Background WavePink WaveYellow Wave

ARC CONTRACT LIMITED (09871134)

ARC CONTRACT LIMITED (09871134) is an active UK company. incorporated on 13 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ARC CONTRACT LIMITED has been registered for 10 years. Current directors include PANTAZI, Ioanna.

Company Number
09871134
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
67 Westow Street, London, SE19 3RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
PANTAZI, Ioanna
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC CONTRACT LIMITED

ARC CONTRACT LIMITED is an active company incorporated on 13 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ARC CONTRACT LIMITED was registered 10 years ago.(SIC: 74100)

Status

active

Active since 10 years ago

Company No

09871134

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

67 Westow Street Upper Norwood London, SE19 3RW,

Previous Addresses

2 Lansdowne Place London SE19 2HL United Kingdom
From: 13 November 2015To: 22 July 2016
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 18
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PANTAZI, Ioanna

Active
Upper Norwood, LondonSE19 3RW
Born January 1965
Director
Appointed 29 Jan 2018

KATANKA, Sharon Birna Stephensdottir

Resigned
LondonSE19 3RW
Born December 1973
Director
Appointed 13 Nov 2015
Resigned 21 Feb 2024

Persons with significant control

1

Ms Sharon Birna Stephensdottir Katanka

Active
Westow Street, LondonSE19 3RW
Born December 1973

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

25

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Incorporation Company
13 November 2015
NEWINCIncorporation