Background WavePink WaveYellow Wave

ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED (10698170)

ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED (10698170) is an active UK company. incorporated on 30 March 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED has been registered for 9 years. Current directors include LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John and 1 others.

Company Number
10698170
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John, TRIBE, Tracey Dawn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED

ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10698170

LTD Company

Age

9 Years

Incorporated 30 March 2017

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN England
From: 30 March 2017To: 1 November 2024
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LONG, Helen Elizabeth

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

RUSSELL, Christopher John

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born July 1971
Director
Appointed 30 Mar 2017

TRIBE, Tracey Dawn

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born July 1974
Director
Appointed 30 Mar 2017

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BRADLEY, Richard

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

BURKE, Richard Edward

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born January 1979
Director
Appointed 22 Dec 2020
Resigned 16 Sept 2025

GIBBONS, Paul Joseph

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1968
Director
Appointed 30 Mar 2017
Resigned 31 May 2020

LEE, David

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

Persons with significant control

1

Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Resolution
10 May 2017
RESOLUTIONSResolutions
Incorporation Company
30 March 2017
NEWINCIncorporation