Background WavePink WaveYellow Wave

ARBA DEVELOPMENTS LIMITED (09093878)

ARBA DEVELOPMENTS LIMITED (09093878) is an active UK company. incorporated on 19 June 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARBA DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include ALLEN, Andrew Neil, BRYANT, Robert Charles, BURNS, Richard Andrew.

Company Number
09093878
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
9 Thorne Road, Doncaster, DN1 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLEN, Andrew Neil, BRYANT, Robert Charles, BURNS, Richard Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBA DEVELOPMENTS LIMITED

ARBA DEVELOPMENTS LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARBA DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09093878

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

9 Thorne Road Doncaster, DN1 2HJ,

Previous Addresses

The Estate Office 17 Manor Gardens Sprotbrough Doncaster South Yorkshire DN5 7QZ United Kingdom
From: 27 October 2015To: 28 June 2023
46 Nether Hall Road Doncaster DN1 2PZ
From: 19 June 2014To: 27 October 2015
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jun 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 20
Loan Secured
Oct 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Funding Round
May 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLEN, Andrew Neil

Active
DoncasterDN1 2HJ
Born June 1968
Director
Appointed 19 Jun 2014

BRYANT, Robert Charles

Active
DoncasterDN1 2HJ
Born February 1960
Director
Appointed 19 Jun 2014

BURNS, Richard Andrew

Active
DoncasterDN1 2HJ
Born December 1972
Director
Appointed 19 Jun 2014

Persons with significant control

3

Mr Robert Charles Bryant

Active
DoncasterDN1 2HJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Neil Allen

Active
DoncasterDN1 2HJ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Andrew Burns

Active
DoncasterDN1 2HJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Incorporation Company
19 June 2014
NEWINCIncorporation