Background WavePink WaveYellow Wave

ARKLE HOLDINGS LIMITED (09476698)

ARKLE HOLDINGS LIMITED (09476698) is an active UK company. incorporated on 9 March 2015. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARKLE HOLDINGS 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
09476698
Status
active
Type
ltd
Incorporated
9 March 2015
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 HOLDINGS LIMITED

ARKLE HOLDINGS LIMITED is an active company incorporated on 9 March 2015 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09476698

LTD Company

Age

11 Years

Incorporated 9 March 2015

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

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ARKLE INTERNATIONAL LIMITED
From: 9 March 2015To: 8 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: 18 November 2021
9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England
From: 23 June 2015To: 18 July 2018
9 Donington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England
From: 9 March 2015To: 23 June 2015
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
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 09 Mar 2015

TOWNSEND, Charlie Morgan

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

Persons with significant control

1

Mr Mark John Sargent

Active
9 Donnington Park, ChichesterPO20 7AJ
Born February 1974

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

31

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
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
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 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
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Legacy
7 August 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Incorporation Company
9 March 2015
NEWINCIncorporation