Company NameArcontech Limited
Company StatusActive
Company Number01350766
CategoryPrivate Limited Company
Incorporation Date31 January 1978(46 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren John Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(34 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMr Matthew David Jeffs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(35 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Secretary NameMr Benjamin James Hodges
StatusCurrent
Appointed04 September 2020(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMr Benjamin James Hodges
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMr Andrew Martin Weber
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(14 years after company formation)
Appointment Duration21 years, 7 months (resigned 30 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Finsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Stephen Godfrey Snowden Prout
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(14 years after company formation)
Appointment Duration23 years, 3 months (resigned 31 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Secretary NameMr Andrew Martin Weber
NationalityBritish
StatusResigned
Appointed14 February 1992(14 years after company formation)
Appointment Duration15 years, 6 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 London Road
Knebworth
Hertfordshire
SG3 6HB
Director NameMr Julian Andrew Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(25 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 January 2013)
RoleComputer Systems Designer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Finsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameDr Marc Pinter-Krainer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed06 August 2007(29 years, 6 months after company formation)
Appointment Duration4 months (resigned 07 December 2007)
RoleAnalyst
Correspondence Address47a Park Road
Crouch End
London
N8 8TE
Director NameMr Michael Stewart Levy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2007(29 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Secretary NameMr Michael Stewart Levy
NationalityEnglish
StatusResigned
Appointed06 September 2007(29 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMrs Sarah Louise Wisbey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Secretary NameSarah Louise Wisbey
NationalityBritish
StatusResigned
Appointed20 March 2012(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 04 September 2020)
RoleCompany Director
Correspondence Address1st Floor 11-21 Paul Street
London
EC2A 4JU
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Finsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ

Contact

Websitewww.arcontech.com
Email address[email protected]
Telephone020 72562300
Telephone regionLondon

Location

Registered Address1st Floor 11-21 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750k at £0.0001Arcontech Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,445,619
Gross Profit£1,445,619
Net Worth-£2,596,577
Cash£358,429
Current Liabilities£3,450,973

