Background WavePink WaveYellow Wave

ARROW BUSINESS COMMUNICATIONS GROUP LIMITED (10233900)

ARROW BUSINESS COMMUNICATIONS GROUP LIMITED (10233900) is a dissolved UK company. incorporated on 15 June 2016. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ARROW BUSINESS COMMUNICATIONS GROUP LIMITED has been registered for 9 years. Current directors include ASHTON, Andrew Charles, BURKE, Richard Edward, HARBER, John Duncan and 2 others.

Company Number
10233900
Status
dissolved
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
The Wharf Abbey Mill Business Park, Godalming, GU7 2QN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ASHTON, Andrew Charles, BURKE, Richard Edward, HARBER, John Duncan, RUSSELL, Christopher John, TRIBE, Tracey Dawn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW BUSINESS COMMUNICATIONS GROUP LIMITED

ARROW BUSINESS COMMUNICATIONS GROUP LIMITED is an dissolved company incorporated on 15 June 2016 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ARROW BUSINESS COMMUNICATIONS GROUP LIMITED was registered 9 years ago.(SIC: 61900)

Status

dissolved

Active since 9 years ago

Company No

10233900

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 1 July 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 827 LIMITED
From: 15 June 2016To: 31 August 2016
Contact
Address

The Wharf Abbey Mill Business Park Lower Eashing Godalming, GU7 2QN,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 15 June 2016To: 5 September 2016
Timeline

31 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Director Joined
Jan 17
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Secured
Oct 21
Director Joined
May 23
Director Left
May 23
Owner Exit
Aug 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ASHTON, Andrew Charles

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023

BURKE, Richard Edward

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born January 1979
Director
Appointed 14 Aug 2017

HARBER, John Duncan

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born November 1971
Director
Appointed 14 Aug 2017

RUSSELL, Christopher John

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1971
Director
Appointed 19 Aug 2016

TRIBE, Tracey Dawn

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 19 Aug 2016

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 15 Jun 2016
Resigned 22 Jul 2016

BLAKE, Michael James

Resigned
Jermyn Street, LondonSW1Y 6LS
Born February 1968
Director
Appointed 22 Jul 2016
Resigned 15 Jan 2020

BRADLEY, Richard

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1981
Director
Appointed 27 Mar 2020
Resigned 24 Dec 2020

GIBBONS, Paul Joseph

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1968
Director
Appointed 19 Aug 2016
Resigned 31 May 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 22 Jul 2016
Resigned 22 Jul 2016

JAGUSZ, Christopher

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born November 1964
Director
Appointed 03 Jan 2017
Resigned 15 Jun 2017

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 04 Jan 2021
Resigned 30 Apr 2023

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 15 Jun 2016
Resigned 22 Jul 2016

SHAW, Richard

Resigned
Jermyn Street, LondonSW1Y 6LS
Born April 1981
Director
Appointed 22 Jul 2016
Resigned 15 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
31 October 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 September 2023
SOAS(A)SOAS(A)
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Voluntary
15 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 August 2023
DS01DS01
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Resolution
24 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name
28 July 2016
TM01Termination of Director
Incorporation Company
15 June 2016
NEWINCIncorporation