ARACHNYS INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARACHNYS INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07269723

Incorporation date

01/06/2010

Size

Small

Contacts

Registered address

Registered address

Shandon, Poplar Close, Pinner HA5 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon14/01/2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Shandon Poplar Close Pinner HA5 3PZ on 2026-01-14
dot icon12/01/2026
Change of details for Solytics Partners Uk Limited as a person with significant control on 2025-12-31
dot icon10/01/2026
Cessation of Amlrs Uk Acquireco Limited as a person with significant control on 2025-12-31
dot icon10/01/2026
Termination of appointment of Steven Meirink as a director on 2025-12-31
dot icon10/01/2026
Termination of appointment of Dian Iankov Stoianov as a director on 2025-12-31
dot icon10/01/2026
Appointment of Mr Ajay Kumar as a director on 2025-12-31
dot icon10/01/2026
Appointment of Mr Vikas Tyagi as a director on 2025-12-31
dot icon10/01/2026
Appointment of Mr Ajay Kumar Asati as a director on 2025-12-31
dot icon10/01/2026
Notification of Solytics Partners Uk Limited as a person with significant control on 2025-12-31
dot icon10/01/2026
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-12-31
dot icon10/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon06/01/2025
Appointment of Steven Meirink as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Frank Ewing as a director on 2025-01-06
dot icon06/01/2025
Appointment of Dian Iankov Stoianov as a director on 2025-01-06
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/04/2024
Termination of appointment of Cory Skinner as a director on 2024-03-26
dot icon20/12/2023
Appointment of Cory Skinner as a director on 2023-09-28
dot icon20/12/2023
Termination of appointment of Tracy Mortenson as a director on 2023-09-28
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon14/03/2023
Director's details changed for Frank Ewing on 2022-07-01
dot icon21/11/2022
Appointment of Tracy Mortenson as a director on 2022-11-18
dot icon18/11/2022
Termination of appointment of Thomas Burger Jr. as a director on 2022-11-18
dot icon18/11/2022
Termination of appointment of William Hausberg as a director on 2022-11-18
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon20/05/2021
Change of share class name or designation
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon15/04/2021
Notification of Amlrs Uk Acquireco Limited as a person with significant control on 2021-03-03
dot icon14/04/2021
Withdrawal of a person with significant control statement on 2021-04-14
dot icon14/04/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-03-03
dot icon14/04/2021
Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-04-14
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon01/04/2021
Termination of appointment of David Buxton as a director on 2021-03-03
dot icon01/04/2021
Termination of appointment of Amias Moore Gerety as a director on 2021-03-03
dot icon01/04/2021
Termination of appointment of Greg Meekings as a director on 2021-03-03
dot icon31/03/2021
Termination of appointment of Stewart Newbigging Wilkinson as a director on 2021-03-03
dot icon31/03/2021
Termination of appointment of Robert Daniell Sansom as a director on 2021-03-03
dot icon31/03/2021
Appointment of William Hausberg as a director on 2021-03-03
dot icon31/03/2021
Appointment of Thomas Burger Jr. as a director on 2021-03-03
dot icon31/03/2021
Appointment of Frank Ewing as a director on 2021-03-03
dot icon04/03/2021
Satisfaction of charge 072697230001 in full
dot icon11/02/2021
Second filing of Confirmation Statement dated 2020-06-01
dot icon10/02/2021
Second filing of Confirmation Statement dated 2020-06-01
dot icon10/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-07-17
dot icon10/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-07
dot icon04/02/2021
Second filing of a statement of capital following an allotment of shares on 2018-07-17
dot icon04/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-18
dot icon04/02/2021
Second filing of a statement of capital following an allotment of shares on 2011-07-11
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-07-12
dot icon03/02/2021
Statement of capital following an allotment of shares on 2012-03-12
dot icon02/02/2021
Registered office address changed from 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-02-02
dot icon01/02/2021
Registered office address changed from 3 Lower Thames Street 2nd Floor London EC3R 6HD United Kingdom to 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-02-01
dot icon01/02/2021
Second filing of Confirmation Statement dated 2020-06-01
dot icon02/07/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon19/06/2019
Notification of a person with significant control statement
dot icon04/06/2019
Resolutions
dot icon02/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/06/2019
Cessation of David Buxton as a person with significant control on 2018-07-17
dot icon10/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Registration of charge 072697230001, created on 2019-05-01
dot icon30/04/2019
Director's details changed for Mr Greg Meekings on 2019-04-30
dot icon06/09/2018
Appointment of Stewart Newbigging Wilkinson as a director on 2018-07-17
dot icon05/09/2018
Termination of appointment of Peter Lawton Cowley as a director on 2018-07-17
dot icon05/09/2018
Appointment of Amias Moore Gerety as a director on 2018-07-17
dot icon05/09/2018
Appointment of Mr Robert Daniell Sansom as a director on 2018-07-17
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon08/08/2018
Sub-division of shares on 2018-07-17
dot icon06/08/2018
Resolutions
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon20/04/2018
Accounts for a small company made up to 2017-12-31
dot icon27/11/2017
Registered office address changed from 69 Old Street 3rd Floor London EC1V 9HX England to 3 Lower Thames Street 2nd Floor London EC3R 6HD on 2017-11-27
dot icon20/10/2017
Resolutions
dot icon20/06/2017
Memorandum and Articles of Association
dot icon20/06/2017
Resolutions
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Registered office address changed from 69 Old St Old Street 3rd Floor London EC1V 9HX England to 69 Old Street 3rd Floor London EC1V 9HX on 2017-01-09
dot icon09/01/2017
Registered office address changed from 40 Clarendon Street Cambridge CB1 1JX to 69 Old St Old Street 3rd Floor London EC1V 9HX on 2017-01-09
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/04/2016
Resolutions
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/04/2015
Resolutions
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon19/01/2015
Memorandum and Articles of Association
dot icon19/01/2015
Resolutions
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon28/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Resolutions
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-07-13
dot icon15/02/2012
Resolutions
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-06-03
dot icon02/02/2012
Appointment of Mr Greg Meekings as a director
dot icon19/12/2011
Appointment of Mr Peter Lawton Cowley as a director
dot icon23/08/2011
Resolutions
dot icon28/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon05/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/05/2011
Sub-division of shares on 2011-05-15
dot icon01/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
629.65K
-
0.00
590.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Robert Daniell
Director
17/07/2018 - 03/03/2021
12
Hausberg, William
Director
03/03/2021 - 18/11/2022
8
Stewart Newbigging Wilkinson
Director
17/07/2018 - 03/03/2021
11
Cowley, Peter Lawton
Director
19/12/2011 - 17/07/2018
24
Mr. Ajay Kumar
Director
31/12/2025 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARACHNYS INFORMATION SERVICES LIMITED

ARACHNYS INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 01/06/2010 with the registered office located at Shandon, Poplar Close, Pinner HA5 3PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARACHNYS INFORMATION SERVICES LIMITED?

toggle

ARACHNYS INFORMATION SERVICES LIMITED is currently Active. It was registered on 01/06/2010 .

Where is ARACHNYS INFORMATION SERVICES LIMITED located?

toggle

ARACHNYS INFORMATION SERVICES LIMITED is registered at Shandon, Poplar Close, Pinner HA5 3PZ.

What does ARACHNYS INFORMATION SERVICES LIMITED do?

toggle

ARACHNYS INFORMATION SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARACHNYS INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Shandon Poplar Close Pinner HA5 3PZ on 2026-01-14.