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
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.
Watch Company
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 Apr
⟶
31 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)
Learn more about ARM Technology Investments 2 Limited
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
Companies in CB1 9NJ
Telephone
01223 400400
Email
Unreported
Website
Arm.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Kirsty Judith Gill
Director • Business Executive • British • Lives in UK • Born in Aug 1972
Robin Frederick Little
Director • Business Executive • British • Lives in UK • Born in Jun 1983
Spencer John Collins
Director • Solicitor • British • Lives in UK • Born in Oct 1980
Mr Richard Roy Grisenthwaite
Director • Business Executive • British • Lives in UK • Born in Jan 1968
Charlotte Claire Eaton
Director • Business Executive • British • Lives in UK • Born in Jan 1983
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs