Arctos Holdings Limited

DataGardener
in liquidation
Micro

Arctos Holdings Limited

09382555Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

12/01/2015

Company Age

11 years

Directors

2

Employees

1

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Arctos Holdings Limited (09382555) is a private limited with share capital incorporated on 12/01/2015 (11 years old) and registered in london, EC4R9AN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 12/01/2015
EC4R9AN
1 employees

Financial Overview

Total Assets

£7.4K

Liabilities

£13.98M

Net Assets

£-13.97M

Cash

£1.9K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-12-2024
Resolution
Category:Resolution
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-12-2023
Legacy
Category:Other
Date:14-12-2023
Legacy
Category:Other
Date:13-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Legacy
Category:Accounts
Date:16-11-2023
Legacy
Category:Other
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2022
Legacy
Category:Accounts
Date:19-10-2022
Legacy
Category:Other
Date:19-10-2022
Legacy
Category:Other
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Legacy
Category:Accounts
Date:26-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2019
Legacy
Category:Accounts
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Miscellaneous
Date:17-10-2019
Legacy
Category:Other
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Resolution
Category:Resolution
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Legacy
Category:Miscellaneous
Date:09-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Auditors Resignation Company
Category:Auditors
Date:08-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2016
Capital Allotment Shares
Category:Capital
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Resolution
Category:Resolution
Date:18-06-2015
Capital Allotment Shares
Category:Capital
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date09/12/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR117NP

Contact

01905829400
cdauctiongroup.com
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN