General information

Name:

Arbitral Ltd

Office Address:

2nd Floor 168 Shoreditch High Street E1 6RA London

Number: 06246654

Incorporation date: 2007-05-14

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arbitral Limited can be gotten hold of in 2nd Floor, 168 Shoreditch High Street in London. The firm area code is E1 6RA. Arbitral has been active on the British market for 17 years. The firm registration number is 06246654. Created as Dang, it used the name up till 2010, when it was replaced by Arbitral Limited. The company's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The firm's latest annual accounts describe the period up to 2022-09-30 and the most current confirmation statement was released on 2023-05-14.

This company has just one managing director this particular moment overseeing this specific company, namely Grant J. who has been utilizing the director's duties for 17 years. That company had been presided over by Sirirat P. up until Tuesday 19th February 2008.

Grant J. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Arbitral Limited 2010-07-01
  • Dang Ltd 2007-05-14

Financial data based on annual reports

Company staff

Grant J.

Role: Director

Appointed: 05 February 2008

Latest update: 4 March 2024

People with significant control

Grant J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 9th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9th June 2016
Annual Accounts 28th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28th June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

2nd Floor New Penderel House 283-288 High Holborn

Post code:

WC1V 7HP

HQ address,
2016

Address:

2nd Floor New Penderel House 283-288 High Holborn

Post code:

WC1V 7HP

Accountant/Auditor,
2016

Name:

Kreston Reeves Llp

Address:

Chartered Accountants And Statutory Auditor 3rd Floor, 24 Chiswell Street

Post code:

EC1Y 4YX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age