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

ARQIVA PUBLIC SAFETY LIMITED

CRAWLEY COURT, Crawley Court, Winchester, HAMPSHIRE, SO21 2QA,
Company Registration Number
03341257
Private Limited Company
Active

Company Overview

About Arqiva Public Safety Ltd
ARQIVA PUBLIC SAFETY LIMITED was founded on 1997-03-27 and has its registered office in Winchester. The organisation's status is listed as "Active". Arqiva Public Safety Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
ARQIVA PUBLIC SAFETY LIMITED
 
Legal Registered Office
CRAWLEY COURT
Crawley Court
Winchester
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Previous Names
AERIAL GROUP LIMITED28/09/2011
Filing Information
Company Number 03341257
Company ID Number 03341257
Date formed 1997-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-12 12:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARQIVA PUBLIC SAFETY 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 ARQIVA PUBLIC SAFETY LIMITED
The following companies were found which have the same name as ARQIVA PUBLIC SAFETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARQIVA PUBLIC SAFETY LIMITED 69 WOODLANDS FAIRYHOUSE ROAD RATOATH CO MEATH Dissolved Company formed on the 2005-05-06

Company Officers of ARQIVA PUBLIC SAFETY LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
PHILIP DAVID MOSES
Director 2011-07-15 2016-06-01
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
JOSHUA MCHUTCHISON
Director 2010-12-15 2011-07-15
THOMAS MEIKLE BENNIE
Director 2008-09-03 2011-01-28
THOMAS KERRY O'CONNOR
Company Secretary 2008-09-03 2009-07-31
ANGELA MARY DENNEHY
Company Secretary 2006-12-22 2008-09-03
PATRICK GERARD O'BRIEN
Director 2007-04-03 2008-09-03
MARC MICHEL PERUSAT
Director 2007-04-03 2008-09-03
STUART CALVIN HUMPHREYS
Director 2006-01-03 2007-04-03
STEVEN CHRISTOPHER MARSHALL
Director 2003-02-05 2007-04-03
RICHARD ANTHONY EVES
Company Secretary 2004-10-14 2006-12-22
ALNOOR LADHA
Company Secretary 2003-04-24 2004-10-14
STEPHEN VINCENT HARRIS
Director 2003-04-01 2004-10-14
SIMON COCKS
Director 2002-10-21 2004-05-31
JOHN BEAUMONT ELLISON
Company Secretary 2001-09-05 2003-04-30
PETER LYONS
Director 2001-09-05 2003-04-01
STEPHEN GERALD COPLEY
Director 2001-07-16 2003-02-07
ALEXANDER PETER GAMOTA
Director 2001-09-05 2002-10-21
THOMAS CHOW WOEI WONG
Company Secretary 2001-07-16 2001-09-05
JOHN NICHOLAS BULLER CURTIS
Director 2000-08-12 2001-09-05
CHRISTOPHER LESLIE JACKMAN
Director 2000-08-12 2001-09-05
JOHN EMMANUEL KAHN
Company Secretary 1997-11-01 2001-04-16
JOHN EMMANUEL KAHN
Director 1997-11-01 2001-04-16
ALEXANDER LASSER GELLMAN
Director 2000-08-12 2000-12-31
ABBAS BAGHAI
Director 1997-06-17 2000-08-12
GERALD HILL DAVID
Director 1997-06-17 2000-08-12
JOHN RICHARD FORREST
Director 1999-08-03 2000-08-12
PHILIP HUGH LENON
Director 1997-07-01 2000-08-12
ALISTER EGON KAY
Director 1997-06-17 1999-08-03
ABINA BASTIN
Company Secretary 1997-06-17 1997-11-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1997-03-27 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 Active

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
2024-04-05Notice of agreement to exemption from filing of accounts for period ending 30/06/23
2024-04-05Filing exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-05-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-16DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2023-04-19Notice of agreement to exemption from filing of accounts for period ending 30/06/22
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-03Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2023-04-03Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2023-04-03Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-03Filing exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-18DIRECTOR APPOINTED MR SEAN ALLAN WEST
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DICK
2022-12-08TM02Termination of appointment of Katrina Dick on 2022-12-06
2022-06-09AP01DIRECTOR APPOINTED MS KATRINA DICK
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-06TM02Termination of appointment of Jeremy Mavor on 2022-04-06
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-06AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-07-29AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/19
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/19
2020-05-20SH20Statement by Directors
2020-05-20SH19Statement of capital on 2020-05-20 GBP 1
2020-05-20CAP-SSSolvency Statement dated 15/05/20
2020-05-20RES13Resolutions passed:
  • Cancel sghare prem a/c 15/05/2020
  • Resolution of reduction in issued share capital
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15RES01ADOPT ARTICLES 15/05/20
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-04AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/18
2019-04-04AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/18
2019-04-04GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-04GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 18845556.9
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-11-28GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/17
2017-11-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 18845556.9
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 18845556.9
2016-04-18AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-01-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/15
2016-01-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/15
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD CRESSWELL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 18845556.9
2015-04-16AR0127/03/15 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 18845556.9
2014-04-17AR0127/03/14 FULL LIST
2014-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-12-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-04-17AR0127/03/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-18AR0127/03/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-09-28RES15CHANGE OF NAME 19/08/2011
2011-09-28CERTNMCOMPANY NAME CHANGED AERIAL GROUP LIMITED CERTIFICATE ISSUED ON 28/09/11
2011-08-25RES15CHANGE OF NAME 19/08/2011
2011-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-22AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-04-12AR0127/03/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2010-12-21AP01DIRECTOR APPOINTED JOSHUA MCHUTCHISON
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-22AR0127/03/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-05-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-23288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2008-09-23288aDIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARC PERUSAT
2008-09-19288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN
2008-03-31225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-03-29363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2008-03-28190LOCATION OF DEBENTURE REGISTER
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18MEM/ARTSARTICLES OF ASSOCIATION
2007-05-18225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20ELRESS386 DISP APP AUDS 26/01/06
2006-04-20ELRESS366A DISP HOLDING AGM 26/01/06
2006-03-31363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARQIVA PUBLIC SAFETY 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 ARQIVA PUBLIC SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2001-06-22 Satisfied CIBC WORLD MARKETS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2001-02-02 Satisfied CIBC WORLD MARKETS PLC (THE SECURED PARTY")
LEGAL MORTGAGE 1998-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1997-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 ARQIVA PUBLIC SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of ARQIVA PUBLIC SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARQIVA PUBLIC SAFETY LIMITED
Trademarks
We have not found any records of ARQIVA PUBLIC SAFETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARQIVA PUBLIC SAFETY 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 (70100 - Activities of head offices) as ARQIVA PUBLIC SAFETY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARQIVA PUBLIC SAFETY 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 ARQIVA PUBLIC SAFETY 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 ARQIVA PUBLIC SAFETY 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.