Background WavePink WaveYellow Wave

ARROWSMITHS NO 1 LIMITED (11135288)

ARROWSMITHS NO 1 LIMITED (11135288) is an active UK company. incorporated on 5 January 2018. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARROWSMITHS NO 1 LIMITED has been registered for 8 years. Current directors include ALLSOP, Charles Simon Lewis.

Company Number
11135288
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
Chetwood Financial Limited Ellice Way, Wrexham, LL13 7YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLSOP, Charles Simon Lewis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROWSMITHS NO 1 LIMITED

ARROWSMITHS NO 1 LIMITED is an active company incorporated on 5 January 2018 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARROWSMITHS NO 1 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11135288

LTD Company

Age

8 Years

Incorporated 5 January 2018

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Chetwood Financial Limited Ellice Way Wrexham Technology Park Wrexham, LL13 7YT,

Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALLSOP, Charles Simon Lewis

Active
Ellice Way, WrexhamLL13 7YT
Born July 1980
Director
Appointed 16 Oct 2024

FISHER, Nicholas Stephen

Resigned
Ellice Way, WrexhamLL13 7YT
Secretary
Appointed 05 Jan 2018
Resigned 26 Mar 2019

TAYLOR, Louise Joanne

Resigned
Ellice Way, WrexhamLL13 7YT
Secretary
Appointed 26 Mar 2019
Resigned 30 Jul 2021

DANIELS, Christopher

Resigned
Ellice Way, WrexhamLL13 7YT
Born July 1979
Director
Appointed 12 Jan 2021
Resigned 25 Apr 2023

FISHER, Nicholas Stephen

Resigned
Ellice Way, WrexhamLL13 7YT
Born December 1970
Director
Appointed 05 Jan 2018
Resigned 12 Jan 2021

JARMAN, Alan Watkin

Resigned
Ellice Way, WrexhamLL13 7YT
Born May 1968
Director
Appointed 10 Jan 2018
Resigned 26 Mar 2019

MIELCZAREK, Andrew Ray

Resigned
Ellice Way, WrexhamLL13 7YT
Born May 1970
Director
Appointed 26 Mar 2019
Resigned 16 Oct 2024

Persons with significant control

2

Wrexham Technology Park, WrexhamLL13 7YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018

Mr Paul Elliott Singer

Active
Ellice Way, WrexhamLL13 7YT
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
14 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 April 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 April 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 March 2022
MR05Certification of Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Incorporation Company
5 January 2018
NEWINCIncorporation