Company NameArc Global Enterprises Limited
Company StatusActive
Company Number11104060
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Woodfield
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Daniel John Aris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Jonathan Kim Aris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

7 March 2024Statement of capital following an allotment of shares on 7 March 2024
  • GBP 820
(4 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
19 August 2022Resolutions
  • RES13 ‐ Creation of new share class 05/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2022Memorandum and Articles of Association (13 pages)
18 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 710
(8 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
3 November 2021Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 (1 page)
20 September 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
24 June 2019Change of details for Mr Bruce Woodfield as a person with significant control on 26 February 2019 (2 pages)
22 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 April 2019Notification of Daniel Aris as a person with significant control on 26 February 2019 (2 pages)
18 April 2019Notification of Ashley & Pollock Limited as a person with significant control on 26 February 2019 (4 pages)
18 April 2019Notification of Parley Chase Limited as a person with significant control on 26 February 2019 (4 pages)
18 April 2019Notification of Corinne Woodfield as a person with significant control on 26 February 2019 (2 pages)
18 April 2019Notification of Jonathan Kim Aris as a person with significant control on 26 February 2019 (2 pages)
18 April 2019Notification of Wyderington Limited as a person with significant control on 26 February 2019 (4 pages)
2 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital consolidate 26/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 April 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 700
(9 pages)
1 April 2019Consolidation of shares on 26 February 2019 (6 pages)
27 March 2019Appointment of Mr Jonathan Kim Aris as a director on 26 February 2018 (2 pages)
27 March 2019Appointment of Mr Daniel John Aris as a director on 26 February 2018 (2 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)