Background WavePink WaveYellow Wave

ARLINGTON CAPITAL MARKETS LIMITED (11289296)

ARLINGTON CAPITAL MARKETS LIMITED (11289296) is an active UK company. incorporated on 4 April 2018. with registered office in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ARLINGTON CAPITAL MARKETS LIMITED has been registered for 7 years. Current directors include SHELLEY, Philip John.

Company Number
11289296
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SHELLEY, Philip John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON CAPITAL MARKETS LIMITED

ARLINGTON CAPITAL MARKETS LIMITED is an active company incorporated on 4 April 2018 with the registered office located in Bromley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ARLINGTON CAPITAL MARKETS LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11289296

LTD Company

Age

7 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Lygon House 50 London Road Bromley, BR1 3RA,

Previous Addresses

2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England
From: 21 April 2023To: 7 May 2025
Butler House 177-178 Tottenham Court Road London W1T 7AF England
From: 28 February 2023To: 21 April 2023
3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
From: 4 April 2018To: 28 February 2023
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHELLEY, Philip John

Active
50 London Road, BromleyBR1 3RA
Born September 1966
Director
Appointed 04 Apr 2018

SHELLEY, Rebecca Ann

Resigned
1-9 Romford Road, LondonE15 4RG
Born November 1965
Director
Appointed 04 Apr 2018
Resigned 24 Aug 2018

Persons with significant control

2

Mrs Rebecca Ann Shelley

Active
50 London Road, BromleyBR1 3RA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Philip John Shelley

Active
50 London Road, BromleyBR1 3RA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 February 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Incorporation Company
4 April 2018
NEWINCIncorporation