Company NameArc En Ciel Limited
DirectorsRobert Anthony Reynolds and Christopher Robert Reynolds
Company StatusActive
Company Number02258288
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameMr Robert Anthony Reynolds
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gresley Road
London
N19 3LA
Director NameMr Robert Anthony Reynolds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(8 years, 11 months after company formation)
Appointment Duration27 years
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address13 Gresley Road
London
N19 3LA
Director NameDr Christopher Robert Reynolds
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Director NameMrs Noelle Anne-Marie Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 February 2006)
RoleTeacher
Correspondence Address13 Gresley Road
London
N19 3LA

Contact

Websitearcenciel.co.uk
Email address[email protected]
Telephone020 72819885
Telephone regionLondon

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Robert Anthony Reynolds
60.00%
Ordinary
20 at £1Christopher Reynolds
20.00%
Ordinary
20 at £1M. Reynolds
20.00%
Ordinary

Financials

Year2014
Net Worth£219,789
Cash£328,101
Current Liabilities£146,761

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

8 January 2021Micro company accounts made up to 31 October 2020 (2 pages)
16 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
15 November 2017Notification of Robert Anthony Reynolds as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
15 November 2017Notification of Robert Anthony Reynolds as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
30 September 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 30 September 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from 13 Gresley Road London N19 3LA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 13 Gresley Road London N19 3LA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 13 Gresley Road London N19 3LA on 1 November 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Christopher Reynolds on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Robert Anthony Reynolds on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Robert Anthony Reynolds on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Christopher Reynolds on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Robert Anthony Reynolds on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Christopher Reynolds on 1 November 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2007Return made up to 02/11/07; full list of members (3 pages)
12 November 2007Return made up to 02/11/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 November 2006Return made up to 02/11/06; full list of members (3 pages)
14 November 2006Return made up to 02/11/06; full list of members (3 pages)
17 February 2006Director resigned (2 pages)
17 February 2006Director resigned (2 pages)
12 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 December 2005Return made up to 02/11/05; full list of members (8 pages)
6 December 2005Return made up to 02/11/05; full list of members (8 pages)
15 February 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 February 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 02/11/04; full list of members (8 pages)
11 November 2004Return made up to 02/11/04; full list of members (8 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
20 November 2003Return made up to 02/11/03; full list of members (8 pages)
20 November 2003Return made up to 02/11/03; full list of members (8 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
18 November 2002Return made up to 02/11/02; full list of members (8 pages)
18 November 2002Return made up to 02/11/02; full list of members (8 pages)
10 December 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
10 December 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
6 November 2001Return made up to 02/11/01; full list of members (7 pages)
6 November 2001Return made up to 02/11/01; full list of members (7 pages)
18 December 2000Full accounts made up to 31 October 2000 (6 pages)
18 December 2000Full accounts made up to 31 October 2000 (6 pages)
10 November 2000Return made up to 02/11/00; full list of members (7 pages)
10 November 2000Return made up to 02/11/00; full list of members (7 pages)
19 December 1999Full accounts made up to 31 October 1999 (6 pages)
19 December 1999Full accounts made up to 31 October 1999 (6 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 October 1998 (6 pages)
24 January 1999Full accounts made up to 31 October 1998 (6 pages)
27 November 1998Ad 30/10/98--------- £ si 98@1 (2 pages)
27 November 1998Ad 30/10/98--------- £ si 98@1 (2 pages)
26 November 1998Return made up to 02/11/98; full list of members (6 pages)
26 November 1998Return made up to 02/11/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 November 1997Return made up to 02/11/97; no change of members (4 pages)
6 November 1997Return made up to 02/11/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
9 December 1996Return made up to 02/11/96; no change of members (4 pages)
9 December 1996Return made up to 02/11/96; no change of members (4 pages)
27 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Full accounts made up to 31 October 1995 (4 pages)
27 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Full accounts made up to 31 October 1995 (4 pages)
3 January 1990Return made up to 02/11/89; full list of members (4 pages)
3 January 1990Return made up to 02/11/89; full list of members (4 pages)
16 May 1988Incorporation (16 pages)
16 May 1988Incorporation (16 pages)