Background WavePink WaveYellow Wave

ARWAY LTD (11527336)

ARWAY LTD (11527336) is an active UK company. incorporated on 20 August 2018. with registered office in Toronto. The company operates in the Information and Communication sector, engaged in other software publishing. ARWAY LTD has been registered for 7 years. Current directors include KORKMAZ, Baran.

Company Number
11527336
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
121 Richmond Street West Suite 501, Toronto, E4 9XD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KORKMAZ, Baran
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARWAY LTD

ARWAY LTD is an active company incorporated on 20 August 2018 with the registered office located in Toronto. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ARWAY LTD was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11527336

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 19/4

Overdue

1 year overdue

Last Filed

Made up to 19 April 2023 (3 years ago)
Submitted on 19 April 2023 (3 years ago)
Period: 1 September 2022 - 19 April 2023(9 months)
Type: Total Exemption (Full)

Next Due

Due by 19 January 2025
Period: 20 April 2023 - 19 April 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 May 2022 (4 years ago)
Submitted on 2 June 2022 (3 years ago)

Next Due

Due by 15 May 2023
For period ending 1 May 2023

Previous Company Names

IMAREC LTD
From: 20 August 2018To: 1 February 2019
Contact
Address

121 Richmond Street West Suite 501 Toronto, E4 9XD,

Previous Addresses

Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
From: 30 August 2020To: 12 September 2022
43 Lena Kennedy Close Highams Park London England E4 9XD England
From: 20 August 2018To: 30 August 2020
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Jul 19
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Apr 20
New Owner
Apr 20
Funding Round
Apr 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Capital Reduction
Sept 21
Funding Round
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Mar 22
New Owner
Sept 22
Director Left
Feb 25
Owner Exit
Feb 25
6
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KORKMAZ, Baran

Active
152 - 160 City Road, LondonEC1V 2NX
Born March 2003
Director
Appointed 14 Mar 2019

KORKMAZ, Ozgur

Resigned
152 - 160 City Road, LondonEC1V 2NX
Secretary
Appointed 17 Jul 2019
Resigned 01 Jan 2022

ARNAUD, Damien

Resigned
Rue De Tocqueville, Paris75017
Born April 1975
Director
Appointed 02 Jun 2021
Resigned 01 Jan 2022

GAPPELBERG, Evan

Resigned
Ridge Ct, Naples34108
Born August 1966
Director
Appointed 01 Jan 2022
Resigned 01 Feb 2025

KORKMAZ, Ozgur

Resigned
152 - 160 City Road, LondonEC1V 2NX
Born January 1971
Director
Appointed 29 Jul 2019
Resigned 01 Jan 2022

KORKMAZ, Ozgur

Resigned
Lena Kennedy Close, LondonE4 9XD
Born January 1979
Director
Appointed 20 Aug 2018
Resigned 14 Mar 2019

SAWLANI, Nikhil

Resigned
Grexter Regel, Green Glen Layout, Bellandur, Bangalore560103
Born June 1998
Director
Appointed 02 Jun 2021
Resigned 01 Jan 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Evan Gappelberg

Ceased
Ridge Ct, 341, Naples
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 01 Jan 2025

Mr Baran Korkmaz

Ceased
152 - 160 City Road, LondonEC1V 2NX
Born March 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2020
Ceased 12 Mar 2022

Mr Ozgur Korkmaz

Ceased
Lena Kennedy Close, LondonE4 9XD
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2020
Ceased 24 Apr 2020

Mr Baran Korkmaz

Ceased
Lena Kennedy Close, LondonE4 9XD
Born March 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2019
Ceased 07 Mar 2020

Mr Ozgur Korkmaz

Ceased
Lena Kennedy Close, LondonE4 9XD
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
30 May 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
24 May 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Cancellation Shares
10 September 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
30 July 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
11 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
25 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 February 2019
RESOLUTIONSResolutions
Incorporation Company
20 August 2018
NEWINCIncorporation