Company NameArk Impetus Ltd
DirectorsAjay Karigiri and Roopa Krishnamurthy
Company StatusActive
Company Number07941986
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Previous NameKarigiri Locums Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ajay Karigiri
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19a Chorley Old Road
Bolton
BL1 3AD
Director NameDr Roopa Krishnamurthy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address19a Chorley Old Road
Bolton
BL1 3AD

Location

Registered Address19a Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ajay Karigiri
100.00%
Ordinary

Financials

Year2014
Net Worth£15,577
Cash£4,797
Current Liabilities£720

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

1 March 2024Change of details for Dr Ajay Karigiri as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Director's details changed for Dr Roopa Krishnamurthy on 1 March 2024 (2 pages)
21 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
17 October 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
23 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
20 October 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
28 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
1 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
1 November 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 May 2021Registered office address changed from 16 Mabledon Close Heald Green Cheadle SK8 3DB England to 19a Chorley Old Road Bolton BL1 3AD on 10 May 2021 (1 page)
5 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
15 February 2018Registered office address changed from 33 st. Edwards Chase Fulwood Preston PR2 3BF England to 16 Mabledon Close Heald Green Cheadle SK8 3DB on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
1 March 2017Director's details changed for Dr Roopa Krihnamurthy on 27 February 2017 (2 pages)
1 March 2017Director's details changed for Dr Roopa Krihnamurthy on 27 February 2017 (2 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Appointment of Dr Roopa Krihnamurthy as a director on 10 February 2017 (2 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Appointment of Dr Roopa Krihnamurthy as a director on 10 February 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 February 2016Company name changed karigiri locums LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-28
(3 pages)
29 February 2016Company name changed karigiri locums LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-28
(3 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
20 December 2015Registered office address changed from 24 Heys Hunt Avenue Leyland Lancashire PR25 3UL to 33 st. Edwards Chase Fulwood Preston PR2 3BF on 20 December 2015 (1 page)
20 December 2015Registered office address changed from 24 Heys Hunt Avenue Leyland Lancashire PR25 3UL to 33 st. Edwards Chase Fulwood Preston PR2 3BF on 20 December 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)