Company NameArnox It Limited
DirectorKim Covil
Company StatusActive
Company Number04502624
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kim Covil
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address171 Footscray Road
New Eltham
London
SE9 2SZ
Secretary NameVictoria Covil
NationalityBritish
StatusCurrent
Appointed06 August 2007(5 years after company formation)
Appointment Duration16 years, 9 months
RoleFace Painter
Correspondence Address171 Footscray Road
New Eltham
London
SE9 2SZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Kim Covil
70.00%
Ordinary
3 at £1Victoria Covil
30.00%
Ordinary

Financials

Year2014
Net Worth£34,815
Cash£20,692
Current Liabilities£30,409

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 1 day from now)

Filing History

26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 77 Avery Hill Road London SE9 2BJ on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 77 Avery Hill Road London SE9 2BJ on 25 April 2017 (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
13 February 2013Registered office address changed from C/O Cloud Nine Accountancy Ltd One Canada Square 37Th Floor Canada Square London E14 5AA England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Cloud Nine Accountancy Ltd One Canada Square 37Th Floor Canada Square London E14 5AA England on 13 February 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 6 June 2012 (1 page)
13 April 2012Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW on 13 April 2012 (1 page)
29 March 2012Registered office address changed from 2Nd Floor High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 2Nd Floor High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 29 March 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 October 2010Director's details changed for Kim Covil on 2 August 2010 (2 pages)
14 October 2010Director's details changed for Kim Covil on 2 August 2010 (2 pages)
14 October 2010Director's details changed for Kim Covil on 2 August 2010 (2 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 April 2009Registered office changed on 29/04/2009 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
29 April 2009Registered office changed on 29/04/2009 from 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 September 2007Return made up to 02/08/07; full list of members (2 pages)
28 September 2007Return made up to 02/08/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
27 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
24 August 2006Return made up to 02/08/06; full list of members (2 pages)
24 August 2006Return made up to 02/08/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
29 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 February 2006Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
19 August 2005Return made up to 02/08/05; full list of members (2 pages)
19 August 2005Return made up to 02/08/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
12 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
4 October 2004Return made up to 02/08/04; full list of members (6 pages)
4 October 2004Return made up to 02/08/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 February 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
22 August 2003Return made up to 02/08/03; full list of members (6 pages)
22 August 2003Return made up to 02/08/03; full list of members (6 pages)
14 August 2002Registered office changed on 14/08/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
14 August 2002Registered office changed on 14/08/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
2 August 2002Incorporation (9 pages)
2 August 2002Incorporation (9 pages)