Background WavePink WaveYellow Wave

ARK CONSULTANCY LIMITED (10179621)

ARK CONSULTANCY LIMITED (10179621) is an active UK company. incorporated on 13 May 2016. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARK CONSULTANCY LIMITED has been registered for 9 years. Current directors include COLGAN, Kieran John, FISHER, John Nigel, FRONDIGOUN, Timothy Paul and 3 others.

Company Number
10179621
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
84 Spencer Street, Birmingham, B18 6DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLGAN, Kieran John, FISHER, John Nigel, FRONDIGOUN, Timothy Paul, GILBERT, Jeremy, PATERSON, John Campbell, SCURR, Helen Marie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK CONSULTANCY LIMITED

ARK CONSULTANCY LIMITED is an active company incorporated on 13 May 2016 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARK CONSULTANCY LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10179621

LTD Company

Age

9 Years

Incorporated 13 May 2016

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

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ROWAN (294) LIMITED
From: 13 May 2016To: 25 August 2016
Contact
Address

84 Spencer Street Birmingham, B18 6DS,

Previous Addresses

2 Waterloo Court 10 Theed Street London SE1 8st England
From: 5 October 2016To: 15 December 2020
135 Aztec West Almondsbury Bristol BS32 4UB England
From: 13 May 2016To: 5 October 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Share Issue
Nov 16
Funding Round
Nov 16
Loan Secured
May 19
New Owner
May 19
New Owner
May 19
Funding Round
Feb 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

GILBERT, Jeremy

Active
Spencer Street, BirminghamB18 6DS
Secretary
Appointed 26 Sept 2016

COLGAN, Kieran John

Active
Spencer Street, BirminghamB18 6DS
Born November 1969
Director
Appointed 01 Jul 2023

FISHER, John Nigel

Active
Spencer Street, BirminghamB18 6DS
Born June 1961
Director
Appointed 26 Sept 2016

FRONDIGOUN, Timothy Paul

Active
Spencer Street, BirminghamB18 6DS
Born August 1968
Director
Appointed 01 Jul 2023

GILBERT, Jeremy

Active
Spencer Street, BirminghamB18 6DS
Born June 1948
Director
Appointed 26 Sept 2016

PATERSON, John Campbell

Active
Spencer Street, BirminghamB18 6DS
Born April 1959
Director
Appointed 26 Sept 2016

SCURR, Helen Marie

Active
Spencer Street, BirminghamB18 6DS
Born October 1967
Director
Appointed 26 Sept 2016

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 13 May 2016
Resigned 26 Sept 2016

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 13 May 2016
Resigned 26 Sept 2016

SEELEY, Christopher John

Resigned
Spencer Street, BirminghamB18 6DS
Born May 1960
Director
Appointed 26 Sept 2016
Resigned 30 Jun 2025

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 13 May 2016
Resigned 26 Sept 2016

Persons with significant control

2

Mr John Campbell Paterson

Active
Spencer Street, BirminghamB18 6DS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016

Mr Jeremy Gilbert

Active
Spencer Street, BirminghamB18 6DS
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Resolution
25 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2016
NEWINCIncorporation