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

ARROWCHANGE LIMITED

C/O PAS ACCOUNTANTS LTD, 2ND FLOOR, THE RED HOUSE, 74-76 HIGH STREET, BUSHEY, WD23 3HE,
Company Registration Number
04573578
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arrowchange Ltd
ARROWCHANGE LIMITED was founded on 2002-10-25 and has its registered office in Bushey. The organisation's status is listed as "Active - Proposal to Strike off". Arrowchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARROWCHANGE LIMITED
 
Legal Registered Office
C/O PAS ACCOUNTANTS LTD, 2ND FLOOR, THE RED HOUSE
74-76 HIGH STREET
BUSHEY
WD23 3HE
Other companies in W1G
 
Filing Information
Company Number 04573578
Company ID Number 04573578
Date formed 2002-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 29/03/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB212105770  
Last Datalog update: 2024-04-06 21:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWCHANGE 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 ARROWCHANGE LIMITED
The following companies were found which have the same name as ARROWCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROWCHANGE LIMITED Unknown

Company Officers of ARROWCHANGE LIMITED

Current Directors
Officer Role Date Appointed
REX CLAYTON NEWMARK
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT HAYES NEWMARK
Director 2015-04-17 2016-07-18
ROBERT KENNETH NEWMARK
Director 2006-11-20 2015-04-20
GRAHAM REBAK
Company Secretary 2004-05-05 2012-01-01
PATRICIA BLANK
Director 2006-01-12 2006-11-20
BRETT HAYES NEWMARK
Director 2002-10-30 2006-01-12
SILVERCARE LTD
Company Secretary 2002-10-30 2004-05-05
SDG SECRETARIES LIMITED
Nominated Secretary 2002-10-25 2002-10-30
SDG REGISTRARS LIMITED
Nominated Director 2002-10-25 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REX CLAYTON NEWMARK ROSSLYN HILL (LICENCE) LIMITED Director 2016-07-15 CURRENT 2012-03-12 Dissolved 2017-08-15
REX CLAYTON NEWMARK BBB EAST LIMITED Director 2016-07-15 CURRENT 2014-03-19 Dissolved 2017-08-15
REX CLAYTON NEWMARK B B B (GB) LIMITED Director 2016-07-15 CURRENT 2005-03-01 Active - Proposal to Strike off
REX CLAYTON NEWMARK BBB NOTTING HILL LTD Director 2016-07-15 CURRENT 2008-01-17 Dissolved 2018-06-26
REX CLAYTON NEWMARK LAPSANG LIMITED Director 2016-07-15 CURRENT 2012-08-07 Active - Proposal to Strike off
REX CLAYTON NEWMARK EARL OF PORTOBELLO LIMITED Director 2016-07-15 CURRENT 2014-02-18 Liquidation
REX CLAYTON NEWMARK LEISURESTYLE LONDON LIMITED Director 2016-07-15 CURRENT 2003-10-22 Active
REX CLAYTON NEWMARK FIREDEAL LIMITED Director 2016-07-15 CURRENT 2004-09-03 Liquidation
REX CLAYTON NEWMARK 3 LYNDHURST TERRACE LIMITED Director 2016-06-15 CURRENT 1999-12-17 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
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2024-02-10Compulsory strike-off action has been suspended
2023-08-01Compulsory strike-off action has been discontinued
2023-07-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11Compulsory strike-off action has been suspended
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-01-04CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-09-02Compulsory strike-off action has been discontinued
2022-09-02DISS40Compulsory strike-off action has been discontinued
2022-09-0130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-11CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
2020-10-28DISS40Compulsory strike-off action has been discontinued
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-03OCRESCINDLiquidation. Court order to rescind winding up order
2020-04-03COCOMPCompulsory winding up order
2019-11-23COCOMPCompulsory winding up order
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-25DISS40Compulsory strike-off action has been discontinued
2019-06-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045735780008
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-08-15CH01Director's details changed for Mr Rex Clayton Newmark on 2018-05-11
2018-08-15PSC04Change of details for Mr Robert Kenneth Newmark as a person with significant control on 2018-05-11
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045735780011
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 4th Floor 7-10 Chandos Street London W1G 9DQ
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-08-15DISS40Compulsory strike-off action has been discontinued
2017-08-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-05-30GAZ1FIRST GAZETTE
2017-05-30GAZ1FIRST GAZETTE
2017-01-21DISS40Compulsory strike-off action has been discontinued
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRETT HAYES NEWMARK
2016-08-18AP01DIRECTOR APPOINTED MR REX CLAYTON NEWMARK
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH NEWMARK
2015-04-20AP01DIRECTOR APPOINTED MR BRETT HAYES NEWMARK
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH NEWMARK / 19/09/2014
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 4-6 CANFIELD PLACE LONDON NW6 3BT
2014-10-06AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045735780010
