Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARQIVA MOBILE LIMITED
Company Information for

ARQIVA MOBILE LIMITED

CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
Company Registration Number
03246721
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arqiva Mobile Ltd
ARQIVA MOBILE LIMITED was founded on 1996-09-06 and has its registered office in Winchester. The organisation's status is listed as "Active - Proposal to Strike off". Arqiva Mobile Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARQIVA MOBILE LIMITED
 
Legal Registered Office
CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Previous Names
TRISCAPE PLANNING LIMITED25/08/2011
Filing Information
Company Number 03246721
Company ID Number 03246721
Date formed 1996-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-12-05 13:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARQIVA MOBILE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARQIVA MOBILE LIMITED
The following companies were found which have the same name as ARQIVA MOBILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARQIVA MOBILE BROADCAST LIMITED CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Active - Proposal to Strike off Company formed on the 1993-05-11
ARQIVA MOBILE TV LIMITED CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Active Company formed on the 2000-11-14

Company Officers of ARQIVA MOBILE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
LILIANA SOLOMON
Director 2016-06-01 2017-01-11
PHILIP DAVID MOSES
Director 2011-07-15 2016-06-01
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
JOSHUA MCHUTCHISON
Director 2010-12-15 2011-07-15
THOMAS MEIKLE BENNIE
Director 2008-09-03 2011-01-28
JOHN JOSEPH WARD
Director 2000-07-14 2010-12-15
MICHAEL JOHN PITT
Director 2008-09-03 2009-08-05
THOMAS KERRY O'CONNOR
Company Secretary 2008-09-03 2009-07-31
ANGELA MARY DENNEHY
Company Secretary 2000-07-14 2008-09-03
PATRICK GERARD O'BRIEN
Director 2007-04-03 2008-09-03
MARC MICHEL PERUSAT
Director 2007-04-03 2008-09-03
STUART CALVIN HUMPHREYS
Director 2006-01-03 2007-04-03
STEVEN CHRISTOPHER MARSHALL
Director 2004-08-31 2007-04-03
ANDREW SLOEY
Director 2002-01-28 2006-01-03
PETER GRAHAM ABERY
Director 2002-01-14 2005-11-30
ROBERT ELLIOTT GILES
Director 2000-07-14 2002-01-14
RICHARD BOBBETT
Director 2000-11-27 2001-09-30
ANDREW DAVID QUARTERMAINE
Company Secretary 1999-07-30 2000-07-14
TREVOR JOHN COATES
Director 1996-09-06 2000-07-14
ANDREW DAVID QUARTERMAINE
Director 1996-09-06 2000-07-14
SALEEM SHAMASH
Director 1998-09-14 2000-07-14
CHRISTOPHER JAMES GRAY
Company Secretary 1996-09-06 1999-07-30
CHRISTOPHER JAMES GRAY
Director 1996-09-06 1999-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-06 1996-09-06
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-06 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-16 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NOW DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-16 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-01DS01Application to strike the company off the register
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-06AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/19
2020-05-20SH20Statement by Directors
2020-05-20SH19Statement of capital on 2020-05-20 GBP 1
2020-05-20CAP-SSSolvency Statement dated 15/05/20
2020-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/18
2019-04-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-11-28AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/17
2017-11-28GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/17
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-15GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-15AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID MOSES
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-06-13AP01DIRECTOR APPOINTED MRS LILIANA SOLOMON
2016-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-01-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/06/15
2016-01-14GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0106/09/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0106/09/14 FULL LIST
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0106/09/13 FULL LIST
2013-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-14AR0106/09/12 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-09-20AR0106/09/11 FULL LIST
2011-08-25RES15CHANGE OF NAME 19/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED TRISCAPE PLANNING LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-20AP01DIRECTOR APPOINTED PHILIP DAVID MOSES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON
2011-02-16AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2010-12-21AP01DIRECTOR APPOINTED JOSHUA MCHUTCHISON
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-20AR0106/09/10 FULL LIST
2009-10-08AR0106/09/09 FULL LIST
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 11/05/2009
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-27363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2008-09-23288aDIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARC PERUSAT
2008-09-19288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE, WARWICK WARWICKSHIRE CV34 6DD
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN
2008-04-01225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24MEM/ARTSARTICLES OF ASSOCIATION
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-08363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-04-20ELRESS386 DISP APP AUDS 26/01/06
2006-04-20ELRESS366A DISP HOLDING AGM 26/01/06
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-09-28AUDAUDITOR'S RESIGNATION
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-12363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: WARWICK TECHNOLOGY PARK HEATHCOTE LANE GALLOWS HILL WARWICK CV34 6TN
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARQIVA MOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARQIVA MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARQIVA MOBILE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of ARQIVA MOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARQIVA MOBILE LIMITED
Trademarks
We have not found any records of ARQIVA MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARQIVA MOBILE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ARQIVA MOBILE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARQIVA MOBILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARQIVA MOBILE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARQIVA MOBILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.