oct 2024

WHELAN, Jeffery John, Mr.

Resigned
5a Sandy's Row, LondonE1 7HW
Born December 1972
Director
Appointed 02 Apr 2014
Resigned 01 Dec 2015

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

Persons with significant control

10

1 Active
9 Ceased

Mr Louis Stuart Eden

Active
Cannon Street, LondonEC4N 6AF
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026

Mr Louis Stuart Eden

Ceased
Cannon Street, LondonEC4N 6AF
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Ceased 25 Mar 2026

Mr David Michael Rose

Ceased
Cannon Street, LondonEC4N 6AF
Born April 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Oct 2025
Ceased 25 Mar 2026

Mr Gerard William Keary

Ceased
Cannon Street, LondonEC4N 6AF
Born June 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Mar 2025
Ceased 16 Nov 2025

Ms Louisa Drury

Ceased
Mill Lane, HalsteadCO9 2RA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Ceased 05 Mar 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 28 Oct 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 28 Oct 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
1 July 2025
AAMDAAMD
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
12 June 2025
AAMDAAMD
Notification Of A Person With Significant Control Statement
19 May 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
17 March 2025
AAMDAAMD
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 July 2017
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Incorporation Company
2 April 2014
NEWINCIncorporation