Background WavePink WaveYellow Wave

ARRAY INVESTMENTS LIMITED (10091138)

ARRAY INVESTMENTS LIMITED (10091138) is an active UK company. incorporated on 30 March 2016. with registered office in Birchwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARRAY INVESTMENTS LIMITED has been registered for 9 years. Current directors include BROTHERTON, Eileen Frances, CASEY, Stephen, DUNLEAVY, Adrian James and 2 others.

Company Number
10091138
Status
active
Type
ltd
Incorporated
30 March 2016
Age
9 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROTHERTON, Eileen Frances, CASEY, Stephen, DUNLEAVY, Adrian James, LITTLE, Daniel Stephen Paul, TAYLOR, Steven Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRAY INVESTMENTS LIMITED

ARRAY INVESTMENTS LIMITED is an active company incorporated on 30 March 2016 with the registered office located in Birchwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARRAY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10091138

LTD Company

Age

9 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CENTRECO (HOLDINGS) LIMITED
From: 30 March 2016To: 2 March 2017
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE United Kingdom
From: 24 December 2018To: 17 July 2023
Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley Lancashire PR7 6TB England
From: 29 September 2017To: 24 December 2018
Hearle House, East Terrace Business Park Euxton House Euxton Chorley Lancashire PR7 6TB United Kingdom
From: 29 September 2017To: 29 September 2017
Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ United Kingdom
From: 10 April 2017To: 29 September 2017
Well House Sarn Malpas Wrexham SY14 7LN United Kingdom
From: 30 March 2016To: 10 April 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Oct 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 13 Jul 2023

CASEY, Stephen

Active
Warrington Road, BirchwoodWA3 6GR
Born March 1980
Director
Appointed 18 Oct 2024

DUNLEAVY, Adrian James

Active
Stamford Road, AltrinchamWA14 2JN
Born September 1964
Director
Appointed 30 Mar 2016

LITTLE, Daniel Stephen Paul

Active
Warrington Road, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 13 Jul 2023

TAYLOR, Steven Michael

Active
Warrington Road, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 18 Oct 2024

DEENEY, Mark Anthony

Resigned
Warrington Road, BirchwoodWA3 6GR
Born August 1979
Director
Appointed 18 Oct 2024
Resigned 07 Feb 2025

KNOX, James

Resigned
Cockers Farm Business Park, Heath CharnockPR6 9EE
Born March 1950
Director
Appointed 01 Jul 2018
Resigned 13 Jul 2023

KNOX, Thomas James

Resigned
Cockers Farm Business Park, Heath CharnockPR6 9EE
Born February 1988
Director
Appointed 01 Jul 2018
Resigned 13 Jul 2023

WILLIAMS, Jonathan Peter

Resigned
Warrington Road, BirchwoodWA3 6GR
Born June 1984
Director
Appointed 01 Jul 2018
Resigned 16 Oct 2025

WILLIAMS, Paul John

Resigned
Warrington Road, BirchwoodWA3 6GR
Born February 1968
Director
Appointed 13 Jul 2023
Resigned 19 Oct 2024

Persons with significant control

1

Warrington Road, BirchwoodWA3 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2020
SH10Notice of Particulars of Variation
Memorandum Articles
1 July 2020
MAMA
Resolution
1 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Certificate Change Of Name Company
2 March 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Incorporation Company
30 March 2016
NEWINCIncorporation