Background WavePink WaveYellow Wave

ARCT OCEAN LIMITED (13489592)

ARCT OCEAN LIMITED (13489592) is an active UK company. incorporated on 2 July 2021. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARCT OCEAN LIMITED has been registered for 4 years. Current directors include ENSTON, Matthew Brooks, FRAGKOUDAKIS, Nikolaos, VERSCHOYLE, Mark.

Company Number
13489592
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Portland House, Wembley, HA9 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ENSTON, Matthew Brooks, FRAGKOUDAKIS, Nikolaos, VERSCHOYLE, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCT OCEAN LIMITED

ARCT OCEAN LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARCT OCEAN LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13489592

LTD Company

Age

4 Years

Incorporated 2 July 2021

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

UML SNP C LIMITED
From: 2 July 2021To: 14 October 2021
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ENSTON, Matthew Brooks

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born March 1978
Director
Appointed 04 Apr 2024

FRAGKOUDAKIS, Nikolaos

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born February 1983
Director
Appointed 11 Oct 2021

VERSCHOYLE, Mark

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born June 1963
Director
Appointed 11 Oct 2021

KANSAGRA, Bhupendra Shantilal, Mr.

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 02 Jul 2021
Resigned 11 Oct 2021

CADJI, Laurent Elie, Mr.

Resigned
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 02 Jul 2021
Resigned 04 Apr 2024

CADJI, Lewis Levy

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 02 Jul 2021
Resigned 11 Oct 2021

KANSAGRA, Bhupendra Shantilal

Resigned
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 02 Jul 2021
Resigned 11 Oct 2021

KANSAGRA, Ramesh Shantilal

Resigned
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 02 Jul 2021
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2021

Union Maritime Limited

Ceased
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 02 Jul 2021
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2021
NEWINCIncorporation