Background WavePink WaveYellow Wave

ARKLE PARTNERS LIMITED (09027691)

ARKLE PARTNERS LIMITED (09027691) is an active UK company. incorporated on 7 May 2014. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARKLE PARTNERS LIMITED has been registered for 11 years. Current directors include ASTLEY-MORTON, Philip Leigh, FREEMAN, Daniel George, SARGENT, Mark John and 1 others.

Company Number
09027691
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Becktech House, Chichester, PO19 8DW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASTLEY-MORTON, Philip Leigh, FREEMAN, Daniel George, SARGENT, Mark John, TOWNSEND, Charlie Morgan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKLE PARTNERS LIMITED

ARKLE PARTNERS LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARKLE PARTNERS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09027691

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ARKLE ACQUISITIONS LIMITED
From: 7 May 2014To: 9 June 2021
Contact
Address

Becktech House Terminus Road Chichester, PO19 8DW,

Previous Addresses

63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England
From: 18 July 2018To: 16 May 2022
9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 25 June 2014To: 18 July 2018
Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England
From: 7 May 2014To: 25 June 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Oct 14
Loan Cleared
Sept 17
Loan Secured
Oct 18
Loan Cleared
Mar 19
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ASTLEY-MORTON, Philip Leigh

Active
Terminus Road, ChichesterPO19 8DW
Born February 1971
Director
Appointed 18 Nov 2025

FREEMAN, Daniel George

Active
Terminus Road, ChichesterPO19 8DW
Born July 2004
Director
Appointed 18 Nov 2025

SARGENT, Mark John

Active
Terminus Road, ChichesterPO19 8DW
Born February 1974
Director
Appointed 07 May 2014

TOWNSEND, Charlie Morgan

Active
Terminus Road, ChichesterPO19 8DW
Born December 2001
Director
Appointed 18 Nov 2025

Persons with significant control

1

Terminus Road, ChichesterPO19 8DW

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

37

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Resolution
9 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
22 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
7 May 2014
NEWINCIncorporation