Background WavePink WaveYellow Wave

ARCTIC DISC LIMITED (12743770)

ARCTIC DISC LIMITED (12743770) is an active UK company. incorporated on 15 July 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARCTIC DISC LIMITED has been registered for 5 years. Current directors include HOLDEN, Philip, MARSDEN, Christopher John.

Company Number
12743770
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
C/O Brabners Llp, 100, Manchester, M2 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLDEN, Philip, MARSDEN, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC DISC LIMITED

ARCTIC DISC LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARCTIC DISC LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12743770

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

BRABCO 2003 LIMITED
From: 15 July 2020To: 14 October 2020
Contact
Address

C/O Brabners Llp, 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

Brabners Llp 55 King Street Manchester M2 4LQ England
From: 13 October 2020To: 1 August 2022
3rd Floor, Horton House Exchange Flags Liverpool L2 3YL England
From: 15 July 2020To: 13 October 2020
Timeline

7 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLDEN, Philip

Active
Barbirolli Square, ManchesterM2 3BD
Born October 1965
Director
Appointed 13 Oct 2020

MARSDEN, Christopher John

Active
Barbirolli Square, ManchesterM2 3BD
Born December 1957
Director
Appointed 27 Oct 2020

GILL, Rupert Edward Samuel

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1972
Director
Appointed 15 Jul 2020
Resigned 13 Oct 2020

O'MAHONY, Andrew James

Resigned
55 King Street, ManchesterM2 4LQ
Born June 1971
Director
Appointed 15 Jul 2020
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Holden

Active
Barbirolli Square, ManchesterM2 3BD
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
14 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Incorporation Company
15 July 2020
NEWINCIncorporation