Company NameARRK Limited
DirectorsJulian Robert Long Howison and Julian Robert Howison
Company StatusActive
Company Number03574335
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous NameHot Air Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Julian Robert Long Howison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Kelso House Strathcarron
Loch Carron
Wester-Ross
IV54 8YR
Scotland
Director NameMr Julian Robert Howison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Kelso House Strathcarron
Loch Carron
Wester-Ross
IV54 8YR
Scotland
Secretary NamePaul Graeme Newton
NationalityBritish
StatusResigned
Appointed15 September 2000(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 April 2001)
RoleCompany Director
Correspondence Address19 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Secretary NameAnnapurna Deborah Waughray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2006)
RoleSolicitor
Correspondence Address24a Birch Grove
Rusholme
Manchester
Lancashire
M14 5JY
Secretary NameAnnapurna Deborah Waughray
NationalityBritish
StatusResigned
Appointed13 April 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2006)
RoleSolicitor
Correspondence Address24a Birch Grove
Rusholme
Manchester
Lancashire
M14 5JY
Director NamePhilip Michael Long
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressFlat 2 36 Range Road
Manchester
M16 2DE
Director NameMs Sonal Nagda
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA602 Natraj Shiv Srishti Complex
Link Road Mulund West
Maharastra Mumbai 400080
India
Secretary NameAnn Marie Flanagan
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 February 2007)
RoleFinance Controller
Correspondence Address12 Lymington Close
Middleton
Manchester
Lancashire
M24 1JJ
Secretary NameAnnapurna Deborah Waughray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2012)
RoleLecturer
Correspondence Address24a Birch Grove
Rusholme
Manchester
Lancashire
M14 5JY
Director NameMr Brenden Holt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2024)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressColony, Jactin House, Suite 1.04, 24 Hood Street
Manchester
M4 6WX
Director NameMr Philip Michael Long
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenheys Centre
Manchester Science Park
Pencroft Way
Manchester
M15 6JJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitearrk.net
Telephone0161 2279900
Telephone regionManchester

Location

Registered AddressColony, Jactin House, Suite 1.04
24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1J.r. Long Howison
88.27%
Ordinary
380 at £1Philip Michael Long
7.50%
Ordinary
150 at £1Brenden Holt
2.96%
Ordinary
64 at £1David Davis
1.26%
Ordinary

Financials

Year2014
Net Worth£2,422,815
Cash£2,499,087
Current Liabilities£1,361,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

18 June 2001Delivered on: 25 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2020Registered office address changed from 196 Deansgate Manchester M3 3WF England to 11 Wimborne Avenue, Davyhulme Urmston Manchester M41 0RT on 15 June 2020 (1 page)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (21 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (18 pages)
28 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
1 July 2017Satisfaction of charge 1 in full (5 pages)
1 July 2017Satisfaction of charge 1 in full (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 April 2017Registered office address changed from Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ to 196 Deansgate Manchester M3 3WF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Greenheys Centre Manchester Science Park Pencroft Way Manchester M15 6JJ to 196 Deansgate Manchester M3 3WF on 5 April 2017 (1 page)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Purchase of own shares. (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 4,684
(4 pages)
14 December 2016Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 4,684
(4 pages)
1 December 2016Termination of appointment of Philip Michael Long as a director on 4 November 2016 (1 page)
1 December 2016Termination of appointment of Philip Michael Long as a director on 4 November 2016 (1 page)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,064
(5 pages)
14 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,064
(5 pages)
8 June 2016Appointment of Mr Philip Michael Long as a director on 1 June 2015 (2 pages)
8 June 2016Appointment of Mr Brenden Holt as a director on 1 June 2015 (2 pages)
8 June 2016Appointment of Mr Philip Michael Long as a director on 1 June 2015 (2 pages)
8 June 2016Appointment of Mr Brenden Holt as a director on 1 June 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,064
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,064
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,064
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,064
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Annapurna Waughray as a secretary (1 page)
22 May 2012Termination of appointment of Annapurna Waughray as a secretary (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Julian Robert Long Howison on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Julian Robert Long Howison on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Sonal Nagda on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Sonal Nagda on 19 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 February 2009Appointment terminated director philip long (1 page)
3 February 2009Appointment terminated director brenden holt (1 page)
3 February 2009Appointment terminated director philip long (1 page)
3 February 2009Appointment terminated director brenden holt (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
7 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
20 May 2008Return made up to 19/05/08; full list of members (5 pages)
20 May 2008Return made up to 19/05/08; full list of members (5 pages)
19 May 2008Director's change of particulars / julian long howison / 01/09/2007 (1 page)
19 May 2008Director's change of particulars / julian long howison / 01/09/2007 (1 page)
6 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
6 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 19/05/07; full list of members (8 pages)
3 July 2007Return made up to 19/05/07; full list of members (8 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
15 September 2006Accounts for a small company made up to 30 June 2005 (8 pages)
15 September 2006Accounts for a small company made up to 30 June 2005 (8 pages)
15 June 2006Return made up to 19/05/06; full list of members (9 pages)
15 June 2006Return made up to 19/05/06; full list of members (9 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
3 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
9 June 2003Return made up to 03/06/03; full list of members (8 pages)
9 June 2003Return made up to 03/06/03; full list of members (8 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Registered office changed on 18/12/01 from: wilsons park monsall road newton heath manchester M40 8WN (1 page)
18 December 2001Registered office changed on 18/12/01 from: wilsons park monsall road newton heath manchester M40 8WN (1 page)
28 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Ad 08/06/01--------- £ si 64@1=64 £ ic 5000/5064 (2 pages)
22 June 2001Ad 08/06/01--------- £ si 64@1=64 £ ic 5000/5064 (2 pages)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
15 March 2001Full accounts made up to 30 June 2000 (9 pages)
15 March 2001Full accounts made up to 30 June 2000 (9 pages)
10 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 2000Ad 16/09/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 October 2000Ad 16/09/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000£ nc 2000/100000 16/09/00 (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000£ nc 2000/100000 16/09/00 (1 page)
10 October 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: arrowsmith court station approach, broadstone dorset BH18 8AT (1 page)
21 September 2000Registered office changed on 21/09/00 from: arrowsmith court station approach, broadstone dorset BH18 8AT (1 page)
5 June 2000Return made up to 03/06/00; full list of members (6 pages)
5 June 2000Return made up to 03/06/00; full list of members (6 pages)
30 May 2000Company name changed hot air consulting LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed hot air consulting LIMITED\certificate issued on 31/05/00 (2 pages)
21 November 1999Full accounts made up to 30 June 1999 (9 pages)
21 November 1999Full accounts made up to 30 June 1999 (9 pages)
14 July 1999Return made up to 03/06/99; full list of members (6 pages)
14 July 1999Return made up to 03/06/99; full list of members (6 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (13 pages)
3 June 1998Incorporation (13 pages)