Background WavePink WaveYellow Wave

ARROW BUSINESS COMMS (UK) LIMITED (12374280)

ARROW BUSINESS COMMS (UK) LIMITED (12374280) 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 BUSINESS COMMS (UK) LIMITED has been registered for 6 years. Current directors include CHURCH, James Timothy, HARBER, John Duncan, JONES, Luke Daniel and 3 others.

Company Number
12374280
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 BUSINESS COMMS (UK) LIMITED

ARROW BUSINESS COMMS (UK) 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 BUSINESS COMMS (UK) LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12374280

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

WAVE BIDCO 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

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jan 20
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
Director Left
Dec 20
Director Joined
Jan 21
Loan Secured
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CHURCH, James Timothy

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born May 1995
Director
Appointed 19 Sept 2025

HARBER, John Duncan

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

JONES, Luke Daniel

Active
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
Liverpool Innovation Park, LiverpoolL7 9NJ
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

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 Jan 2020

SHANGHAVI, Amar

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

WORT, Simon James

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

Persons with significant control

1

5 Upper St Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 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 Full
13 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 Full
8 August 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
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2021
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
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
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
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Incorporation Company
20 December 2019
NEWINCIncorporation