London
EC2A 4JU
Director Name | Mr Matthew David Jeffs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(35 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Mr Benjamin James Hodges |
---|---|
Status | Current |
Appointed | 04 September 2020(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Benjamin James Hodges |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Andrew Martin Weber |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(14 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Stephen Godfrey Snowden Prout |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(14 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Mr Andrew Martin Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(14 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 London Road Knebworth Hertfordshire SG3 6HB |
Director Name | Mr Julian Andrew Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 January 2013) |
Role | Computer Systems Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Dr Marc Pinter-Krainer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 August 2007(29 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 December 2007) |
Role | Analyst |
Correspondence Address | 47a Park Road Crouch End London N8 8TE |
Director Name | Mr Michael Stewart Levy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2007(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Mr Michael Stewart Levy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 September 2007(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mrs Sarah Louise Wisbey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Secretary Name | Sarah Louise Wisbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Website | www.arcontech.com |
---|---|
Email address | [email protected] |
Telephone | 020 72562300 |
Telephone region | London |
Registered Address | 1st Floor 11-21 Paul Street London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750k at £0.0001 | Arcontech Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,445,619 |
Gross Profit | £1,445,619 |
Net Worth | -£2,596,577 |
Cash | £358,429 |
Current Liabilities | £3,450,973 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Accounts for a small company made up to 30 June 2023 (33 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a small company made up to 30 June 2022 (30 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 30 June 2021 (31 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 30 June 2020 (25 pages) |
16 September 2020 | Appointment of Mr Benjamin James Hodges as a director on 16 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr Benjamin James Hodges as a secretary on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Sarah Louise Wisbey as a director on 4 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Sarah Louise Wisbey as a secretary on 4 September 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Michael Stewart Levy as a secretary on 22 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Michael Stewart Levy as a director on 22 January 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
10 October 2018 | Accounts for a small company made up to 30 June 2018 (17 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
28 September 2017 | Accounts for a small company made up to 30 June 2017 (18 pages) |
28 September 2017 | Accounts for a small company made up to 30 June 2017 (18 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 30 June 2016 (19 pages) |
30 September 2016 | Full accounts made up to 30 June 2016 (19 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from C/O Arcontech Limited 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 1st Floor 11-21 Paul Street London EC2A 4JU (1 page) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Register inspection address has been changed from C/O Arcontech Limited 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 1st Floor 11-21 Paul Street London EC2A 4JU (1 page) |
16 February 2016 | Director's details changed for Sarah Louise Wisbey on 1 December 2014 (2 pages) |
16 February 2016 | Director's details changed for Sarah Louise Wisbey on 1 December 2014 (2 pages) |
12 October 2015 | Full accounts made up to 30 June 2015 (17 pages) |
12 October 2015 | Full accounts made up to 30 June 2015 (17 pages) |
6 July 2015 | Termination of appointment of Stephen Godfrey Snowden Prout as a director on 31 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Godfrey Snowden Prout as a director on 31 May 2015 (1 page) |
4 June 2015 | Registered office address changed from 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 1st Floor 11-21 Paul Street London EC2A 4JU on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 1st Floor 11-21 Paul Street London EC2A 4JU on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 1st Floor 11-21 Paul Street London EC2A 4JU on 4 June 2015 (1 page) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 February 2014 | Termination of appointment of Richard Last as a director (1 page) |
6 February 2014 | Termination of appointment of Richard Last as a director (1 page) |
29 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
29 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
3 October 2013 | Termination of appointment of Andrew Weber as a director (1 page) |
3 October 2013 | Termination of appointment of Andrew Weber as a director (1 page) |
29 April 2013 | Appointment of Mr Matthew David Jeffs as a director (2 pages) |
29 April 2013 | Appointment of Mr Matthew David Jeffs as a director (2 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Secretary's details changed for Sarah Louise Wisbey on 20 March 2012 (1 page) |
26 March 2013 | Director's details changed for Mr Richard Last on 9 January 2013 (2 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Mr Richard Last on 9 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Darren John Lewis on 20 March 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr Richard Last on 9 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Darren John Lewis on 20 March 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Sarah Louise Wisbey on 20 March 2012 (1 page) |
21 January 2013 | Appointment of Richard Last as a director (3 pages) |
21 January 2013 | Appointment of Richard Last as a director (3 pages) |
3 January 2013 | Termination of appointment of Julian Miller as a director (1 page) |
3 January 2013 | Termination of appointment of Julian Miller as a director (1 page) |
31 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
28 March 2012 | Appointment of Sarah Louise Wisbey as a director (3 pages) |
28 March 2012 | Appointment of Sarah Louise Wisbey as a secretary (3 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Sarah Louise Wisbey as a director (3 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Darren John Lewis as a director (3 pages) |
28 March 2012 | Appointment of Sarah Louise Wisbey as a secretary (3 pages) |
28 March 2012 | Appointment of Darren John Lewis as a director (3 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
15 February 2011 | Director's details changed for Mr Julian Andrew Miller on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Julian Andrew Miller on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Michael Stewart Levy on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages) |
15 February 2011 | Secretary's details changed for Mr Michael Stewart Levy on 1 October 2009 (1 page) |
15 February 2011 | Secretary's details changed for Mr Michael Stewart Levy on 1 October 2009 (1 page) |
15 February 2011 | Director's details changed for Mr Michael Stewart Levy on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Michael Stewart Levy on 1 October 2009 (2 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Julian Andrew Miller on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Secretary's details changed for Mr Michael Stewart Levy on 1 October 2009 (1 page) |
6 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
20 February 2009 | Return made up to 14/02/09; no change of members (5 pages) |
20 February 2009 | Return made up to 14/02/09; no change of members (5 pages) |
31 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
31 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
12 June 2008 | Return made up to 14/02/08; full list of members (8 pages) |
12 June 2008 | Return made up to 14/02/08; full list of members (8 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 October 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
11 October 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
20 September 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 September 2006 | Return made up to 14/02/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
6 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 January 2005 | £ ic 100/75 15/12/04 £ sr [email protected]=25 (1 page) |
24 January 2005 | £ ic 100/75 15/12/04 £ sr [email protected]=25 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 April 2003 | S-div 25/03/03 (1 page) |
4 April 2003 | Return made up to 14/02/03; full list of members (8 pages) |
4 April 2003 | Return made up to 14/02/03; full list of members (8 pages) |
4 April 2003 | S-div 25/03/03 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 September 2002 | S-div 19/09/02 (1 page) |
25 September 2002 | Nc inc already adjusted 19/09/02 (1 page) |
25 September 2002 | S-div 19/09/02 (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Nc inc already adjusted 19/09/02 (1 page) |
25 September 2002 | Resolutions
|
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members
|
23 February 2001 | Return made up to 14/02/01; full list of members
|
6 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
17 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
15 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 September 1990 | Ad 30/07/90--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
28 September 1990 | Ad 30/07/90--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
31 January 1978 | Incorporation (13 pages) |
31 January 1978 | Incorporation (13 pages) |