ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ARM Technology Investments 2 Limited

ARM Technology Investments 2 Limited is an active company incorporated on 22 July 2019 with the registered office located in Cambridge, Cambridgeshire. ARM Technology Investments 2 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12115783
Private limited company
Age
6 years
Incorporated 22 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
110 Fulbourn Road
Cambridge
CB1 9NJ
United Kingdom
Address changed on 23 Jul 2025 (1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
01223 400400
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Aug 1972
Director • Business Executive • British • Lives in UK • Born in Jun 1983
Director • Solicitor • British • Lives in UK • Born in Oct 1980
Director • Business Executive • British • Lives in UK • Born in Jan 1968
Director • Business Executive • British • Lives in UK • Born in Jan 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ARM Technology Investments Limited
Kirsty Judith Gill, Mr Richard Roy Grisenthwaite, and 3 more are mutual people.
Active
ARM Limited
Mr Richard Roy Grisenthwaite, Spencer John Collins, and 1 more are mutual people.
Active
Advanced Risc Machines Limited
Mr Richard Roy Grisenthwaite and Robin Frederick Little are mutual people.
Active
Apical Limited
Robin Frederick Little and Charlotte Claire Eaton are mutual people.
Active
ARM Finance Overseas Limited
Mr Richard Roy Grisenthwaite and Robin Frederick Little are mutual people.
Active
ARM UK Holdings Limited
Mr Richard Roy Grisenthwaite and Robin Frederick Little are mutual people.
Active
ARM Ip Limited
Mr Richard Roy Grisenthwaite and Robin Frederick Little are mutual people.
Active
Gresham's School
Mr Richard Roy Grisenthwaite is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.62M
Increased by £1.11M (+73%)
Total Liabilities
-£2.83M
Increased by £1.42M (+100%)
Net Assets
-£214.37K
Decreased by £310.42K (-323%)
Debt Ratio (%)
108%
Increased by 14.54% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Inspection Address Changed
1 Month Ago on 23 Jul 2025
Subsidiary Accounts Submitted
8 Months Ago on 12 Dec 2024
Miss Charlotte Claire Eaton Appointed
9 Months Ago on 15 Nov 2024
Kirsty Judith Gill Resigned
9 Months Ago on 15 Nov 2024
Spencer John Collins Details Changed
1 Year Ago on 10 Aug 2024
Inspection Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Robin Frederick Little Appointed
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover ARM Technology Investments 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 23 Jul 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
Submitted on 23 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Director's details changed for Spencer John Collins on 10 August 2024
Submitted on 3 Dec 2024
Termination of appointment of Kirsty Judith Gill as a director on 15 November 2024
Submitted on 18 Nov 2024
Appointment of Miss Charlotte Claire Eaton as a director on 15 November 2024
Submitted on 18 Nov 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year