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

ARKK ENDEAVOURS LIMITED

146 NEW LONDON ROAD, CHELMSFORD, CM2 0AW,
Company Registration Number
06622951
Private Limited Company
Active

Company Overview

About Arkk Endeavours Ltd
ARKK ENDEAVOURS LIMITED was founded on 2008-06-18 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Arkk Endeavours 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
ARKK ENDEAVOURS LIMITED
 
Legal Registered Office
146 NEW LONDON ROAD
CHELMSFORD
CM2 0AW
Other companies in CB10
 
Previous Names
SHORTCUTTS LIMITED20/04/2011
Filing Information
Company Number 06622951
Company ID Number 06622951
Date formed 2008-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940834618  
Last Datalog update: 2024-03-07 02:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARKK ENDEAVOURS 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.

Company Officers of ARKK ENDEAVOURS LIMITED

Current Directors
Officer Role Date Appointed
KEREN CUTTS
Company Secretary 2017-10-16
ADAM MARK CUTTS
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOSEPH MUGFORD
Director 2011-04-18 2017-09-19
KEREN CUTTS
Director 2012-08-01 2012-09-28
ADAM MARK CUTTS
Director 2008-06-18 2012-08-01
KEREN CUTTS
Director 2008-06-18 2011-06-06
KAREN MARY MUGFORD
Director 2011-04-18 2011-06-06
PETER SHORT
Director 2008-06-18 2011-04-18
SUSAN SHORT
Director 2008-06-18 2011-04-18

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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14Change of details for Dr Adam Mark Cutts as a person with significant control on 2023-09-14
2023-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MARK CUTTS
2023-09-11Withdrawal of a person with significant control statement on 2023-09-11
2023-09-01Director's details changed for Dr Adam Mark Cutts on 2023-09-01
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Bolney Place Cowfold Road Bolney Haywards Heath RH17 5QT England
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-06-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066229510010
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510012
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510011
2019-06-11TM02Termination of appointment of Keren Cutts on 2019-06-11
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AAMDAmended account small company full exemption
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 48 Castle Street Saffron Walden Essex CB10 1BJ
2017-10-16AP03Appointment of Mrs Keren Cutts as company secretary on 2017-10-16
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH MUGFORD
2017-07-07PSC08Notification of a person with significant control statement
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066229510008
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066229510007
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510009
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510010
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0118/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-24AR0118/06/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066229510004
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066229510006
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066229510005
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 322 LONDON ROAD STANWAY COLCHESTER ESSEX CO3 8LT
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510007
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510008
2014-07-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-16AR0118/06/14 FULL LIST
2014-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066229510004
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510006
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510005
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066229510004
2013-12-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-28AR0118/06/13 FULL LIST
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEREN CUTTS
2012-10-16AP01DIRECTOR APPOINTED DR ADAM MARK CUTTS
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CUTTS
2012-09-12AP01DIRECTOR APPOINTED MRS KEREN CUTTS
2012-07-17AR0118/06/12 FULL LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AR0118/06/11 FULL LIST
2011-09-01AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-07-05RES12VARYING SHARE RIGHTS AND NAMES
2011-07-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM BAKER TILLY TAX AND ACCOUNTING LIMITED ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA UNITED KINGDOM
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MUGFORD
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEREN CUTTS
2011-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-20CERTNMCOMPANY NAME CHANGED SHORTCUTTS LIMITED CERTIFICATE ISSUED ON 20/04/11
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAREN MARY MUGFORD / 19/04/2011
2011-04-18AP01DIRECTOR APPOINTED MR KAREN MARY MUGFORD
2011-04-18AP01DIRECTOR APPOINTED MR RICHARD JOSEPH MUGFORD
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHORT
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHORT
2011-04-14RES15CHANGE OF NAME 08/04/2011
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEREN WILKINS / 10/01/2011
2011-02-03AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-06AR0118/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEREN WILKINS / 18/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM CUTTS / 18/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUSAN SHORT / 18/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHORT / 18/06/2010
2010-02-25AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-23AA01PREVEXT FROM 30/06/2009 TO 31/08/2009
2009-06-25363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WILKINS / 23/07/2008
2008-07-18RES12VARYING SHARE RIGHTS AND NAMES
2008-07-18RES01ADOPT MEM AND ARTS 19/06/2008
2008-07-1888(2)AD 19/06/08 GBP SI 199@1=199 GBP IC 1/200
2008-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ARKK ENDEAVOURS 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 ARKK ENDEAVOURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-15 Outstanding WELLESLEY FINANCE PLC
2014-08-15 Outstanding WELLESLEY FINANCE PLC
2014-05-10 Satisfied WELLESLEY FINANCE LIMITED
2014-05-09 Satisfied WELLESLEY FINANCE LIMITED
2013-12-30 Satisfied BRIDGECO LIMITED
MORTGAGE DEED 2013-01-31 Satisfied BRIDGECO LIMITED
MORTGAGE DEED 2012-11-02 Satisfied BRIDGECO LIMITED
DEBENTURE 2012-11-02 Satisfied BRIDGECO LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 9,789
Creditors Due After One Year 2012-03-31 £ 2,109
Creditors Due Within One Year 2013-03-31 £ 1,239,862
Creditors Due Within One Year 2012-03-31 £ 941,103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ARKK ENDEAVOURS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,477
Cash Bank In Hand 2012-03-31 £ 1,833
Current Assets 2013-03-31 £ 1,015,503
Current Assets 2012-03-31 £ 828,552
Debtors 2013-03-31 £ 475,945
Debtors 2012-03-31 £ 450,678
Stocks Inventory 2013-03-31 £ 537,081
Stocks Inventory 2012-03-31 £ 376,041
Tangible Fixed Assets 2012-03-31 £ 1,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARKK ENDEAVOURS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKK ENDEAVOURS LIMITED
Trademarks
We have not found any records of ARKK ENDEAVOURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKK ENDEAVOURS 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 (41100 - Development of building projects) as ARKK ENDEAVOURS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARKK ENDEAVOURS 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 ARKK ENDEAVOURS 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 ARKK ENDEAVOURS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1