ARENDELL LIMITED
ARENDELL LIMITED
Contact & Details
Contact
Registered Address
2 Mill Lane Halstead CO9 2RA United Kingdom
Full company profile for ARENDELL LIMITED (08974118), an active company based in Halstead, United Kingdom. Incorporated 2 Apr 2014. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£1.67M
Net Assets
£42.21M
Total Liabilities
£23.14M
Turnover
N/A
Employees
16
Debt Ratio
35%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Mr David Michael Rose
British
- Voting Rights 25 To 50 Percent
Gerard William Keary
British
- Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm
Mr Louis Stuart Eden
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mr David Michael Rose
British
- Ownership Of Shares 75 To 100 Percent
Mr Louis Stuart Eden
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Secretaries Limited
Ceased 28 Oct 2024
Chalfen Nominees Limited
Ceased 15 Mar 2024
Nuala Thornton
Ceased 28 Oct 2024
Louisa Drury
Ceased 5 Mar 2025
Jonathan Gardner Purdon
Ceased 30 Jun 2016
Alan Charles Rutland
Ceased 30 Jun 2016
Mr David Michael Rose
Ceased 25 Mar 2026
Mr Louis Stuart Eden
Ceased 25 Mar 2026
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Persons With Significant Control | David Michael Rose notified as a person with significant control | |
| 16 Apr 2026 | Capital | Allotment of shares (GBP 10,000,000) on 1 Apr 2026 | |
| 15 Apr 2026 | Capital | Allotment of shares (GBP 4,000,004) on 30 Mar 2026 | |
| 14 Apr 2026 | Capital | Allotment of shares (GBP 2,250,003) on 24 Feb 2026 | |
| 8 Apr 2026 | Officers | Appointment of Mr John Wilson as director on 7 Apr 2026 |
David Michael Rose notified as a person with significant control
Allotment of shares (GBP 10,000,000) on 1 Apr 2026
Allotment of shares (GBP 4,000,004) on 30 Mar 2026
Allotment of shares (GBP 2,250,003) on 24 Feb 2026
Appointment of Mr John Wilson as director on 7 Apr 2026
Recent Activity
Latest Activity
David Michael Rose notified as a person with significant control
3 weeks ago on 17 Apr 2026
Allotment of shares (GBP 10,000,000) on 1 Apr 2026
3 weeks ago on 16 Apr 2026
Allotment of shares (GBP 4,000,004) on 30 Mar 2026
3 weeks ago on 15 Apr 2026
Allotment of shares (GBP 2,250,003) on 24 Feb 2026
3 weeks ago on 14 Apr 2026
Appointment of Mr John Wilson as director on 7 Apr 2026
1 months ago on 8 Apr 2026
