Background WavePink WaveYellow Wave

ARROW COUNTY HOLDINGS LIMITED (10158069)

ARROW COUNTY HOLDINGS LIMITED (10158069) is an active UK company. incorporated on 1 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARROW COUNTY HOLDINGS LIMITED has been registered for 9 years. Current directors include BURTON, John Richard Spencer, COUSINS, David Leslie, STOKES, Dale David.

Company Number
10158069
Status
active
Type
ltd
Incorporated
1 May 2016
Age
9 years
Address
York House, London, W1H 7JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, John Richard Spencer, COUSINS, David Leslie, STOKES, Dale David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW COUNTY HOLDINGS LIMITED

ARROW COUNTY HOLDINGS LIMITED is an active company incorporated on 1 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARROW COUNTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10158069

LTD Company

Age

9 Years

Incorporated 1 May 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ARROW COUNTY HOLDINGS
From: 27 June 2016To: 25 October 2024
LONGDEN ROAD
From: 1 May 2016To: 27 June 2016
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

Arrow House Longden Road Shrewsbury Shropshire SY3 9AE
From: 1 May 2016To: 31 October 2024
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

BURTON, John Richard Spencer

Active
45 Seymour Street, LondonW1H 7JT
Born February 1967
Director
Appointed 22 Oct 2024

COUSINS, David Leslie

Active
45 Seymour Street, LondonW1H 7JT
Born April 1966
Director
Appointed 22 Oct 2024

STOKES, Dale David

Active
45 Seymour Street, LondonW1H 7JT
Born August 1978
Director
Appointed 22 Oct 2024

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 22 Oct 2024
Resigned 01 Sept 2025

BLACKLEDGE, Bruce Daniel

Resigned
Longden Road, ShrewsburySY3 9AE
Born April 1977
Director
Appointed 08 Jun 2016
Resigned 22 Oct 2024

BLACKLEDGE, Edward John

Resigned
Longden Road, ShrewsburySY3 9AE
Born December 1982
Director
Appointed 08 Jun 2016
Resigned 22 Oct 2024

BLACKLEDGE, Rebecca

Resigned
Longden Road, ShrewsburySY3 9AE
Born January 1959
Director
Appointed 08 Jun 2016
Resigned 31 Jul 2021

BLACKLEDGE, Richard Allan

Resigned
Longden Road, ShrewsburySY3 9AE
Born May 1955
Director
Appointed 01 May 2016
Resigned 22 Oct 2024

BLACKLEDGE, Robert

Resigned
Longden Road, ShrewsburySY3 9AE
Born November 1978
Director
Appointed 06 Jun 2016
Resigned 22 Oct 2024

BLACKLEDGE, Sam David

Resigned
Longden Road, ShrewsburySY3 9AE
Born February 1986
Director
Appointed 08 Jun 2016
Resigned 22 Oct 2024

Persons with significant control

8

1 Active
7 Ceased
45 Seymour Street, LondonW1H 7JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mr Joseph Richard Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born February 1997

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024

Mr Bruce Daniel Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born April 1977

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024

Mr Edward John Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born December 1982

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024

Mr Richard Allan Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born May 1955

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024

Mr Sam David Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born February 1986

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024

Mrs Rebecca Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born January 1959

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024

Mr Robert Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born November 1978

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Certificate Re Registration Unlimited To Limited
25 October 2024
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
25 October 2024
RR06RR06
Re Registration Memorandum Articles
25 October 2024
MARMAR
Resolution
25 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Memorandum Articles
11 January 2022
MAMA
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
11 January 2022
SH09Return of Purchase of Own Shares
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 July 2021
RP04CS01RP04CS01
Confirmation Statement
2 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 June 2020
SH10Notice of Particulars of Variation
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2018
SH10Notice of Particulars of Variation
Capital Allotment New Class Of Shares
18 January 2018
SH09Return of Purchase of Own Shares
Capital Name Of Class Of Shares
18 January 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
1 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Resolution
21 April 2017
RESOLUTIONSResolutions
Capital Allotment New Class Of Shares
28 July 2016
SH09Return of Purchase of Own Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
23 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Incorporation Company
1 May 2016
NEWINCIncorporation