ARBOR TECHNOLOGY (UK) LTD

Register to unlock more data on OkredoRegister

ARBOR TECHNOLOGY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002769

Incorporation date

19/12/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Hastings House Auckland Park, Bletchley, Milton Keynes MK1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1994)
dot icon17/03/2026
Change of details for Ms Feng-Ling Kuo as a person with significant control on 2026-03-17
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon02/02/2026
Notification of Eric Min Lee as a person with significant control on 2026-02-01
dot icon28/01/2026
Cessation of Eric Min Lee as a person with significant control on 2026-01-28
dot icon18/01/2026
Change of details for Mr Eric Lee Min as a person with significant control on 2026-01-18
dot icon15/01/2026
Change of details for Mr Eric Min Lee as a person with significant control on 2025-12-01
dot icon05/01/2026
Change of details for Mr Eric Lee Min as a person with significant control on 2026-01-01
dot icon02/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon30/12/2025
-
dot icon27/12/2025
Change of details for Mr Min Lee as a person with significant control on 2025-12-23
dot icon23/12/2025
-
dot icon19/12/2025
Change of details for Ms Feng-Ling Kuo as a person with significant control on 2025-01-01
dot icon19/12/2025
Change of details for Mr Min Lee as a person with significant control on 2025-01-01
dot icon18/12/2025
Director's details changed for Feng-Ling Kuo on 2025-01-01
dot icon18/12/2025
Director's details changed for Min Lee on 2025-01-01
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/02/2025
Change of details for Ms Feng-Ling Kuo as a person with significant control on 2025-02-26
dot icon26/02/2025
Change of details for Mr Min Lee as a person with significant control on 2025-02-26
dot icon26/02/2025
Director's details changed for Feng-Ling Kuo on 2025-02-26
dot icon26/02/2025
Director's details changed for Min Lee on 2025-02-26
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon05/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon01/12/2021
Registered office address changed from Unit 32 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW to 15 Hastings House Auckland Park Bletchley Milton Keynes MK1 1BU on 2021-12-01
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon30/07/2019
Termination of appointment of Philip Bull as a director on 2019-07-30
dot icon30/07/2019
Termination of appointment of Phillip Bull as a secretary on 2019-07-30
dot icon30/07/2019
Cessation of Philip Bull as a person with significant control on 2019-07-30
dot icon25/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon28/04/2016
Appointment of Feng-Ling Kuo as a director on 2016-03-15
dot icon28/04/2016
Appointment of Min Lee as a director on 2016-03-15
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Phillip Bull as a secretary on 2016-01-01
dot icon03/02/2016
Termination of appointment of Nicola Jill Reeder as a secretary on 2016-01-01
dot icon16/12/2015
Satisfaction of charge 2 in full
dot icon03/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon05/11/2010
Certificate of change of name
dot icon05/11/2010
Change of name notice
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Philip Bull on 2009-11-01
dot icon01/12/2009
Registered office address changed from Unit 1/2 Chapel Farm Hanslope Road Hartwell Northand Hartwell Northamptonshire NN7 2EV on 2009-12-01
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 19/12/08; full list of members
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 19/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 19/12/06; full list of members
dot icon18/01/2007
Secretary's particulars changed
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 19/12/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Registered office changed on 27/05/05 from: 52 alston drive bradwell abbey industrial estate milton keynes MK13 9HB
dot icon24/12/2004
Return made up to 19/12/04; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon25/02/2004
Return made up to 19/12/03; full list of members
dot icon21/01/2004
Ad 06/04/03--------- £ si 2@1=2 £ ic 12/14
dot icon07/01/2004
Accounts for a small company made up to 2002-12-31
dot icon26/07/2003
Registered office changed on 26/07/03 from: 33A high street stony stratford milton keynes MK11 1AA
dot icon10/01/2003
Return made up to 19/12/02; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/12/2001
Return made up to 19/12/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/06/2001
Secretary's particulars changed
dot icon12/02/2001
£ sr 8@1 10/11/99
dot icon16/01/2001
Return made up to 19/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Certificate of change of name
dot icon05/01/2000
Return made up to 19/12/99; full list of members
dot icon23/12/1999
Director resigned
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Secretary resigned
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 19/12/98; full list of members
dot icon19/02/1998
Accounts for a small company made up to 1997-12-31
dot icon10/12/1997
Return made up to 19/12/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Return made up to 19/12/96; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/08/1996
Certificate of change of name
dot icon11/01/1996
Return made up to 19/12/95; full list of members
dot icon28/12/1995
New secretary appointed
dot icon09/11/1995
Particulars of mortgage/charge
dot icon16/08/1995
Accounting reference date notified as 31/12
dot icon04/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-0.71 % *

* during past year

Cash in Bank

£965,515.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.30M
-
0.00
972.42K
-
2022
4
1.53M
-
0.00
965.52K
-
2022
4
1.53M
-
0.00
965.52K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

1.53M £Ascended17.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

965.52K £Descended-0.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeder, Nicola Jill
Secretary
31/10/1999 - 01/01/2016
-
Bull, Robert Paul
Director
19/12/1994 - 31/10/1999
-
Kuo, Feng-Ling
Director
15/03/2016 - Present
-
Reeder, Nicola Jill
Secretary
19/12/1994 - 27/11/1995
-
Bull, Phillip
Secretary
01/01/2016 - 30/07/2019
-

Persons with Significant Control

5
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 ARBOR TECHNOLOGY (UK) LTD

ARBOR TECHNOLOGY (UK) LTD is an(a) Active company incorporated on 19/12/1994 with the registered office located at 15 Hastings House Auckland Park, Bletchley, Milton Keynes MK1 1BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARBOR TECHNOLOGY (UK) LTD?

toggle

ARBOR TECHNOLOGY (UK) LTD is currently Active. It was registered on 19/12/1994 .

Where is ARBOR TECHNOLOGY (UK) LTD located?

toggle

ARBOR TECHNOLOGY (UK) LTD is registered at 15 Hastings House Auckland Park, Bletchley, Milton Keynes MK1 1BU.

What does ARBOR TECHNOLOGY (UK) LTD do?

toggle

ARBOR TECHNOLOGY (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARBOR TECHNOLOGY (UK) LTD have?

toggle

ARBOR TECHNOLOGY (UK) LTD had 4 employees in 2022.

What is the latest filing for ARBOR TECHNOLOGY (UK) LTD?

toggle

The latest filing was on 17/03/2026: Change of details for Ms Feng-Ling Kuo as a person with significant control on 2026-03-17.