ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arendell Limited

Arendell Limited is an active company incorporated on 2 April 2014 with the registered office located in London, City of London. Arendell Limited was registered 11 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
08974118
Private limited company
Age
11 years
Incorporated 2 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (1 year 1 month ago)
Next confirmation dated 4 November 2025
Was due on 18 November 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Contact
Address
50 Cannon Street
London
EC4N 6AF
England
Address changed on 22 Sep 2025 (3 months ago)
Previous address was , 2 Mill Lane, Halstead, CO9 2RA, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1963
PSC
Mr David Michael Rose
PSC • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marina Homes Limited
David Michael Rose is a mutual person.
Dissolved
Landheath Estate Ltd
David Michael Rose is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.51M
Increased by £1.51M (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£64.97M
Increased by £64.96M (+6496499900%)
Total Liabilities
-£34.78M
Increased by £34.78M (%)
Net Assets
£30.18M
Increased by £30.18M (+3018299900%)
Debt Ratio (%)
54%
Increased by 53.54% (%)
Latest Activity
Gerard William Keary Resigned
1 Month Ago on 16 Nov 2025
Gerard William Keary Resigned
1 Month Ago on 16 Nov 2025
Mr Gerard William Keary Appointed
1 Month Ago on 16 Nov 2025
Gerard William Keary (PSC) Resigned
1 Month Ago on 16 Nov 2025
Mr David Michael Rose Appointed
2 Months Ago on 29 Oct 2025
David Michael Rose (PSC) Appointed
2 Months Ago on 29 Oct 2025
Registered Address Changed
3 Months Ago on 22 Sep 2025
Amended Full Accounts Submitted
6 Months Ago on 1 Jul 2025
Charge Satisfied
6 Months Ago on 25 Jun 2025
Amended Full Accounts Submitted
6 Months Ago on 12 Jun 2025
Get Credit Report
Discover Arendell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gerard William Keary as a secretary on 16 November 2025
Submitted on 19 Nov 2025
Appointment of Mr Gerard William Keary as a secretary on 16 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Gerard William Keary as a director on 16 November 2025
Submitted on 18 Nov 2025
Cessation of Gerard William Keary as a person with significant control on 16 November 2025
Submitted on 18 Nov 2025
Notification of David Michael Rose as a person with significant control on 29 October 2025
Submitted on 29 Oct 2025
Appointment of Mr David Michael Rose as a director on 29 October 2025
Submitted on 29 Oct 2025
Registered office address changed from , 2 Mill Lane, Halstead, CO9 2RA, United Kingdom to 50 Cannon Street London EC4N 6AF on 22 September 2025
Submitted on 22 Sep 2025
Amended total exemption full accounts made up to 30 April 2024
Submitted on 1 Jul 2025
Satisfaction of charge 089741180001 in full
Submitted on 25 Jun 2025
Amended total exemption full accounts made up to 30 April 2023
Submitted on 12 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year