ARENDELL LIMITED

Active Halstead
16 employees website.com
A

ARENDELL LIMITED

Founded 2 Apr 2014 Active Halstead, United Kingdom 16 employees website.com
Accounts Due 31 Jan 2027 8 months remaining
Confirmation
Net assets £42M £42M 2025 year on year
Total assets £65M £65M 2025 year on year
Total Liabilities £23M
Charges 1
1 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£1.67M

Net Assets

£42.21M

Increased by £42.21M (+4221475100%)

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Louisa Drury
100.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 8 Ceased

Mr David Michael Rose

British

Active
Notified 29 Oct 2025
Residence England
DOB April 1963
Nature of Control
  • Voting Rights 25 To 50 Percent

Gerard William Keary

British

Active
Notified 3 Mar 2025
Residence England
DOB June 1958
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust,significant Influence Or Control As Firm

Mr Louis Stuart Eden

British

Active
Notified 10 Mar 2026
Residence England
DOB May 2001
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr David Michael Rose

British

Active
Notified 17 Apr 2026
Residence United Kingdom
DOB April 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Louis Stuart Eden

British

Active
Notified 25 Mar 2026
Residence England
DOB May 2001
Nature of Control
  • 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

Ceased

Chalfen Nominees Limited

Ceased 15 Mar 2024

Ceased

Nuala Thornton

Ceased 28 Oct 2024

Ceased

Louisa Drury

Ceased 5 Mar 2025

Ceased

Jonathan Gardner Purdon

Ceased 30 Jun 2016

Ceased

Alan Charles Rutland

Ceased 30 Jun 2016

Ceased

Mr David Michael Rose

Ceased 25 Mar 2026

Ceased

Mr Louis Stuart Eden

Ceased 25 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Apr 2026Persons With Significant ControlDavid Michael Rose notified as a person with significant control
16 Apr 2026CapitalAllotment of shares (GBP 10,000,000) on 1 Apr 2026
15 Apr 2026CapitalAllotment of shares (GBP 4,000,004) on 30 Mar 2026
14 Apr 2026CapitalAllotment of shares (GBP 2,250,003) on 24 Feb 2026
8 Apr 2026OfficersAppointment of Mr John Wilson as director on 7 Apr 2026
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

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