Background WavePink WaveYellow Wave

ARL 018 LIMITED (11271753)

ARL 018 LIMITED (11271753) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ARL 018 LIMITED has been registered for 8 years. Current directors include KRUGEL, Pieter-Schalk, O'KEEFFE, Noel.

Company Number
11271753
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KRUGEL, Pieter-Schalk, O'KEEFFE, Noel
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARL 018 LIMITED

ARL 018 LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ARL 018 LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11271753

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 6 October 2022To: 29 September 2025
70 Jermyn Street London SW1Y 6NY England
From: 22 March 2019To: 6 October 2022
70 Jermyn Street London SW1Y 6PF England
From: 19 March 2019To: 22 March 2019
77 Park Road Kingston upon Thames KT2 6DE England
From: 23 March 2018To: 19 March 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
Director Joined
May 19
Owner Exit
Jul 19
Director Left
Jun 21
Director Joined
Sept 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Director Left
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Cleared
Nov 22
Loan Secured
May 23
Loan Cleared
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

O'KEEFFE, Noel

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 04 Oct 2022

KRUGEL, Pieter-Schalk

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1985
Director
Appointed 04 Oct 2022

O'KEEFFE, Noel

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1963
Director
Appointed 04 Oct 2022

CLARE, Matthew Anthony

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1991
Director
Appointed 20 Jul 2018
Resigned 04 Oct 2022

GAZZARD, Paul Terence

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1972
Director
Appointed 06 Sept 2021
Resigned 04 Oct 2022

MENDOZA, Howard Harvey

Resigned
Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 23 Mar 2018
Resigned 13 Jan 2022

SHARDLOW, Richard Joseph

Resigned
Jermyn Street, LondonSW1Y 6NY
Born November 1975
Director
Appointed 20 May 2019
Resigned 10 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2021
Ceased 04 Oct 2022
Jermyn Street, LondonSW1Y 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2019
Ceased 30 Sept 2021
Kingston Upon ThamesKT2 6DE

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Part
22 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation