Background WavePink WaveYellow Wave

FIRST ARROW LIMITED (10906783)

FIRST ARROW LIMITED (10906783) is an active UK company. incorporated on 9 August 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRST ARROW LIMITED has been registered for 8 years. Current directors include FIELD, John James, FIELD, Mark Andrew John.

Company Number
10906783
Status
active
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
Thermeco, Manchester, M22 5WY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FIELD, John James, FIELD, Mark Andrew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ARROW LIMITED

FIRST ARROW LIMITED is an active company incorporated on 9 August 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRST ARROW LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10906783

LTD Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 16 June 2026
Period: 1 September 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Thermeco Gateway House Manchester, M22 5WY,

Previous Addresses

18 the Downs Altrincham WA14 2PU England
From: 9 May 2020To: 29 May 2025
Priority House 22 Church Street Wilmslow SK9 1AU United Kingdom
From: 9 August 2017To: 9 May 2020
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Aug 17
Company Founded
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
New Owner
Oct 18
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIELD, John James

Active
The Downs, AltrinchamWA14 2PU
Born May 1947
Director
Appointed 27 Apr 2020

FIELD, Mark Andrew John

Active
The Downs, AltrinchamWA14 2PU
Born January 1977
Director
Appointed 07 Jan 2024

MOORHEAD, Andrew Kevin

Resigned
The Downs, AltrinchamWA14 2PU
Born July 1955
Director
Appointed 07 Jan 2024
Resigned 27 Sept 2024

MOORHEAD, Andrew Kevin

Resigned
The Downs, AltrinchamWA14 2PU
Born July 1955
Director
Appointed 08 Aug 2023
Resigned 22 Nov 2023

STRATTON, David

Resigned
The Downs, AltrinchamWA14 2PU
Born May 1947
Director
Appointed 18 Aug 2017
Resigned 27 Apr 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 09 Aug 2017
Resigned 09 Aug 2017

Persons with significant control

3

1 Active
2 Ceased

Mr John James Field

Active
Gateway House, ManchesterM22 5WY
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2020

Mr David Stratton

Ceased
The Downs, AltrinchamWA14 2PU
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2017
Ceased 01 May 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Previous Shortened
16 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Incorporation Company
9 August 2017
NEWINCIncorporation