Background WavePink WaveYellow Wave

ARC DEVELOPMENT MANAGEMENT (UK) LIMITED (10745805)

ARC DEVELOPMENT MANAGEMENT (UK) LIMITED (10745805) is an active UK company. incorporated on 28 April 2017. with registered office in Didcot. The company operates in the Construction sector, engaged in development of building projects. ARC DEVELOPMENT MANAGEMENT (UK) LIMITED has been registered for 8 years. Current directors include MAHER, Karen Louise, STRETTON, James Peter, WILLIAMSON, Dominic Ian.

Company Number
10745805
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
Quad Two Rutherford Avenue, Didcot, OX11 0DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHER, Karen Louise, STRETTON, James Peter, WILLIAMSON, Dominic Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC DEVELOPMENT MANAGEMENT (UK) LIMITED

ARC DEVELOPMENT MANAGEMENT (UK) LIMITED is an active company incorporated on 28 April 2017 with the registered office located in Didcot. The company operates in the Construction sector, specifically engaged in development of building projects. ARC DEVELOPMENT MANAGEMENT (UK) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10745805

LTD Company

Age

8 Years

Incorporated 28 April 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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

ABPP DEVELOPMENT MANAGEMENT (UK) LIMITED
From: 28 April 2017To: 5 May 2022
Contact
Address

Quad Two Rutherford Avenue Harwell Campus Didcot, OX11 0DF,

Previous Addresses

C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom
From: 9 December 2025To: 17 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 August 2024To: 9 December 2025
10th Floor 5 Churchill Place London E14 5HU England
From: 10 January 2022To: 13 August 2024
10th Floor 5 Churchill Place London E14 5HU England
From: 10 January 2022To: 10 January 2022
5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England
From: 10 January 2022To: 10 January 2022
5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England
From: 10 January 2022To: 10 January 2022
Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 14 December 2017To: 10 January 2022
Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom
From: 4 December 2017To: 14 December 2017
2 Waterside Drive Theale Reading Berkshire RG7 4SW England
From: 22 September 2017To: 4 December 2017
Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW England
From: 15 September 2017To: 22 September 2017
Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 28 April 2017To: 15 September 2017
Timeline

18 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 19
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 12 Aug 2024

MAHER, Karen Louise

Active
Harwell, Quad Two, HarwellOX11 0DF
Born May 1980
Director
Appointed 05 Oct 2021

STRETTON, James Peter

Active
Harwell, Quad Two, HarwellOX11 0DF
Born September 1981
Director
Appointed 05 Oct 2021

WILLIAMSON, Dominic Ian

Active
Canada Square, LondonE14 5AA
Born September 1979
Director
Appointed 05 Oct 2021

HUGHES, Jonathan

Resigned
Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 16 Aug 2017
Resigned 04 Oct 2021

ANCOSEC LIMITED

Resigned
Central Boulevard, SolihullB90 8BG
Corporate secretary
Appointed 28 Apr 2017
Resigned 16 Aug 2017

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Dec 2021
Resigned 12 Aug 2024

CORNELL, James Martin

Resigned
Central Boulevard, SolihullB90 8BG
Born January 1974
Director
Appointed 28 Apr 2017
Resigned 16 Aug 2017

GOW, Clare Marianne

Resigned
Central Boulevard, SolihullB90 8BG
Born January 1973
Director
Appointed 28 Apr 2017
Resigned 28 Apr 2017

JOHNSTON, Andrew James

Resigned
Central Boulevard, SolihullB90 8BG
Born October 1958
Director
Appointed 28 Apr 2017
Resigned 16 Aug 2017

POTTER, Richard James

Resigned
Arlington Business Park, ReadingRG7 4SA
Born January 1966
Director
Appointed 16 Aug 2017
Resigned 27 Dec 2021

RAVEN, James William Matthew, Mr

Resigned
Arlington Business Park, ReadingRG7 4SA
Born June 1972
Director
Appointed 16 Aug 2017
Resigned 09 Sept 2021

REED, Robert Paul

Resigned
Central Boulevard, SolihullB90 8BG
Born September 1968
Director
Appointed 28 Apr 2017
Resigned 16 Aug 2017

WIMSHURST, Andrew Ivan George

Resigned
Arlington Business Park, ReadingRG7 4SA
Born April 1973
Director
Appointed 16 Aug 2017
Resigned 08 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2019
Blythe Valley Park, SolihullB90 8BG

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 2017
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Sail Address Company With New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAMDAAMD
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Legacy
10 January 2022
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Incorporation Company
28 April 2017
NEWINCIncorporation