Company NameArbico Computers Limited
DirectorFarooq Ahmed
Company StatusActive
Company Number04860077
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Farooq Ahmed
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMr Anwar Ahmed
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 340 St. Saviours Road
Evington
Leicester
LE5 4HJ
Director NameMr Farooq Ahmed
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Sydenham Road
Sydenham
London
SE26 5JX
Secretary NameMr Farooq Ahmed
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMr Muhammad Siddique
Date of BirthOctober 1946 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed16 January 2016(12 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address96 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMr Farooq Ahmed
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address96 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMr Bilal Osman
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Sydenham Road
Sydenham
London
SE26 5JX

Contact

Websitewww.arbico.co.uk/
Email address[email protected]
Telephone0845 6252627
Telephone regionUnknown

Location

Registered Address96 Sydenham Road
Sydenham
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Anwar Ahmed
25.00%
Ordinary
15 at £1Faisal Ahmed
15.00%
Ordinary
15 at £1Farooq Ahmed
15.00%
Ordinary
15 at £1Junaid Ahmed
15.00%
Ordinary
15 at £1Memoona Siddique
15.00%
Ordinary
15 at £1Muhammad Siddique
15.00%
Ordinary

Financials

Year2014
Net Worth£39,669
Current Liabilities£50,154

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

29 November 2004Delivered on: 1 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
8 December 2019Termination of appointment of Bilal Osman as a director on 20 November 2018 (1 page)
31 October 2019Appointment of Mr Farooq Ahmed as a director on 3 October 2018 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
10 August 2018Termination of appointment of Farooq Ahmed as a director on 8 March 2018 (1 page)
10 August 2018Appointment of Mr Bilal Osman as a director on 8 March 2018 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
8 July 2016Termination of appointment of Muhammad Siddique as a director on 28 January 2016 (1 page)
8 July 2016Appointment of Mr Farooq Ahmed as a director on 28 January 2016 (2 pages)
8 July 2016Appointment of Mr Farooq Ahmed as a director on 28 January 2016 (2 pages)
8 July 2016Termination of appointment of Muhammad Siddique as a director on 28 January 2016 (1 page)
30 January 2016Termination of appointment of Farooq Ahmed as a director on 16 January 2016 (1 page)
30 January 2016Termination of appointment of Farooq Ahmed as a director on 16 January 2016 (1 page)
30 January 2016Appointment of Mr Muhammad Siddique as a director on 16 January 2016 (2 pages)
30 January 2016Appointment of Mr Muhammad Siddique as a director on 16 January 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Termination of appointment of Farooq Ahmed as a secretary on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Farooq Ahmed as a secretary on 28 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
26 November 2013Registered office address changed from Unit C 340 St. Saviours Road Evington Leicester LE5 4HJ United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Unit C 340 St. Saviours Road Evington Leicester LE5 4HJ United Kingdom on 26 November 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
21 June 2013Termination of appointment of Anwar Ahmed as a director (1 page)
21 June 2013Termination of appointment of Anwar Ahmed as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 August 2012Director's details changed for Mr. Farooq Ahmed on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Director's details changed for Mr. Farooq Ahmed on 1 August 2012 (2 pages)
9 August 2012Director's details changed for Mr. Farooq Ahmed on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Director's details changed for Mr. Anwar Ahmed on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr. Farooq Ahmed on 1 September 2011 (2 pages)
7 September 2011Secretary's details changed for Mr. Farooq Ahmed on 1 September 2011 (1 page)
7 September 2011Secretary's details changed for Mr. Farooq Ahmed on 1 September 2011 (1 page)
7 September 2011Secretary's details changed for Mr. Farooq Ahmed on 1 September 2011 (1 page)
7 September 2011Director's details changed for Mr. Anwar Ahmed on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr. Anwar Ahmed on 1 September 2011 (2 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr. Farooq Ahmed on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr. Farooq Ahmed on 1 September 2011 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Director's details changed for Mr. Farooq Ahmed on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Mr. Farooq Ahmed on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Mr. Farooq Ahmed on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Mr. Anwar Ahmed on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr. Anwar Ahmed on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Mr. Anwar Ahmed on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
3 September 2010Registered office address changed from 96 Sydenham Road London SE26 5JX United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 96 Sydenham Road London SE26 5JX United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 96 Sydenham Road London SE26 5JX United Kingdom on 3 September 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page)
7 August 2009Return made up to 07/08/09; full list of members (5 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Return made up to 07/08/09; full list of members (5 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 September 2008Return made up to 07/08/08; full list of members (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 42 valleyfield road streatham london SW16 2HR (1 page)
1 September 2008Director's change of particulars / anwar ahmed / 01/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / farooq ahmed / 01/01/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page)
1 September 2008Director's change of particulars / anwar ahmed / 01/08/2008 (1 page)
1 September 2008Director and secretary's change of particulars / farooq ahmed / 01/01/2008 (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from arbico computers LIMITED 96 sydenham road sydenham london SE26 5JX united kingdom (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 07/08/08; full list of members (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 42 valleyfield road streatham london SW16 2HR (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
12 February 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
12 February 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
4 September 2007Return made up to 07/08/07; full list of members (3 pages)
4 September 2007Return made up to 07/08/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
4 September 2006Return made up to 07/08/06; full list of members (3 pages)
4 September 2006Return made up to 07/08/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
23 August 2005Return made up to 07/08/05; full list of members (3 pages)
23 August 2005Return made up to 07/08/05; full list of members (3 pages)
31 May 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
31 May 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Registered office changed on 16/08/04 from: 104 derinton road tooting london SW17 8HY (1 page)
16 August 2004Registered office changed on 16/08/04 from: 104 derinton road tooting london SW17 8HY (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Incorporation (19 pages)
7 August 2003Incorporation (19 pages)