Background WavePink WaveYellow Wave

ARBUCC (DRUM) LIMITED (11304804)

ARBUCC (DRUM) LIMITED (11304804) is an active UK company. incorporated on 11 April 2018. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARBUCC (DRUM) LIMITED has been registered for 7 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
11304804
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
Buccleuch Property Estate Office, Kettering, NN16 9UP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBUCC (DRUM) LIMITED

ARBUCC (DRUM) LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARBUCC (DRUM) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11304804

LTD Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

TIMEC 1651 LIMITED
From: 11 April 2018To: 5 July 2018
Contact
Address

Buccleuch Property Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 11 April 2018To: 13 July 2018
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACLEOD, James Alexander Kenneth

Active
Estate Office, KetteringNN16 9UP
Born April 1975
Director
Appointed 04 Jul 2018

PECK, David Howard

Active
Estate Office, KetteringNN16 9UP
Born April 1965
Director
Appointed 04 Jul 2018

SMITH, Alexander Hay Laidlaw

Active
Estate Office, KetteringNN16 9UP
Born June 1972
Director
Appointed 04 Jul 2018

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 11 Apr 2018
Resigned 04 Jul 2018

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 11 Apr 2018
Resigned 04 Jul 2018

WAUGH, Nicholas Antony George

Resigned
Estate Office, KetteringNN16 9UP
Born May 1960
Director
Appointed 04 Jul 2018
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Estate Office, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2018
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2018
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
4 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Legacy
16 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2020
AAAnnual Accounts
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
4 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Incorporation Company
11 April 2018
NEWINCIncorporation