Background WavePink WaveYellow Wave

ARKEL LIMITED (11031900)

ARKEL LIMITED (11031900) is an active UK company. incorporated on 25 October 2017. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ARKEL LIMITED has been registered for 8 years. Current directors include DEVINE, Brendan Joseph, GILBERT, Ian, LEE, Kris and 1 others.

Company Number
11031900
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
22-23 Cromwell Business Park, Chipping Norton, OX7 5SR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DEVINE, Brendan Joseph, GILBERT, Ian, LEE, Kris, LEWIS, Stephen
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKEL LIMITED

ARKEL LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ARKEL LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

11031900

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

22-23 Cromwell Business Park Banbury Road Chipping Norton, OX7 5SR,

Previous Addresses

One Redcliff Street Bristol BS1 6TP United Kingdom
From: 25 October 2017To: 9 April 2024
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Dec 18
Director Left
May 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Loan Secured
Mar 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Aug 21
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DEVINE, Brendan Joseph

Active
Cromwell Business Park, Chipping NortonOX7 5SR
Born October 1967
Director
Appointed 20 Jul 2020

GILBERT, Ian

Active
Cromwell Business Park, Chipping NortonOX7 5SR
Born April 1984
Director
Appointed 17 Oct 2019

LEE, Kris

Active
Cromwell Business Park, Chipping NortonOX7 5SR
Born May 1978
Director
Appointed 18 Mar 2021

LEWIS, Stephen

Active
Southgate House, GloucesterGL1 1UB
Born August 1968
Director
Appointed 01 Nov 2024

AGUILAR - MILLAN, Glen

Resigned
BristolBS1 6TP
Born April 1960
Director
Appointed 25 Oct 2017
Resigned 22 Aug 2019

ARCHIBALD, Leslie

Resigned
Redcliff Street, BristolBS1 6TP
Born May 1965
Director
Appointed 17 May 2018
Resigned 30 Apr 2019

BIBBY, John Brian

Resigned
BristolBS1 6TP
Born November 1961
Director
Appointed 25 Oct 2017
Resigned 14 Feb 2020

BLOWERS, Andrew Mark

Resigned
BristolBS1 6TP
Born November 1960
Director
Appointed 25 Oct 2017
Resigned 01 Sept 2020

ELSTON, Andrew Henry

Resigned
Redcliff Street, BristolBS1 6TP
Born February 1968
Director
Appointed 17 May 2018
Resigned 01 May 2019

FOTHERGILL, Matthew Samuel

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born September 1984
Director
Appointed 01 Mar 2021
Resigned 31 Oct 2024

SMYTH, Tim John

Resigned
BristolBS1 6TP
Born June 1967
Director
Appointed 25 Oct 2017
Resigned 22 Aug 2019

STANILAND, Craig Alan

Resigned
BristolBS1 6TP
Born March 1961
Director
Appointed 06 Jun 2020
Resigned 31 Jan 2021

THOMSON, James Muir

Resigned
Redcliff Street, BristolBS1 6TP
Born May 1963
Director
Appointed 17 May 2018
Resigned 13 Aug 2021

Persons with significant control

1

Cromwell Business Park, Chipping NortonOX7 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Incorporation Company
25 October 2017
NEWINCIncorporation