Background WavePink WaveYellow Wave

ARCTIC ARMY LTD (10246867)

ARCTIC ARMY LTD (10246867) is an active UK company. incorporated on 23 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCTIC ARMY LTD has been registered for 9 years. Current directors include BANKS, Benjamin Charles.

Company Number
10246867
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
6-10 Market Road, London, N7 9PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, Benjamin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC ARMY LTD

ARCTIC ARMY LTD is an active company incorporated on 23 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCTIC ARMY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10246867

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 25/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 26 April 2024 - 27 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 January 2027
Period: 28 April 2025 - 25 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

6-10 Market Road London, N7 9PW,

Previous Addresses

55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
From: 31 January 2023To: 10 May 2024
Beaufort House 113 Parson Street Bristol BS3 5QH United Kingdom
From: 23 June 2016To: 31 January 2023
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Nov 19
Director Left
Mar 20
Loan Cleared
Oct 20
Share Issue
Nov 20
Director Joined
Dec 20
Loan Cleared
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Dec 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BANKS, Benjamin Charles

Active
Market Road, LondonN7 9PW
Born August 1969
Director
Appointed 29 Sept 2021

JEFFERSON, Edward Douglas

Resigned
Loudoun Road, LondonNW8 0DL
Born October 1987
Director
Appointed 23 Jun 2016
Resigned 01 Aug 2023

PEREZ, Charles

Resigned
113 Parson Street, BristolBS3 5QH
Born September 1965
Director
Appointed 29 Sept 2021
Resigned 12 Aug 2022

WAITE, Paul Simon

Resigned
113 Parson Street, BristolBS3 5QH
Born October 1965
Director
Appointed 19 Nov 2020
Resigned 29 Sept 2021

WAITE, Paul Simon

Resigned
113 Parson Street, BristolBS3 5QH
Born October 1965
Director
Appointed 23 Jun 2016
Resigned 24 Mar 2020

WILLIAMS, Cyril Ansah

Resigned
The Green, HurworthDL2 2AA
Born March 1965
Director
Appointed 01 Mar 2023
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Four (Holdings) Limited

Active
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021

Mr Paul Simon Waite

Ceased
113 Parson Street, BristolBS3 5QH
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017
Ceased 09 Apr 2021

Mr Edward Jefferson

Ceased
113 Parson Street, BristolBS3 5QH
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
5 November 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Part
9 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Legacy
25 October 2019
RPCH01RPCH01
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Incorporation Company
23 June 2016
NEWINCIncorporation