Background WavePink WaveYellow Wave

ARCADIA NOMINEES LIMITED (09108879)

ARCADIA NOMINEES LIMITED (09108879) is an active UK company. incorporated on 30 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARCADIA NOMINEES LIMITED has been registered for 11 years. Current directors include EFTHYMIOU, Evangelos.

Company Number
09108879
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EFTHYMIOU, Evangelos
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIA NOMINEES LIMITED

ARCADIA NOMINEES LIMITED is an active company incorporated on 30 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARCADIA NOMINEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09108879

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 11 July 2016To: 18 June 2018
55 Baker Street Baker Street London W1U 7EU
From: 19 June 2015To: 11 July 2016
11 Argiyll Street, 5th Floor London W1F 7th United Kingdom
From: 12 February 2015To: 19 June 2015
5 Fleet Place London EC4M 7RD England
From: 30 June 2014To: 12 February 2015
Timeline

12 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

EFTHYMIOU, Evangelos

Active
LondonN21 3NA
Born June 1979
Director
Appointed 30 Jun 2014

Persons with significant control

1

LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Incorporation Company
30 June 2014
NEWINCIncorporation