Background WavePink WaveYellow Wave

ARK UP1 LIMITED (14111586)

ARK UP1 LIMITED (14111586) is an active UK company. incorporated on 17 May 2022. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARK UP1 LIMITED has been registered for 3 years. Current directors include GARVIN, Andrew David, MCDONALD, Derek, OWEN, Huw Thomas and 3 others.

Company Number
14111586
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
Spring Park, Corsham, SN13 9GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARVIN, Andrew David, MCDONALD, Derek, OWEN, Huw Thomas, PERRYMENT, Ian Stuart, PETTIT, Andrew John, SILVESTER, Robert Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK UP1 LIMITED

ARK UP1 LIMITED is an active company incorporated on 17 May 2022 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARK UP1 LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14111586

LTD Company

Age

3 Years

Incorporated 17 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Spring Park Westwells Road Corsham, SN13 9GB,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jun 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Jan 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SINGH, Perminder Tony, Dr

Active
Westwells Road, CorshamSN13 9GB
Secretary
Appointed 04 Sept 2023

GARVIN, Andrew David

Active
Westwells Road, CorshamSN13 9GB
Born March 1981
Director
Appointed 04 Sept 2023

MCDONALD, Derek

Active
Westwells Road, CorshamSN13 9GB
Born August 1967
Director
Appointed 17 May 2022

OWEN, Huw Thomas

Active
Westwells Road, CorshamSN13 9GB
Born January 1963
Director
Appointed 17 May 2022

PERRYMENT, Ian Stuart

Active
Westwells Road, CorshamSN13 9GB
Born November 1972
Director
Appointed 04 Sept 2023

PETTIT, Andrew John

Active
Westwells Road, CorshamSN13 9GB
Born March 1968
Director
Appointed 17 May 2022

SILVESTER, Robert Peter

Active
Westwells Road, CorshamSN13 9GB
Born December 1970
Director
Appointed 04 Sept 2023

PERRYMENT, Ian Stuart

Resigned
Westwells Road, CorshamSN13 9GB
Secretary
Appointed 17 May 2022
Resigned 04 Sept 2023

SINGH, Perminder Tony, Dr

Resigned
Westwells Road, CorshamSN13 9GB
Born July 1967
Director
Appointed 17 May 2022
Resigned 04 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Westwells Road, CorshamSN13 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Westwells Road, CorshamSN13 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2022
NEWINCIncorporation