Background WavePink WaveYellow Wave

ARTHUR WEST HOUSE LIMITED (09689747)

ARTHUR WEST HOUSE LIMITED (09689747) is an active UK company. incorporated on 16 July 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTHUR WEST HOUSE LIMITED has been registered for 10 years. Current directors include GRUNDY, Martin, MEREDITH, Rhiannon Marie.

Company Number
09689747
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
43-51 New North Road, London, N1 6JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRUNDY, Martin, MEREDITH, Rhiannon Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR WEST HOUSE LIMITED

ARTHUR WEST HOUSE LIMITED is an active company incorporated on 16 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTHUR WEST HOUSE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09689747

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

43-51 New North Road London, N1 6JB,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Sept 23
Director Left
Mar 24
Director Left
Jul 24
Director Left
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRUNDY, Martin

Active
New North Road, LondonN1 6JB
Born December 1960
Director
Appointed 15 Sept 2020

MEREDITH, Rhiannon Marie

Active
New North Road, LondonN1 6JB
Born May 1982
Director
Appointed 22 Feb 2022

BRISCOE, Graham Owen

Resigned
New North Road, LondonN1 6JB
Born March 1943
Director
Appointed 16 Jul 2015
Resigned 07 May 2022

DOUGLAS, Keith Scott

Resigned
New North Road, LondonN1 6JB
Born December 1963
Director
Appointed 16 Jul 2015
Resigned 15 Sept 2020

FOSTER, Joanne Clare

Resigned
New North Road, LondonN1 6JB
Born October 1977
Director
Appointed 22 Feb 2022
Resigned 05 Mar 2024

GOLDFEATHER, Ruth

Resigned
New North Road, LondonN1 6JB
Born May 1958
Director
Appointed 22 Feb 2022
Resigned 22 Aug 2023

INBAKUMAR, Joel

Resigned
New North Road, LondonN1 6JB
Born January 1964
Director
Appointed 20 Jun 2017
Resigned 25 Nov 2025

ORRETT, Paul Ronald

Resigned
New North Road, LondonN1 6JB
Born March 1960
Director
Appointed 16 Jul 2015
Resigned 20 Feb 2017

SHARMAN, Mark David

Resigned
New North Road, LondonN1 6JB
Born July 1956
Director
Appointed 16 Jul 2015
Resigned 15 Sept 2020

TAYLOR, Helen

Resigned
New North Road, LondonN1 6JB
Born October 1957
Director
Appointed 16 Jul 2015
Resigned 17 Jun 2022

WRIGHT, Simon Peter

Resigned
New North Road, LondonN1 6JB
Born June 1976
Director
Appointed 15 Sept 2020
Resigned 03 Jun 2024

Persons with significant control

1

New North Road, LondonN1 6JB

Nature of Control

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

Filing History

38

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Legacy
12 October 2016
RPCH01RPCH01
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation