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
ARC Regulatory Limited
ARC Regulatory Limited is an active company incorporated on 28 January 2010 with the registered office located in Belfast, County Down. ARC Regulatory Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI601946
Private limited company
Northern Ireland Company
Age
15 years
Incorporated
28 January 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 February 2025
(9 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about ARC Regulatory Limited
Contact
Update Details
Address
Unit 1, Concourse Building 2 Catalyst
Queens Road
Belfast
BT3 9DT
Northern Ireland
Address changed on
10 Oct 2024
(1 year ago)
Previous address was
Unit 1a Concourse Building 1 Catalyst Queens Road Belfast Antrim BT3 9DT Northern Ireland
Companies in BT3 9DT
Telephone
02879639304
Email
Available in Endole App
Website
Arc-regulatory.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Seamus Kearney
Director • Irish • Lives in Northern Ireland • Born in Oct 1973
Michelle Kearney
Director • Irish • Lives in Northern Ireland • Born in Aug 1970
Java Holdings Ltd
PSC
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
Java Holdings Ltd
Michelle Kearney and Seamus Kearney are mutual people.
Active
Millrace Ltd
Michelle Kearney and Seamus Kearney are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£378.6K
Increased by £75.52K (+25%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 7 (+41%)
Total Assets
£1.84M
Increased by £556.32K (+43%)
Total Liabilities
-£892.54K
Increased by £209.47K (+31%)
Net Assets
£948.39K
Increased by £346.85K (+58%)
Debt Ratio (%)
48%
Decreased by 4.69% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Days Ago on 29 Oct 2025
Mr Seamus Kearney Details Changed
3 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Seamus Kearney (PSC) Resigned
1 Year 10 Months Ago on 19 Dec 2023
Java Holdings Ltd (PSC) Appointed
1 Year 10 Months Ago on 19 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years Ago on 9 Oct 2023
Get Alerts
Get Credit Report
Discover ARC Regulatory 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
Statement of capital following an allotment of shares on 31 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Oct 2025
Director's details changed for Mr Seamus Kearney on 31 July 2025
Submitted on 31 Jul 2025
Change of share class name or designation
Submitted on 14 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 14 Apr 2025
Confirmation statement made on 9 February 2025 with updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 28 Jan 2025
Memorandum and Articles of Association
Submitted on 18 Dec 2024
Resolutions
Submitted on 18 Dec 2024
Memorandum and Articles of Association
Submitted on 18 Dec 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