Background WavePink WaveYellow Wave

ARTURA SALVAGE SOLUTIONS LTD (13060813)

ARTURA SALVAGE SOLUTIONS LTD (13060813) is an active UK company. incorporated on 3 December 2020. with registered office in Braintree. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ARTURA SALVAGE SOLUTIONS LTD has been registered for 5 years. Current directors include GODDARD, Paul Michael.

Company Number
13060813
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
1st Floor 11 Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
GODDARD, Paul Michael
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTURA SALVAGE SOLUTIONS LTD

ARTURA SALVAGE SOLUTIONS LTD is an active company incorporated on 3 December 2020 with the registered office located in Braintree. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ARTURA SALVAGE SOLUTIONS LTD was registered 5 years ago.(SIC: 45200)

Status

active

Active since 5 years ago

Company No

13060813

LTD Company

Age

5 Years

Incorporated 3 December 2020

Size

N/A

Accounts

ARD: 30/11

Overdue

7 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

UK VEHICLE SALVAGE LTD
From: 3 December 2020To: 15 July 2025
Contact
Address

1st Floor 11 Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom
From: 3 December 2020To: 13 December 2023
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GODDARD, Paul Michael

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born May 1988
Director
Appointed 20 Jun 2025

AKO, Darren Kenneth

Resigned
9 Freeport Office Village, BraintreeCM77 8YG
Born June 1974
Director
Appointed 03 Dec 2020
Resigned 10 Jun 2021

EDMONDSON, William James

Resigned
9 Freeport Office Village, BraintreeCM77 8YG
Born October 1978
Director
Appointed 03 Dec 2020
Resigned 10 Jun 2021

HEARD, Anthony John

Resigned
11 Freeport Office Village, BraintreeCM77 8YG
Born September 1981
Director
Appointed 03 Dec 2020
Resigned 20 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Michael Goddard

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025

Mr Anthony John Heard

Ceased
11 Freeport Office Village, BraintreeCM77 8YG
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 20 Jun 2025

Mr Darren Kenneth Ako

Ceased
9 Freeport Office Village, BraintreeCM77 8YG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2020
Ceased 10 Jun 2021

Mr William James Edmondson

Ceased
9 Freeport Office Village, BraintreeCM77 8YG
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2020
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 July 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2020
NEWINCIncorporation