ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ARC One Group Limited

ARC One Group Limited is an active company incorporated on 5 January 2015 with the registered office located in Cardiff, South Glamorgan. ARC One Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09372602
Private limited company
Age
10 years
Incorporated 5 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 266 days
Dated 30 November 2023 (1 year 9 months ago)
Next confirmation dated 30 November 2024
Was due on 14 December 2024 (8 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 252 days
For period 29 Mar28 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2024
Was due on 28 December 2024 (8 months ago)
Contact
Address
4385
09372602 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 6 May 2025 (4 months ago)
Previous address was
Telephone
01233770337
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1948
Director • British • Lives in England • Born in May 1961
Home First Ot Solutions Limited
PSC
Watson House Trading Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premiumground Property Management Limited
Philip Peter Gambrill is a mutual person.
Active
Philip Gambrill & Company Limited
Philip Peter Gambrill is a mutual person.
Active
Screen South
Philip Peter Gambrill is a mutual person.
Active
Labovitch Consulting Limited
Philip Peter Gambrill is a mutual person.
Active
Tim Griggs Limited
Philip Peter Gambrill is a mutual person.
Active
Media Consortium Limited
Philip Peter Gambrill is a mutual person.
Active
PSSE Portfolio Management Limited
Philip Peter Gambrill is a mutual person.
Active
3dream Designs Limited
Philip Peter Gambrill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
28 Mar 2022
For period 28 Mar28 Mar 2022
Traded for 12 months
Cash in Bank
£122.31K
Increased by £94.37K (+338%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£644.91K
Increased by £172.4K (+36%)
Total Liabilities
-£467.46K
Increased by £156.37K (+50%)
Net Assets
£177.45K
Increased by £16.03K (+10%)
Debt Ratio (%)
72%
Increased by 6.65% (+10%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 19 Feb 2025
Compulsory Gazette Notice
6 Months Ago on 18 Feb 2025
Registered Address Changed
1 Year Ago on 6 Sep 2024
Mr Charles Francis Everard Barlow Appointed
1 Year Ago on 14 Aug 2024
Philip Peter Gambrill Resigned
1 Year 2 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 13 Dec 2023
Steven James Croke Resigned
1 Year 8 Months Ago on 13 Dec 2023
Home First Ot Solutions Limited (PSC) Details Changed
1 Year 11 Months Ago on 1 Oct 2023
Get Credit Report
Discover ARC One Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 6 May 2025
Submitted on 6 May 2025
Compulsory strike-off action has been suspended
Submitted on 19 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Feb 2025
Registered office address changed from Unit 6 the Glenmore Centre Moat Way Sevington Ashford Kent TN24 0TL England to 22 - 26 Bank Street Herne Bay Kent CT6 5EA on 6 September 2024
Submitted on 6 Sep 2024
Appointment of Mr Charles Francis Everard Barlow as a director on 14 August 2024
Submitted on 14 Aug 2024
Termination of appointment of Philip Peter Gambrill as a director on 19 June 2024
Submitted on 14 Aug 2024
Registered office address changed from Arcadia House St. Leonards Road Allington Kent ME16 0LS England to Unit 6 the Glenmore Centre Moat Way Sevington Ashford Kent TN24 0TL on 2 May 2024
Submitted on 2 May 2024
Total exemption full accounts made up to 28 March 2023
Submitted on 28 Dec 2023
Termination of appointment of Steven James Croke as a director on 13 December 2023
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year