Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
1 year 6 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
Due Soon
Dated
4 November 2024
(1 year ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(8 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Arendell Limited
Contact
Update Details
Address
50 Cannon Street
London
EC4N 6AF
England
Address changed on
22 Sep 2025
(1 month ago)
Previous address was
2 Mill Lane Halstead CO9 2RA United Kingdom
Companies in EC4N 6AF
Telephone
Unreported
Email
Unreported
Website
Attorney-lawyer-real-estate-nc.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Gerard William Keary
Director • British • Lives in England • Born in Jun 1958
Louisa Drury
Director • English • Lives in England • Born in Aug 1988
Nuala Thornton
Director • British • Lives in UK • Born in Aug 1967
David Michael Rose
Director • British • Lives in England • Born in Apr 1963
Mr Gerard William Keary
PSC • British • Lives in England • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marina Homes Limited
David Michael Rose is a mutual person.
Dissolved
Landheath Estate Ltd
David Michael Rose is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 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% (%)
See 10 Year Full Financials
Latest Activity
Mr David Michael Rose Appointed
11 Days Ago on 29 Oct 2025
David Michael Rose (PSC) Appointed
11 Days Ago on 29 Oct 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Amended Full Accounts Submitted
4 Months Ago on 1 Jul 2025
Charge Satisfied
4 Months Ago on 25 Jun 2025
Amended Full Accounts Submitted
5 Months Ago on 12 Jun 2025
Notification of PSC Statement
5 Months Ago on 19 May 2025
New Charge Registered
6 Months Ago on 9 May 2025
Amended Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Louisa Drury Resigned
8 Months Ago on 5 Mar 2025
Get Alerts
Get Credit Report
Discover Arendell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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
Notification of a person with significant control statement
Submitted on 19 May 2025
Registration of charge 089741180001, created on 9 May 2025
Submitted on 16 May 2025
Amended total exemption full accounts made up to 30 April 2022
Submitted on 17 Mar 2025
Cessation of Louisa Drury as a person with significant control on 5 March 2025
Submitted on 7 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs