Arkgold Investments Limited

General information

Name:

Arkgold Investments Ltd

Office Address:

1st Floor Offices Rama Apartments 17 St. Anns Road HA1 1JU Harrow

Number: 04535479

Incorporation date: 2002-09-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 1st Floor Offices Rama Apartments, Harrow HA1 1JU Arkgold Investments Limited is classified as a Private Limited Company with 04535479 Companies House Reg No. This company was founded 22 years ago. Created as Ada Electrical & Security Systems, this business used the name up till 2002-09-19, at which point it was changed to Arkgold Investments Limited. This firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. 2022-03-31 is the last time the company accounts were reported.

Neerave S. and Raj S. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2002-12-03. To help the directors in their tasks, this firm has been utilizing the skillset of Neerave S. as a secretary since the appointment on 2002-12-03.

Raajnish S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Arkgold Investments Limited 2002-09-19
  • Ada Electrical & Security Systems Limited 2002-09-16

Financial data based on annual reports

Company staff

Neerave S.

Role: Director

Appointed: 03 December 2002

Latest update: 23 March 2024

Neerave S.

Role: Secretary

Appointed: 03 December 2002

Latest update: 23 March 2024

Raj S.

Role: Director

Appointed: 03 December 2002

Latest update: 23 March 2024

People with significant control

Raajnish S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 7 March 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 March 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Amended total exemption full company accounts data drawn up to March 31, 2023 (AAMD)
filed on: 12th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

6 Coronet Mansions Ealing Road

Post code:

HA0 4AZ

City / Town:

Wembley

HQ address,
2014

Address:

6 Coronet Parade Ealing Raod

Post code:

HA9 6JJ

City / Town:

Wembley

HQ address,
2015

Address:

6 Coronet Mansions Ealing Road

Post code:

HA0 4BA

City / Town:

Wembley

HQ address,
2016

Address:

6 Coronet Parade Ealing Road

Post code:

HA0 4AY

City / Town:

Wembley

Accountant/Auditor,
2015 - 2016

Name:

Kallis Llp

Address:

Chartered Certified Accountant 8 Wembley Way

Post code:

HA9 6JJ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode