Company NameCode Arrows Ltd
DirectorLukas Ondre
Company StatusActive
Company Number09207853
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Previous NameLingoflow Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lukas Ondre
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cornwall Walk
Durham
DH1 2DD
Director NameMr Kamil Joseph Ondrey
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address7 Cornwall Walk
Durham
DH1 2DD

Location

Registered Address7 Cornwall Walk
Durham
DH1 2DD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Iveta Ondrej
5.00%
Ordinary
48 at £1Lukas Ondrej
48.00%
Ordinary
47 at £1Kamil Ondrej
47.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
13 October 2023Director's details changed for Mr Lukas Ondre on 1 October 2023 (2 pages)
13 October 2023Change of details for Mr Lukas Ondre as a person with significant control on 1 October 2023 (2 pages)
24 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
13 October 2022Change of details for Mr Lukas Ondrej as a person with significant control on 12 November 2021 (2 pages)
12 June 2022Director's details changed for Mr Lukas Ondrej on 12 November 2021 (2 pages)
29 May 2022Micro company accounts made up to 30 September 2021 (8 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 October 2021Cessation of Kamil Ondrej as a person with significant control on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Kamil Ondrej as a director on 18 October 2021 (1 page)
18 October 2021Director's details changed for Mr Lukas Ondrej on 18 October 2021 (2 pages)
10 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (9 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
15 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
1 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
9 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
16 December 2016Registered office address changed from 70 Ashington Road Eastbourne East Sussex BN22 9DY to 7 Cornwall Walk Durham DH1 2DD on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 70 Ashington Road Eastbourne East Sussex BN22 9DY to 7 Cornwall Walk Durham DH1 2DD on 16 December 2016 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
20 September 2014Director's details changed for Mr Kamil Ondrej on 20 September 2014 (2 pages)
20 September 2014Director's details changed for Mr Kamil Ondrej on 20 September 2014 (2 pages)
20 September 2014Director's details changed for Mr Lukas Ondrej on 20 September 2014 (2 pages)
20 September 2014Director's details changed for Mr Lukas Ondrej on 20 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)