Background WavePink WaveYellow Wave

ARCAP FUNDING LTD (10810134)

ARCAP FUNDING LTD (10810134) is an active UK company. incorporated on 8 June 2017. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARCAP FUNDING LTD has been registered for 8 years. Current directors include ARBIB, Emanuel Meyr, ARBIB, Luisa.

Company Number
10810134
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARBIB, Emanuel Meyr, ARBIB, Luisa
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCAP FUNDING LTD

ARCAP FUNDING LTD is an active company incorporated on 8 June 2017 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARCAP FUNDING LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10810134

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 February 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

3 Oak Bank Lindfield Haywards Heath West Sussex RH16 1RR England
From: 8 June 2017To: 19 June 2019
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Nov 17
Director Joined
Apr 22
Loan Secured
May 22
Loan Secured
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARBIB, Emanuel Meyr

Active
Elstree Gate, BorehamwoodWD6 1JD
Born March 1967
Director
Appointed 08 Jun 2017

ARBIB, Luisa

Active
Elstree Gate, BorehamwoodWD6 1JD
Born February 1972
Director
Appointed 07 Apr 2022

METCALFE, David

Resigned
Oak Bank, Haywards HeathRH16 1RR
Secretary
Appointed 12 Jun 2017
Resigned 11 Mar 2019

Persons with significant control

1

Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 June 2017
AP03Appointment of Secretary
Incorporation Company
8 June 2017
NEWINCIncorporation