About

Registered Number: 03294393
Date of Incorporation: 19/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 296-302 High Holborn, London, WC1V 7JH

 

Established in 1996, Arkphire Technologies Uk Ltd have registered office in London, it has a status of "Active". The company has 16 directors listed as Naylor, Paschal, Dalton, James, Golding, Simon, Naylor, Paschal, Creely, Edel, Cullen, David, Bharadia, Kirti, Bharadia, Nitesh, Casey, John, Creely, Edel, Cullen, David, Griffin, Arthur, Joshi, Hitesh, Mehta, Rajen, O'regan, Michael, Patel, Hitendra in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, James 11 February 2020 - 1
GOLDING, Simon 01 April 2010 - 1
NAYLOR, Paschal 11 February 2020 - 1
BHARADIA, Kirti 11 March 2002 29 January 2014 1
BHARADIA, Nitesh 19 December 1996 01 February 2014 1
CASEY, John 29 January 2014 11 February 2020 1
CREELY, Edel 29 January 2014 11 February 2020 1
CULLEN, David 29 January 2014 07 August 2018 1
GRIFFIN, Arthur 29 January 2014 11 February 2020 1
JOSHI, Hitesh 19 December 1996 31 December 2001 1
MEHTA, Rajen 04 November 2010 30 November 2013 1
O'REGAN, Michael 26 March 2015 10 February 2016 1
PATEL, Hitendra 01 August 2002 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Paschal 11 February 2020 - 1
CREELY, Edel 07 August 2018 11 February 2020 1
CULLEN, David 29 January 2014 07 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 11 September 2020
RESOLUTIONS - N/A 18 June 2020
RESOLUTIONS - N/A 17 June 2020
AP01 - Appointment of director 04 March 2020
AP03 - Appointment of secretary 04 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
MR01 - N/A 19 February 2020
MR04 - N/A 12 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 04 February 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 12 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
MR01 - N/A 15 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 September 2017
AAMD - Amended Accounts 16 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 February 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
TM01 - Termination of appointment of director 23 March 2016
RESOLUTIONS - N/A 03 February 2016
AR01 - Annual Return 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 05 January 2016
AA01 - Change of accounting reference date 23 December 2015
MR01 - N/A 23 December 2015
AD01 - Change of registered office address 05 June 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 13 January 2015
CERTNM - Change of name certificate 05 March 2014
CONNOT - N/A 05 March 2014
RESOLUTIONS - N/A 11 February 2014
RESOLUTIONS - N/A 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP03 - Appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 16 December 2010
AD01 - Change of registered office address 06 July 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 03 January 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 30 May 2006
395 - Particulars of a mortgage or charge 26 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 25 March 2004
363s - Annual Return 13 July 2003
363a - Annual Return 13 July 2003
AA - Annual Accounts 06 January 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
CERTNM - Change of name certificate 05 August 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 31 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2001
AA - Annual Accounts 28 September 2000
CERTNM - Change of name certificate 11 July 2000
363s - Annual Return 07 February 2000
363s - Annual Return 20 January 1999
AA - Annual Accounts 22 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
363s - Annual Return 12 January 1998
225 - Change of Accounting Reference Date 08 January 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 07 August 2018 Outstanding

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

Debenture 26 January 2009 Fully Satisfied

N/A

Deed of rent deposit 22 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.