Background WavePink WaveYellow Wave

ARL 021 LIMITED (11448072)

ARL 021 LIMITED (11448072) is an active UK company. incorporated on 4 July 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. ARL 021 LIMITED has been registered for 7 years. Current directors include DAVIES, William Alan, MEAKIN, Richard John.

Company Number
11448072
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
6-8 Great Eastern Street, London, EC2A 3NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, William Alan, MEAKIN, Richard John
SIC Codes
35110, 35140, 41100, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARL 021 LIMITED

ARL 021 LIMITED is an active company incorporated on 4 July 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 and 3 other business activities. ARL 021 LIMITED was registered 7 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 7 years ago

Company No

11448072

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

6-8 Great Eastern Street London, EC2A 3NT,

Previous Addresses

Causeway House C/O Terra Firma Energy Ltd the Causeway Teddington TW11 0JR England
From: 20 December 2022To: 12 November 2025
70 Jermyn Street London SW1Y 6NY England
From: 22 March 2019To: 20 December 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: 4 July 2018To: 19 March 2019
Timeline

14 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Director Joined
May 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, William Alan

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 06 Dec 2022

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 06 Dec 2022

CLARE, Matthew Anthony

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1991
Director
Appointed 20 Jul 2018
Resigned 06 Dec 2022

GAZZARD, Paul Terence

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1972
Director
Appointed 09 May 2021
Resigned 06 Dec 2022

KAINTZ, Scott Chistopher

Resigned
London Wall, LondonEC2M 5PS
Born August 1977
Director
Appointed 09 May 2021
Resigned 06 Dec 2022

MENDOZA, Howard Harvey

Resigned
Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 04 Jul 2018
Resigned 09 May 2021

SHARDLOW, Richard Joseph

Resigned
Jermyn Street, LondonSW1Y 6NY
Born November 1975
Director
Appointed 20 May 2019
Resigned 09 May 2021

Persons with significant control

3

1 Active
2 Ceased
John Dalton Street, ManchesterM2 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2022
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2021
Ceased 06 Dec 2022
Kingston Upon ThamesKT2 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Resolution
10 June 2021
RESOLUTIONSResolutions
Memorandum Articles
10 June 2021
MAMA
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
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
21 July 2018
AP01Appointment of Director
Incorporation Company
4 July 2018
NEWINCIncorporation