Background WavePink WaveYellow Wave

ARK SOUTH WEST LTD (11561058)

ARK SOUTH WEST LTD (11561058) is an active UK company. incorporated on 10 September 2018. with registered office in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ARK SOUTH WEST LTD has been registered for 7 years. Current directors include AGARWAL, Sumit.

Company Number
11561058
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
Unit 3 Burley Court, Saltash, PL12 6FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK SOUTH WEST LTD

ARK SOUTH WEST LTD is an active company incorporated on 10 September 2018 with the registered office located in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ARK SOUTH WEST LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11561058

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

LEMSALU & CO LTD.
From: 10 September 2018To: 16 January 2023
Contact
Address

Unit 3 Burley Court Pillmere Saltash, PL12 6FH,

Previous Addresses

48 Fore Street Saltash PL12 6JL United Kingdom
From: 10 September 2018To: 27 January 2023
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Funding Round
Apr 21
Share Buyback
Apr 21
Capital Reduction
May 21
Funding Round
Jun 21
Director Joined
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Sept 24
Owner Exit
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 30 May 2025

AGARWAL, Sumit

Resigned
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 12 Sept 2024
Resigned 12 Sept 2024

BARENSKIE, Kelly

Resigned
Burley Court, SaltashPL12 6FH
Born November 1982
Director
Appointed 12 Sept 2024
Resigned 30 May 2025

BARENSKIE, Kelly

Resigned
Burley Court, SaltashPL12 6FH
Born November 1982
Director
Appointed 06 Apr 2023
Resigned 12 Sept 2024

GRINTER, Sharon

Resigned
Burley Court, SaltashPL12 6FH
Born March 1962
Director
Appointed 05 Aug 2022
Resigned 12 Sept 2024

GRINTER, Simon John

Resigned
Fore Street, SaltashPL12 6JL
Born May 1957
Director
Appointed 10 Sept 2018
Resigned 01 Mar 2019

HOLMES, Sophie

Resigned
Burley Court, SaltashPL12 6FH
Born February 1979
Director
Appointed 06 Apr 2023
Resigned 01 Feb 2024

LEMSALU, Uku August

Resigned
Burley Court, SaltashPL12 6FH
Born May 1952
Director
Appointed 10 Sept 2018
Resigned 06 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2024

Mrs Sharon Grinter

Ceased
Burley Court, SaltashPL12 6FH
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Ceased 12 Sept 2024

Mr Uku August Lemsalu

Ceased
Fore Street, SaltashPL12 6JL
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
15 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Capital Cancellation Shares
3 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
20 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Incorporation Company
10 September 2018
NEWINCIncorporation