Background WavePink WaveYellow Wave

ARKARIUS MIDCO LIMITED (10532351)

ARKARIUS MIDCO LIMITED (10532351) is an active UK company. incorporated on 19 December 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARKARIUS MIDCO LIMITED has been registered for 9 years. Current directors include LOCKLEY, Mark Alexander, STOREY, Graham Neil.

Company Number
10532351
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
840 Ibis Court, Warrington, WA1 1RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOCKLEY, Mark Alexander, STOREY, Graham Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKARIUS MIDCO LIMITED

ARKARIUS MIDCO LIMITED is an active company incorporated on 19 December 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARKARIUS MIDCO LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10532351

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

840 Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
From: 12 April 2023To: 13 April 2023
Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom
From: 19 December 2016To: 12 April 2023
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Sept 23
Director Left
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LOCKLEY, Mark Alexander

Active
Ibis Court, WarringtonWA1 1RL
Born November 1964
Director
Appointed 23 Feb 2023

STOREY, Graham Neil

Active
Ibis Court, WarringtonWA1 1RL
Born July 1963
Director
Appointed 14 Nov 2022

AHMED, Iftikhar

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born August 1966
Director
Appointed 14 Jan 2020
Resigned 30 Sept 2020

BUDGE, Kevin John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born November 1961
Director
Appointed 19 Dec 2016
Resigned 03 Jan 2020

CATTERICK, James

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born November 1982
Director
Appointed 19 Feb 2020
Resigned 14 Nov 2022

CRAWFORD, Douglas John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born October 1961
Director
Appointed 08 Jul 2019
Resigned 30 Dec 2022

CURRY, Simon John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born January 1966
Director
Appointed 19 Dec 2016
Resigned 10 Jul 2017

FLETCHER, Jeremy Peter

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born October 1957
Director
Appointed 14 Nov 2022
Resigned 23 Feb 2023

HODSON, Jennifer Marie

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born July 1978
Director
Appointed 19 Dec 2016
Resigned 28 Feb 2018

KELLY, Derek Andrew

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born January 1972
Director
Appointed 22 Dec 2016
Resigned 05 Jul 2019

NEWMAN, Jeremy Steven

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born September 1959
Director
Appointed 19 Dec 2016
Resigned 04 Oct 2019

RAWLINGS, Nicholas James

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born July 1974
Director
Appointed 19 Dec 2016
Resigned 12 Dec 2017

ROSS, Andrew Robert Craig

Resigned
Ibis Court, WarringtonWA1 1RL
Born February 1964
Director
Appointed 23 Feb 2023
Resigned 01 Nov 2025

Persons with significant control

1

Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 April 2024
AD04Change of Accounting Records Location
Resolution
11 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
22 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Legacy
18 June 2019
AGREEMENT2AGREEMENT2
Legacy
18 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
6 September 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Legacy
9 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Incorporation Company
19 December 2016
NEWINCIncorporation