Background WavePink WaveYellow Wave

ARCSUS HOLDING LIMITED (11019208)

ARCSUS HOLDING LIMITED (11019208) is an active UK company. incorporated on 18 October 2017. with registered office in Heanor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARCSUS HOLDING LIMITED has been registered for 8 years. Current directors include COLLAR, Robert Preston, GLOVER, James Ronald.

Company Number
11019208
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
1-2 Basford House Derby Road, Heanor, DE75 7QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLAR, Robert Preston, GLOVER, James Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCSUS HOLDING LIMITED

ARCSUS HOLDING LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Heanor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARCSUS HOLDING LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11019208

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

1-2 Basford House Derby Road Heanor, DE75 7QL,

Previous Addresses

8-10 High Street High Street Heanor DE75 7EX England
From: 8 March 2023To: 1 June 2023
8 Jury Street Warwick Warwickshire CV34 4EW England
From: 9 August 2022To: 8 March 2023
8-10 High Street High Street Heanor DE75 7EX England
From: 12 April 2021To: 9 August 2022
8 Jury Street Warwick CV34 4EW England
From: 28 October 2020To: 12 April 2021
Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD England
From: 10 January 2018To: 28 October 2020
1 Prospect Close Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7LF United Kingdom
From: 18 October 2017To: 10 January 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Jan 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLAR, Robert Preston

Active
Derby Road, HeanorDE75 7QL
Born May 1964
Director
Appointed 15 Feb 2023

GLOVER, James Ronald

Active
Derby Road, HeanorDE75 7QL
Born May 1989
Director
Appointed 15 Feb 2023

JONES, Richard Andrew

Resigned
Jury Street, WarwickCV34 4EW
Born August 1988
Director
Appointed 18 Oct 2017
Resigned 15 Feb 2023

SWANN, Andrew Jordan

Resigned
Derby Road, HeanorDE75 7QL
Born May 1989
Director
Appointed 15 Feb 2023
Resigned 24 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Jury Street, WarwickCV34 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023

Mr Richard Andrew Jones

Ceased
Jury Street, WarwickCV34 4EW
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2017
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 April 2019
RESOLUTIONSResolutions
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Incorporation Company
18 October 2017
NEWINCIncorporation