Background WavePink WaveYellow Wave

PROJECT ARK LIMITED (12236613)

PROJECT ARK LIMITED (12236613) is an active UK company. incorporated on 1 October 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROJECT ARK LIMITED has been registered for 6 years. Current directors include ANKERS, Jake Ashley, MALIK, Akeel, WARWICK, Joshua Albert.

Company Number
12236613
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Pannone Corporate Llp, Manchester, M3 4LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANKERS, Jake Ashley, MALIK, Akeel, WARWICK, Joshua Albert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ARK LIMITED

PROJECT ARK LIMITED is an active company incorporated on 1 October 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROJECT ARK LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12236613

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

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

Pannone Corporate Llp 378-380 Deansgate Manchester, M3 4LY,

Previous Addresses

, C/O Pannone Corporate Llp 378-380 Deansgate, Manchester, M3 4LY, England
From: 23 December 2019To: 5 May 2020
, 397 Wilmslow Road, Manchester, M20 4WA, England
From: 1 October 2019To: 23 December 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Share Issue
Jun 20
Funding Round
Jun 20
Funding Round
Mar 21
Funding Round
Dec 21
Funding Round
Mar 24
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANKERS, Jake Ashley

Active
378-380 Deansgate, ManchesterM3 4LY
Born April 1991
Director
Appointed 12 Jun 2020

MALIK, Akeel

Active
378-380 Deansgate, ManchesterM3 4LY
Born April 1995
Director
Appointed 01 Oct 2019

WARWICK, Joshua Albert

Active
Shakespeare Road, LondonSE24 0PT
Born August 1995
Director
Appointed 12 Jun 2020

ANKERS, Jake Ashley

Resigned
Wilmslow Road, ManchesterM20 4WA
Born April 1991
Director
Appointed 01 Oct 2019
Resigned 18 Dec 2019

Persons with significant control

1

Mr Akeel Malik

Active
378-380 Deansgate, ManchesterM3 4LY
Born April 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Resolution
11 March 2024
RESOLUTIONSResolutions
Memorandum Articles
11 March 2024
MAMA
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Incorporation Company
1 October 2019
NEWINCIncorporation