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045735780009
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045735780008
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045735780007
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0125/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0125/10/12 FULL LIST
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM REBAK
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-23AR0101/11/11 FULL LIST
2011-12-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08TM02TERMINATE SEC APPOINTMENT
2011-02-07AR0101/11/10 FULL LIST
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-13AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-03-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM, 41 KNOWSLEY STREET, BURY, BL9 0ST
2009-11-03AR0125/10/09 FULL LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-02AR0125/10/08 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, 35 BALLARDS LANE, LONDON, N3 1XW
2009-01-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMARK / 01/04/2007
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM REBAK / 01/09/2007
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMARK / 01/04/2007
2008-03-03363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 3RD FLOOR 2-6 FRIERN PARK, LONDON, N12 9BT
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-07-06225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-03-1488(2)RAD 21/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 41 KNOWSLEY STREET, BURY, BL9 0ST
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK, NORTH FINCHLEY, LONDON, N12 9BY
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288bSECRETARY RESIGNED
2003-12-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-02-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ARROWCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-12-06
Winding-Up Orders2019-11-21
Petitions 2019-11-01
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against ARROWCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding FIRST MERCHANT FINANCE PLC
2014-07-09 Outstanding FIRST MERCHANT FINANCE PLC
2014-02-17 Outstanding THE TRUSTEES OF THE LEWIS FAMILY SSAS
2014-02-11 Outstanding THE TRUSTEES OF THE LEWIS FAMILY SSAS
DEBENTURE 2007-03-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-13 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2005-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2005-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2005-04-09 Outstanding SARDAR PROPERTIES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROWCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of ARROWCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWCHANGE LIMITED
Trademarks
We have not found any records of ARROWCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROWCHANGE 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 (56101 - Licensed restaurants) as ARROWCHANGE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ARROWCHANGE 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyARROWCHANGE LIMITEDEvent Date2019-11-13
In the High Court Of Justice case number 007252 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyARROWCHANGE LIMITED Event Date2019-11-01
In the High Court of Justice (Chancery Division) Companies Court No 006544 of 2019 In the Matter of ARROWCHANGE LIMITED (Company Number 04573578 ) and in the Matter of the Insolvency Act 1986 A Petitiā€¦
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyARROWCHANGE LIMITEDEvent Date2019-10-01
In the High Court of Justice (Chancery Division) Companies Court case number 006544 A Petition to wind up the above-named Company, Registration Number 04573578 of ,130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, UNITED KINGDOM, W1D 5EU, presented on 1 October 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 1 November 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 November 2019 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyARROWCHANGE LIMITEDEvent Date2018-10-04
In the High Court of Justice Business and Property Courts of England and Wales, Company and Insolvency List (ChD) And in the matter of the Insolvency Act 1986 A Petition to Wind-Up the above named Company whose registered office and last known trading address is situate 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU presented on 30 August 2018 by The London Borough of Tower Hamlets of Town Hall, Mulberry Place, 5 Clove Crescent, London, E14 2BG claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2018 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 by 16.00 hours on 16 October 2018. The Petitioners Solicitors are: J.E. Baring & Co, First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/65525962 Ag ZF70150
 
Initiating party Event TypeProposal to Strike Off
Defending partyARROWCHANGE LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyARROWCHANGE LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROWCHANGE 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 ARROWCHANGE 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.