ARCTIC SHORES LIMITED

  • Company statusactive
  • Company No08589048
  • Age12 years 1 month Incorporated 28 June 2013
  • Officers7

Address

Lowry House, 17 Marble Street, Manchester, M2 3AW, United Kingdom

ARCTIC SHORES LIMITED is an active company incorporated on 28 June 2013 and based in Manchester, United Kingdom. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

1 Month Ago on 16 Jun 2025

Capital Allotment Shares

2 Months Ago on 14 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Months Ago on 10 Mar 2025

Termination Director Company With Name Termination Date

4 Months Ago on 05 Mar 2025

Appoint Person Director Company With Name Date

4 Months Ago on 05 Mar 2025

Appoint Person Director Company With Name Date

6 Months Ago on 22 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 22 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 20 Jan 2025

Mortgage Satisfy Charge Full

7 Months Ago on 17 Dec 2024

Resolution

7 Months Ago on 10 Dec 2024

Appoint Person Director Company With Name Date

9 Months Ago on 10 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 10 Oct 2024

Confirmation Statement With Updates

1 Year Ago on 08 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 02 May 2024

Capital Allotment Shares

1 Year Ago on 03 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 03 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 20 Dec 2023

Capital Allotment Shares

1 Year Ago on 27 Sep 2023

Capital Allotment Shares

1 Year Ago on 29 Aug 2023

Confirmation Statement With Updates

2 Years Ago on 13 Jul 2023

Capital Allotment Shares

2 Years Ago on 25 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 22 May 2023

Capital Allotment Shares

2 Years Ago on 11 Apr 2023

Second Filing Capital Allotment Shares

2 Years Ago on 24 Feb 2023

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BALL, Joe Jamesdirector Jan 199822 Jan 2025
HALE, Adam Christopherdirector Jun 196531 Jul 2020
MCCARTNEY, Estelledirector Aug 197422 Jan 2025
MOORE, Richard Lawrence Hamiltondirector Apr 197227 Sept 2024
MOSS, Malcolm Kennedy Huntdirector Jul 195905 Mar 2025
NEWRY, Robert Francis John, Viscountdirector May 196628 Jun 2013
SMITH, Steven Milesdirector Jun 195923 Jun 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Safe E'Dean Hammad Sep 197306 Apr 2016
Viscount Robert Francis John Newry May 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.