Background WavePink WaveYellow Wave

ARROW COMMUNICATIONS HOLDINGS LIMITED (12374045)

ARROW COMMUNICATIONS HOLDINGS LIMITED (12374045) is an active UK company. incorporated on 20 December 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ARROW COMMUNICATIONS HOLDINGS LIMITED has been registered for 6 years. Current directors include CHURCH, James Timothy, HARBER, John Duncan, JONES, Luke Daniel and 3 others.

Company Number
12374045
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CHURCH, James Timothy, HARBER, John Duncan, JONES, Luke Daniel, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan, RUSSELL, Christopher John
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW COMMUNICATIONS HOLDINGS LIMITED

ARROW COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ARROW COMMUNICATIONS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12374045

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

WAVE TOPCO LIMITED
From: 20 December 2019To: 13 February 2020
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN United Kingdom
From: 20 January 2020To: 1 November 2024
Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
From: 20 December 2019To: 20 January 2020
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Apr 20
Funding Round
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Director Joined
Oct 21
Funding Round
Oct 21
Loan Secured
Oct 21
Funding Round
Nov 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CHURCH, James Timothy

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born May 1995
Director
Appointed 16 Sept 2025

HARBER, John Duncan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born November 1971
Director
Appointed 15 Jan 2020

JONES, Luke Daniel

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1977
Director
Appointed 20 Dec 2019

LONG, Helen Elizabeth

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

RUSSELL, Christopher John

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1971
Director
Appointed 15 Jan 2020

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BRADLEY, Richard

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1981
Director
Appointed 27 Mar 2020
Resigned 24 Dec 2020

BRISCOE, Jason Richard

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 06 Oct 2021
Resigned 30 Sept 2022

BURKE, Richard Edward

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born January 1979
Director
Appointed 15 Jan 2020
Resigned 16 Sept 2025

JONES, Luke Daniel

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born June 1977
Director
Appointed 20 Dec 2019
Resigned 16 Jan 2020

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 04 Jan 2021
Resigned 30 Apr 2023

SHANGHAVI, Amar

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born July 1991
Director
Appointed 20 Dec 2019
Resigned 16 Sept 2025

SHANGHAVI, Amar

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born July 1991
Director
Appointed 20 Dec 2019
Resigned 16 Jan 2020

WORT, Simon James

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born February 1974
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

54

Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Legacy
19 January 2026
ANNOTATIONANNOTATION
Legacy
19 January 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Incorporation Company
20 December 2019
NEWINCIncorporation