General information

Name:

Arcate Limited

Office Address:

30 Cattle Market Street NR1 3DY Norwich

Number: 07896432

Incorporation date: 2012-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arcate Ltd can be contacted at Norwich at 30 Cattle Market Street. Anyone can search for this business by the zip code - NR1 3DY. The enterprise has been in business on the English market for 12 years. This company is registered under the number 07896432 and their official state is active. This firm has been on the market under three names. Its first name, Brancaster House, was switched on 2012-12-04 to Holdyellow. The current name, used since 2014, is Arcate Ltd. The firm's SIC code is 65300, that means Pension funding. Its latest accounts cover the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-02-24.

James E. is the following enterprise's single director, who was appointed in 2012. Since 2012-01-04 Scott S., had been functioning as a director for this business up to the moment of the resignation in 2012.

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

  • Previous company's names
  • Arcate Ltd 2014-03-27
  • Holdyellow Ltd 2012-12-04
  • Brancaster House Ltd 2012-01-04

Financial data based on annual reports

Company staff

James E.

Role: Director

Appointed: 04 January 2012

Latest update: 5 December 2023

People with significant control

James E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-04
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 23 September 2013
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 2 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts 29 September 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 29 September 2015
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 21 October 2017
Date Approval Accounts 21 October 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 65300 : Pension funding
12
Company Age

Similar companies nearby

Closest companies