About

Registered Number: 06393340
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 14 Queen Square, Bath, BA1 2HN,

 

Founded in 2007, Arkonik Ltd have registered office in Bath, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Hayes, Andrew Malcolm, Spicer, Grant Thomas, Beale, Kevin Francis, Benkins, Sharon, Craig, Matthew, King, Andrew, Parry, Thomas James Parry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Andrew Malcolm 08 October 2007 - 1
SPICER, Grant Thomas 23 December 2019 - 1
BENKINS, Sharon 01 October 2016 30 September 2019 1
CRAIG, Matthew 20 September 2010 02 December 2010 1
KING, Andrew 01 September 2016 28 November 2016 1
PARRY, Thomas James Parry 01 October 2016 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BEALE, Kevin Francis 01 September 2009 04 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 10 October 2019
MR01 - N/A 09 October 2019
MR01 - N/A 09 October 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 October 2018
PSC04 - N/A 10 October 2018
AD01 - Change of registered office address 31 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 12 July 2017
CH01 - Change of particulars for director 10 July 2017
PSC04 - N/A 10 July 2017
PSC04 - N/A 26 June 2017
CH01 - Change of particulars for director 19 June 2017
AP01 - Appointment of director 08 May 2017
CH03 - Change of particulars for secretary 02 February 2017
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
CH01 - Change of particulars for director 09 September 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 25 July 2016
MR04 - N/A 18 May 2016
CERTNM - Change of name certificate 31 March 2016
CONNOT - N/A 20 February 2016
MR01 - N/A 17 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 October 2013
RESOLUTIONS - N/A 13 May 2013
SH06 - Notice of cancellation of shares 13 May 2013
SH03 - Return of purchase of own shares 13 May 2013
SH01 - Return of Allotment of shares 09 May 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
TM01 - Termination of appointment of director 11 April 2013
CH01 - Change of particulars for director 21 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 22 March 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 25 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 13 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AP01 - Appointment of director 20 September 2010
AD01 - Change of registered office address 05 November 2009
AR01 - Annual Return 27 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
225 - Change of Accounting Reference Date 30 January 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Fully Satisfied

N/A

A registered charge 09 October 2019 Fully Satisfied

N/A

A registered charge 17 December 2015 Outstanding

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.