Company NameA R Technology Limited
DirectorAndrew Paul Ruby
Company StatusActive
Company Number03211099
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Paul Ruby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Athenaeum Road
London
N20 9AA
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Andrew Paul Ruby
100.00%
Ordinary

Financials

Year2014
Net Worth£32,910
Cash£34,273
Current Liabilities£1,402

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

13 January 2024Micro company accounts made up to 31 August 2023 (5 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
29 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page)
3 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Andrew Paul Ruby as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Andrew Paul Ruby as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 June 2016Director's details changed for Mr Andrew Paul Ruby on 1 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Andrew Paul Ruby on 1 June 2016 (2 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Director's details changed for Mr Andrew Paul Ruby on 30 December 2013 (2 pages)
1 July 2014Director's details changed for Mr Andrew Paul Ruby on 30 December 2013 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
29 July 2013Director's details changed for Mr Andrew Paul Ruby on 30 April 2013 (2 pages)
29 July 2013Director's details changed for Mr Andrew Paul Ruby on 30 April 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 July 2012Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Devon House Church Hill London N21 1LE on 6 July 2012 (1 page)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Termination of appointment of Camden Company Services Limited as a secretary (1 page)
18 January 2011Termination of appointment of Camden Company Services Limited as a secretary (1 page)
11 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Andrew Paul Ruby on 10 June 2010 (2 pages)
11 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Andrew Paul Ruby on 10 June 2010 (2 pages)
11 July 2010Secretary's details changed for Camden Company Services Limited on 10 June 2010 (2 pages)
11 July 2010Secretary's details changed for Camden Company Services Limited on 10 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 July 2009Return made up to 12/06/09; full list of members (3 pages)
25 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 September 2008Return made up to 12/06/08; full list of members (3 pages)
1 September 2008Return made up to 12/06/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 314 regents park road finchley london N3 2LT (1 page)
14 February 2008Registered office changed on 14/02/08 from: 314 regents park road finchley london N3 2LT (1 page)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 12/06/07; full list of members (6 pages)
29 August 2007Return made up to 12/06/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2006Return made up to 12/06/06; full list of members (6 pages)
19 June 2006Return made up to 12/06/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 12/06/05; full list of members (6 pages)
17 August 2005Return made up to 12/06/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 July 2004Return made up to 12/06/04; full list of members (6 pages)
16 July 2004Return made up to 12/06/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 July 2003Return made up to 12/06/03; full list of members (6 pages)
28 July 2003Return made up to 12/06/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
3 August 1999Return made up to 12/06/99; no change of members (4 pages)
3 August 1999Return made up to 12/06/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 July 1998Return made up to 12/06/98; no change of members (4 pages)
14 July 1998Return made up to 12/06/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 September 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
5 September 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
5 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1996Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1996Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (21 pages)
12 June 1996Incorporation (21 pages)