Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARK GROUP LIMITED
Company Information for

ARK GROUP LIMITED

5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
03023875
Private Limited Company
Liquidation

Company Overview

About Ark Group Ltd
ARK GROUP LIMITED was founded on 1995-02-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Ark Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARK GROUP LIMITED
 
Legal Registered Office
5TH FLOOR
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in N1
 
Filing Information
Company Number 03023875
Company ID Number 03023875
Date formed 1995-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 02:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARK GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARK GROUP LIMITED
The following companies were found which have the same name as ARK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARK GROUP SERVICES LTD 1 MINSTER COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YY Active Company formed on the 2006-11-13
ARK GROUP CONSTRUCTION DEVELOPMENT INCORPORATED 40 FERRIER AVENUE UNIT 3 ,MARKHAM Ontario L3R 2Z5 Active Company formed on the 2002-05-16
ARK GROUP CONSTRUCTION, INC. ONE M&T PLAZA SUITE 2000 Erie BUFFALO NY 14203 Active Company formed on the 2002-06-12
ARK GROUP U.S.A INC. 87-14 HOMELAWN ST New York JAMAICA NY 11432 Active Company formed on the 2013-05-21
ARK GROUP OF IRVING, INC. 19401 OLD JETTON RD CORNELIUS NC 28031 ACTIVE Company formed on the 2013-07-08
ARK GROUP LTD. 1200 1015 - 4TH STREET S.W. CALGARY ALBERTA T2R 1J4 Active Company formed on the 2006-02-21
ARK GROUP SERVICES LIMITED 659 LOWER RAINHAM ROAD RAINHAM UNITED KINGDOM ME8 7TX Dissolved Company formed on the 2015-12-31
ARK GROUP SERVICES, LTD. SKYLIGHT OFFICE TOWER 1660 W. 2ND ST., STE 1100 CLEVELAND OH 441131448 Active Company formed on the 2004-06-15
Ark Group USA, LLC 1010 OBICI INDUSTRIAL BLVD SUFFOLK VA 23434 Active Company formed on the 2012-04-10
ARK GROUP OF COMPANIES LTD UNIT 7 BEACON BUSINESS PARK BEACON WAY STAFFORD ST18 0DG Active Company formed on the 2016-06-09
ARK GROUP AUSTRALIA PTY LIMITED NSW 2130 Active Company formed on the 2002-03-06
ARK GROUP ENTERPRISES PTY LTD WA 6230 Active Company formed on the 2006-05-30
ARK GROUP SERVICES PTY LTD QLD 4213 Active Company formed on the 2016-02-15
ARK GROUP OF COMPANIES PTE. LTD. KAKI BUKIT PLACE Singapore 416234 Dissolved Company formed on the 2011-04-30
ARK GROUP INTERNATIONAL HOLDINGS UBI AVENUE 4 Singapore 408830 Dissolved Company formed on the 2013-06-05
ARK GROUP INVESTMENT HOLDINGS UBI AVENUE 4 Singapore 408830 Dissolved Company formed on the 2013-06-05
ARK GROUP INVESTMENT HOLDINGS PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2013-06-07
ARK GROUP HOLDING LIMITED Unknown Company formed on the 2014-08-06
ARK GROUP ENTERPRISE LIMITED Unknown Company formed on the 2013-10-08
Ark Group Usa, LLC Delaware Unknown

Company Officers of ARK GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2014-07-31 2018-03-29
LINDA ANNE WAKE
Director 2012-01-09 2016-04-29
JENNIFER GUY
Director 2009-11-02 2015-06-03
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
CHARLES JOHN BRADY
Director 2005-10-19 2014-07-31
ROBERT DAVID FARQUHARSON
Director 2012-01-09 2014-04-25
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
STEPHEN PATRICK BROOME
Director 2009-11-02 2012-05-30
STUART KURT ROBERTS
Director 2009-11-02 2011-12-23
RORY ARTHUR CONWELL
Director 2005-10-19 2009-11-02
NEIL EDWIN SMITH
Director 2005-10-19 2009-11-02
LINDA ANNE WAKE
Director 2005-10-19 2009-11-02
DAVID ANDREW GUY KEKWICK
Director 1999-06-17 2009-07-24
AHMED ZAHEDIEH
Company Secretary 2005-10-19 2008-06-30
BEN PAUL DUNN
Director 2003-09-16 2006-08-17
HENRY JAMES ANSON
Company Secretary 1995-02-20 2005-10-19
HENRY JAMES ANSON
Director 1999-06-17 2005-10-19
HUGH WESTROPE BOLLAND
Director 2003-09-16 2005-10-19
NICHOLAS COLIN HUSSEY
Director 1995-02-20 2005-10-19
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-02-20 1995-02-20
FIRST DIRECTORS LIMITED
Nominated Director 1995-02-20 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Voluntary liquidation. Notice of members return of final meeting
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-13
2021-10-01600Appointment of a voluntary liquidator
2021-10-01LIQ01Voluntary liquidation declaration of solvency
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-04-12AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 127.47
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-19PSC05Change of details for Central Law Training Limited as a person with significant control on 2017-12-15
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 127.47
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-05-03AP01DIRECTOR APPOINTED MR PEDRO ROS
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 127.47
2016-01-25AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GUY
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 127.47
2015-01-29AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA
2014-10-13AP03SECRETARY APPOINTED MR DANIEL CARL BARTON
2014-08-11AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARQUHARSON
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 127.47
2014-01-23AR0117/01/14 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-18AR0117/01/13 FULL LIST
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AR0117/01/12 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2012-01-30AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2012-01-30AP01DIRECTOR APPOINTED ROBERT DAVID FARQUHARSON
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-20AR0117/01/11 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE WAKE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GUY / 02/11/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-22AR0117/01/10 FULL LIST
2010-01-03AP01DIRECTOR APPOINTED STEPHEN PATRICK BROOME
2010-01-03AP01DIRECTOR APPOINTED JENNIFER GUY
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE
2010-01-03AP01DIRECTOR APPOINTED STUART KURT ROBERTS
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID KEKWICK
2009-05-12MISCSECTION 519
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-21363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-03-08363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2007-01-15288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-17363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARK GROUP LIMITED
Trademarks
We have not found any records of ARK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARK GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.