Background WavePink WaveYellow Wave

ARCTIC INNOVATIONS LIMITED (09235351)

ARCTIC INNOVATIONS LIMITED (09235351) is an active UK company. incorporated on 25 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCTIC INNOVATIONS LIMITED has been registered for 11 years. Current directors include DASARI CHINNA, Karthikeyan.

Company Number
09235351
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DASARI CHINNA, Karthikeyan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC INNOVATIONS LIMITED

ARCTIC INNOVATIONS LIMITED is an active company incorporated on 25 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCTIC INNOVATIONS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09235351

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

TELSIS INNOVATIONS LIMITED
From: 25 September 2014To: 6 December 2019
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Ground Floor, 13 Cable Court Pittman Way Fulwood Preston Lancashire PR2 9YW England
From: 4 June 2021To: 2 April 2024
6 Manor Court 4 Barnes Wallis Road Fareham Hampshire PO15 5th England
From: 26 January 2016To: 4 June 2021
36 Fairholme Road Harrow HA1 2TN
From: 25 September 2014To: 26 January 2016
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Funding Round
Sept 15
Loan Secured
Jul 16
Share Issue
Sept 17
Capital Reduction
Feb 20
Share Buyback
Mar 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DASARI CHINNA, Karthikeyan

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 25 Sept 2014

DASARI CHINNA, Karthikeyan

Active
Paul Street, LondonEC2A 4NE
Born February 1980
Director
Appointed 25 Sept 2014

Persons with significant control

1

Pittman Way, PrestonPR2 9YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2020
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
10 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2020
SH06Cancellation of Shares
Resolution
6 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Resolution
3 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
14 October 2014
MR01Registration of a Charge
Incorporation Company
25 September 2014
NEWINCIncorporation