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
20 October 2023Accounts for a small company made up to 30 June 2023 (33 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 30 June 2022 (30 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 30 June 2021 (31 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 30 June 2020 (25 pages)
16 September 2020Appointment of Mr Benjamin James Hodges as a director on 16 September 2020 (2 pages)
4 September 2020Appointment of Mr Benjamin James Hodges as a secretary on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Sarah Louise Wisbey as a director on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Sarah Louise Wisbey as a secretary on 4 September 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Michael Stewart Levy as a secretary on 22 January 2020 (1 page)
27 January 2020Termination of appointment of Michael Stewart Levy as a director on 22 January 2020 (1 page)
8 October 2019Accounts for a small company made up to 30 June 2019 (18 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
10 October 2018Accounts for a small company made up to 30 June 2018 (17 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
28 September 2017Accounts for a small company made up to 30 June 2017 (18 pages)
28 September 2017Accounts for a small company made up to 30 June 2017 (18 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 September 2016Full accounts made up to 30 June 2016 (19 pages)
30 September 2016Full accounts made up to 30 June 2016 (19 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 75
(6 pages)
17 February 2016Register 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 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 75
(6 pages)
17 February 2016Register 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 2016Director's details changed for Sarah Louise Wisbey on 1 December 2014 (2 pages)
16 February 2016Director's details changed for Sarah Louise Wisbey on 1 December 2014 (2 pages)
12 October 2015Full accounts made up to 30 June 2015 (17 pages)
12 October 2015Full accounts made up to 30 June 2015 (17 pages)
6 July 2015Termination of appointment of Stephen Godfrey Snowden Prout as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Stephen Godfrey Snowden Prout as a director on 31 May 2015 (1 page)
4 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 75
(7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 75
(7 pages)
29 October 2014Full accounts made up to 30 June 2014 (17 pages)
29 October 2014Full accounts made up to 30 June 2014 (17 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 75
(7 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 75
(7 pages)
6 February 2014Termination of appointment of Richard Last as a director (1 page)
6 February 2014Termination of appointment of Richard Last as a director (1 page)
29 October 2013Full accounts made up to 30 June 2013 (17 pages)
29 October 2013Full accounts made up to 30 June 2013 (17 pages)
3 October 2013Termination of appointment of Andrew Weber as a director (1 page)
3 October 2013Termination of appointment of Andrew Weber as a director (1 page)
29 April 2013Appointment of Mr Matthew David Jeffs as a director (2 pages)
29 April 2013Appointment of Mr Matthew David Jeffs as a director (2 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
26 March 2013Secretary's details changed for Sarah Louise Wisbey on 20 March 2012 (1 page)
26 March 2013Director's details changed for Mr Richard Last on 9 January 2013 (2 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Mr Richard Last on 9 January 2013 (2 pages)
26 March 2013Director's details changed for Darren John Lewis on 20 March 2012 (2 pages)
26 March 2013Director's details changed for Mr Richard Last on 9 January 2013 (2 pages)
26 March 2013Director's details changed for Darren John Lewis on 20 March 2012 (2 pages)
26 March 2013Secretary's details changed for Sarah Louise Wisbey on 20 March 2012 (1 page)
21 January 2013Appointment of Richard Last as a director (3 pages)
21 January 2013Appointment of Richard Last as a director (3 pages)
3 January 2013Termination of appointment of Julian Miller as a director (1 page)
3 January 2013Termination of appointment of Julian Miller as a director (1 page)
31 October 2012Full accounts made up to 30 June 2012 (17 pages)
31 October 2012Full accounts made up to 30 June 2012 (17 pages)
28 March 2012Appointment of Sarah Louise Wisbey as a director (3 pages)
28 March 2012Appointment of Sarah Louise Wisbey as a secretary (3 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Sarah Louise Wisbey as a director (3 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 March 2012Appointment of Darren John Lewis as a director (3 pages)
28 March 2012Appointment of Sarah Louise Wisbey as a secretary (3 pages)
28 March 2012Appointment of Darren John Lewis as a director (3 pages)
21 October 2011Full accounts made up to 30 June 2011 (16 pages)
21 October 2011Full accounts made up to 30 June 2011 (16 pages)
15 February 2011Director's details changed for Mr Julian Andrew Miller on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Julian Andrew Miller on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Michael Stewart Levy on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages)
15 February 2011Secretary's details changed for Mr Michael Stewart Levy on 1 October 2009 (1 page)
15 February 2011Secretary's details changed for Mr Michael Stewart Levy on 1 October 2009 (1 page)
15 February 2011Director's details changed for Mr Michael Stewart Levy on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Michael Stewart Levy on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Julian Andrew Miller on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Mr Michael Stewart Levy on 1 October 2009 (1 page)
6 October 2010Full accounts made up to 30 June 2010 (16 pages)
6 October 2010Full accounts made up to 30 June 2010 (16 pages)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Mr Andrew Martin Weber on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Stephen Godfrey Snowden Prout on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 30 June 2009 (17 pages)
5 November 2009Full accounts made up to 30 June 2009 (17 pages)
20 February 2009Return made up to 14/02/09; no change of members (5 pages)
20 February 2009Return made up to 14/02/09; no change of members (5 pages)
31 December 2008Full accounts made up to 30 June 2008 (16 pages)
31 December 2008Full accounts made up to 30 June 2008 (16 pages)
12 June 2008Return made up to 14/02/08; full list of members (8 pages)
12 June 2008Return made up to 14/02/08; full list of members (8 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 October 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
11 October 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
13 September 2007Registered office changed on 13/09/07 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 March 2007Return made up to 14/02/07; full list of members (6 pages)
7 March 2007Return made up to 14/02/07; full list of members (6 pages)
20 September 2006Return made up to 14/02/06; full list of members (6 pages)
20 September 2006Return made up to 14/02/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2005Return made up to 14/02/05; full list of members (7 pages)
6 June 2005Return made up to 14/02/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
13 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 April 2003S-div 25/03/03 (1 page)
4 April 2003Return made up to 14/02/03; full list of members (8 pages)
4 April 2003Return made up to 14/02/03; full list of members (8 pages)
4 April 2003S-div 25/03/03 (1 page)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 September 2002S-div 19/09/02 (1 page)
25 September 2002Nc inc already adjusted 19/09/02 (1 page)
25 September 2002S-div 19/09/02 (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Nc inc already adjusted 19/09/02 (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
23 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
6 March 2000Return made up to 14/02/00; full list of members (7 pages)
6 March 2000Return made up to 14/02/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 February 1999Return made up to 14/02/99; no change of members (4 pages)
25 February 1999Return made up to 14/02/99; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
13 March 1998Return made up to 14/02/98; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
17 March 1997Return made up to 14/02/97; full list of members (6 pages)
17 March 1997Return made up to 14/02/97; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 March 1996Return made up to 14/02/96; no change of members (4 pages)
15 March 1996Return made up to 14/02/96; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 September 1990Ad 30/07/90--------- £ si 92@1=92 £ ic 8/100 (2 pages)
28 September 1990Ad 30/07/90--------- £ si 92@1=92 £ ic 8/100 (2 pages)
31 January 1978Incorporation (13 pages)
31 January 1978Incorporation (13 pages)