ARCADIA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ARCADIA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03808093

Incorporation date

15/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon26/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/10/2025
Registered office address changed from C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2025-10-01
dot icon10/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon16/11/2023
Micro company accounts made up to 2022-11-30
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Change of details for Mr Stephen Streater as a person with significant control on 2023-07-01
dot icon14/07/2023
Director's details changed for Mr Stephen Streater on 2023-07-01
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon14/02/2022
Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 2022-02-14
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon06/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon31/07/2018
Change of details for Mr Stephen Streater as a person with significant control on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Stephen Lawrence Streater on 2018-07-30
dot icon28/06/2018
Cessation of Stephen Lawrence Streater as a person with significant control on 2018-06-28
dot icon01/09/2017
Notification of Stephen Lawrence Streater as a person with significant control on 2017-04-06
dot icon31/08/2017
Confirmation statement made on 2017-07-01 with updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon09/04/2015
Registered office address changed from C/O Resolve Business Solutions Tyburn House Station Road Oakington CB24 3AH to 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS on 2015-04-09
dot icon12/01/2015
Previous accounting period extended from 2014-07-31 to 2014-11-30
dot icon03/11/2014
Termination of appointment of Tracey Joy Streater as a secretary on 2014-10-31
dot icon03/11/2014
Termination of appointment of Tracey Joy Streater as a director on 2014-10-31
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/07/2013
Registered office address changed from Greys Green Farm C/O Knox & Eames Rotherfield Greys Henley on Thames Oxfordshire RG9 4QG on 2013-07-15
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Director and secretary's change of particulars / tracey streater / 06/07/2009
dot icon06/07/2009
Director's change of particulars / stephen streater / 06/07/2009
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 01/07/08; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from c/o knox & eames grays green farm, rotherfield greys henley on thames oxfordshire RG9 4QG
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 01/07/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/09/2006
Return made up to 01/07/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/10/2005
Return made up to 01/07/05; full list of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon23/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 01/07/04; full list of members
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon28/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/07/2003
Return made up to 01/07/03; full list of members
dot icon11/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
New secretary appointed
dot icon10/07/2002
Return made up to 01/07/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/07/2001
Return made up to 15/07/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-07-31
dot icon23/08/2000
Return made up to 15/07/00; full list of members
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon15/07/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
87.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streater, Stephen
Director
15/07/1999 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/07/1999 - 15/07/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/07/1999 - 15/07/1999
36021
Morley, Barry Raymond
Director
15/07/1999 - 01/12/2002
-
Streater, Tracey Joy
Director
01/12/2002 - 31/10/2014
-

Persons with Significant Control

2
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 ARCADIA SYSTEMS LIMITED

ARCADIA SYSTEMS LIMITED is an(a) Active company incorporated on 15/07/1999 with the registered office located at C/O Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCADIA SYSTEMS LIMITED?

toggle

ARCADIA SYSTEMS LIMITED is currently Active. It was registered on 15/07/1999 .

Where is ARCADIA SYSTEMS LIMITED located?

toggle

ARCADIA SYSTEMS LIMITED is registered at C/O Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZ.

What does ARCADIA SYSTEMS LIMITED do?

toggle

ARCADIA SYSTEMS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ARCADIA SYSTEMS LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2024-11-30.