Arkk Endeavours Limited

DataGardener
dissolved
Unknown

Arkk Endeavours Limited

06622951Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

18/06/2008

Company Age

17 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Arkk Endeavours Limited (06622951) is a private limited with share capital incorporated on 18/06/2008 (17 years old) and registered in brentwood, CM133BE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 18/06/2008
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2024
Resolution
Category:Resolution
Date:09-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2013
Legacy
Category:Mortgage
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Termination Director Company With Name
Category:Officers
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-09-2011
Capital Name Of Class Of Shares
Category:Capital
Date:05-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Termination Director Company With Name
Category:Officers
Date:08-06-2011
Termination Director Company With Name
Category:Officers
Date:08-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:18-04-2011
Resolution
Category:Resolution
Date:14-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date01/10/2024
Latest Accounts30/06/2024

Trading Addresses

146 New London Road, Chelmsford, Essex, CM20AW
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

arkkendeavours.co.uk
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE