General information

Name:

Arko London Limited

Office Address:

21c Heathmans Road SW6 4TJ London

Number: 07704236

Incorporation date: 2011-07-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Arko London was established on 2011-07-13 as a Private Limited Company. The company's headquarters can be reached at London on 21c Heathmans Road. Assuming you have to contact the firm by post, its zip code is SW6 4TJ. The company reg. no. for Arko London Ltd is 07704236. Arko London Ltd was known 5 years ago under the name of Gpr Creative. The company's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The latest financial reports cover the period up to Sunday 31st July 2022 and the most current confirmation statement was filed on Thursday 22nd December 2022.

The corporation's trademark is "US THREE". They filed a trademark application on December 3, 2014 and it appeared in the journal number 2014-052.

We have a team of two directors running the following firm at present, including Owen T. and Gregg S. who have been carrying out the directors responsibilities since 2023-10-17.

  • Previous company's names
  • Arko London Ltd 2019-11-22
  • Gpr Creative Ltd 2011-07-13

Trade marks

Trademark UK00003084270
Trademark image:-
Trademark name:US THREE
Status:Application Published
Filing date:2014-12-03
Owner name:GPR Creative Ltd
Owner address:21E, Heathmans Road, London, United Kingdom, SW6 4TJ

Financial data based on annual reports

Company staff

Owen T.

Role: Director

Appointed: 17 October 2023

Latest update: 15 January 2024

Gregg S.

Role: Director

Appointed: 13 July 2011

Latest update: 15 January 2024

People with significant control

Executives who have control over this firm are as follows: Owen T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fourwalls Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Camberley at Riverside Way, GU15 3YL and was registered as a PSC under the reg no 10478824.

Owen T.
Notified on 17 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah T.
Notified on 17 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fourwalls Group Holdings Limited
Address: Office 3f1 Building B Riverside Way, Camberley, GU15 3YL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10478824
Notified on 17 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Laura S.
Notified on 1 July 2023
Ceased on 17 October 2023
Nature of control:
1/2 or less of shares
Gregg S.
Notified on 6 April 2016
Ceased on 17 October 2023
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Benjamin R.
Notified on 29 October 2018
Ceased on 3 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond D.
Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul J.
Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024/01/02 director's details were changed (CH01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

21g Heathmans Road

Post code:

SW6 4TJ

City / Town:

Fulham

Accountant/Auditor,
2012

Name:

Taxagility Accountants Ltd

Address:

34 Lower Richmond Road

Post code:

SW15 1JP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode