ARCONTECH GROUP PLC

Register to unlock more data on OkredoRegister

ARCONTECH GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062416

Incorporation date

24/08/2000

Size

Group

Contacts

Registered address

Registered address

1st Floor 11-21 Paul Street, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon21/10/2025
Group of companies' accounts made up to 2025-06-30
dot icon17/10/2025
Resolutions
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon27/10/2024
Resolutions
dot icon22/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon30/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon06/11/2023
Resolutions
dot icon20/10/2023
Group of companies' accounts made up to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon25/05/2023
Termination of appointment of Louise Maxwell Barton as a director on 2023-04-07
dot icon23/11/2022
Appointment of Mr Rajesh Prabhudas Nagevadia as a director on 2022-10-26
dot icon20/10/2022
Resolutions
dot icon17/10/2022
Group of companies' accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon11/10/2021
Resolutions
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon13/05/2021
Register inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon13/05/2021
Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon13/05/2021
Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon13/05/2021
Register inspection address has been changed to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon02/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon29/09/2020
Termination of appointment of Richard Last as a director on 2020-09-29
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon30/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/07/2020
Appointment of Mr Geoffrey Alan Wicks as a director on 2020-07-20
dot icon11/07/2020
Termination of appointment of Matthew Jeffs as a secretary on 2020-06-01
dot icon11/07/2020
Appointment of Mr Benjamin James Hodges as a secretary on 2020-06-01
dot icon27/01/2020
Appointment of Mr Matthew Jeffs as a secretary on 2020-01-22
dot icon27/01/2020
Termination of appointment of Michael Stewart Levy as a secretary on 2020-01-22
dot icon27/01/2020
Termination of appointment of Michael Stewart Levy as a director on 2020-01-22
dot icon25/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon15/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon10/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon24/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon19/01/2017
Consolidation of shares on 2016-09-27
dot icon17/01/2017
Resolutions
dot icon30/12/2016
Resolutions
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon14/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon02/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon10/03/2016
Statement of capital on 2016-03-10
dot icon10/03/2016
Reduction of iss capital and minute (oc)
dot icon10/03/2016
Certificate of cancellation of share premium account
dot icon22/10/2015
Group of companies' accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-08-24 no member list
dot icon10/08/2015
Annual return made up to 2014-08-24 no member list
dot icon04/06/2015
Registered office address changed from , 8th Floor Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ to 1st Floor 11-21 Paul Street London EC2A 4JU on 2015-06-04
dot icon06/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon28/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-08-24 no member list
dot icon02/09/2013
Annual return made up to 2013-08-24 no member list
dot icon29/04/2013
Appointment of Mr Matthew David Jeffs as a director
dot icon03/01/2013
Termination of appointment of Julian Miller as a director
dot icon06/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon21/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon28/09/2011
Secretary's details changed for Mr Michael Stewart Levy on 2010-08-25
dot icon19/09/2011
Annual return made up to 2011-08-24 with bulk list of shareholders
dot icon19/09/2011
Director's details changed for Louise Maxwell Barton on 2010-08-25
dot icon19/09/2011
Director's details changed for Mr Richard Last on 2010-08-25
dot icon19/09/2011
Director's details changed for Mr Michael Stewart Levy on 2010-08-25
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon22/09/2010
Annual return made up to 2010-08-24 with bulk list of shareholders
dot icon03/06/2010
Miscellaneous
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon19/11/2009
Return of Allotment of Shares
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon05/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon19/10/2009
Director's details changed for Julian Andrew Miller on 2009-10-13
dot icon21/09/2009
Return made up to 24/08/09; bulk list available separately
dot icon31/07/2009
Ad 10/07/09\gbp si [email protected]=18236.927\gbp ic 736442/754678.927\
dot icon14/02/2009
Certificate of change of name
dot icon09/01/2009
Resolutions
dot icon31/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon06/10/2008
Capitals not rolled up
dot icon22/09/2008
Return made up to 24/08/08; bulk list available separately
dot icon20/05/2008
Nc inc already adjusted 22/10/07
dot icon20/05/2008
Resolutions
dot icon19/05/2008
Ad 04/04/08\gbp si [email protected]=247800\gbp ic 387531/635331\
dot icon19/05/2008
Resolutions
dot icon24/04/2008
Ad 04/04/08\gbp si [email protected]=10000\gbp ic 377531/387531\
dot icon18/02/2008
Ad 04/09/07--------- £ si [email protected]=45000 £ ic 332531/377531
dot icon03/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon27/12/2007
Director resigned
dot icon22/09/2007
New director appointed
dot icon21/09/2007
Return made up to 24/08/07; no change of members
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon23/02/2007
Ad 29/11/06--------- £ si [email protected]=76000 £ ic 256531/332531
dot icon23/02/2007
Ad 12/12/06--------- £ si [email protected]=84000 £ ic 172531/256531
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Nc inc already adjusted 04/12/06
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon15/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon12/12/2006
Ad 01/12/06--------- £ si [email protected]=24257 £ ic 148274/172531
dot icon04/10/2006
Return made up to 24/08/06; bulk list available separately
dot icon13/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon22/09/2005
Return made up to 24/08/05; bulk list available separately
dot icon21/09/2005
Ad 14/07/04--------- £ si [email protected]
dot icon09/08/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Director resigned
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Director's particulars changed
dot icon07/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon13/12/2004
Registered office changed on 13/12/04 from: wembley point, 1 harrow road, wembley, middlesex HA9 6DE
dot icon20/10/2004
Return made up to 24/08/04; bulk list available separately
dot icon20/09/2004
Ad 22/09/03--------- £ si [email protected]=8000 £ ic 140013/148013
dot icon04/08/2004
Director resigned
dot icon21/06/2004
Ad 21/05/04--------- £ si [email protected]=28571 £ ic 111442/140013
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon17/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon15/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon23/10/2003
Ad 06/10/03-16/10/03 £ si [email protected]=400 £ ic 111042/111442
dot icon06/10/2003
Ad 25/09/03-30/09/03 £ si [email protected]=100 £ ic 110942/111042
dot icon02/10/2003
Ad 04/12/00-13/12/00 £ si [email protected]
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon29/09/2003
Resolutions
dot icon25/09/2003
Ad 12/09/03-19/09/03 £ si [email protected]=180 £ ic 110762/110942
dot icon12/09/2003
Return made up to 24/08/03; full list of members
dot icon11/09/2003
Ad 22/08/03-29/08/03 £ si [email protected]=1506 £ ic 109256/110762
dot icon22/03/2003
Ad 07/03/03-10/03/03 £ si [email protected]=25000 £ ic 84256/109256
dot icon17/03/2003
Location of register of members (non legible)
dot icon07/01/2003
Ad 11/12/02-13/12/02 £ si [email protected]=2650 £ ic 81606/84256
dot icon22/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon11/09/2002
Ad 07/03/02-20/03/02 £ si [email protected]
dot icon05/09/2002
Return made up to 24/08/02; full list of members
dot icon10/08/2002
Director's particulars changed
dot icon25/02/2002
Ad 05/01/02--------- £ si [email protected]=2099 £ ic 134882/136981
dot icon25/02/2002
Ad 25/01/02--------- £ si [email protected]=2136 £ ic 132746/134882
dot icon25/02/2002
Ad 25/01/02--------- £ si [email protected]=6103 £ ic 126643/132746
dot icon16/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/01/2002
Director resigned
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Ad 30/11/01--------- £ si [email protected]=41500 £ ic 85143/126643
dot icon18/12/2001
Ad 30/11/01--------- £ si [email protected]=9801 £ ic 75342/85143
dot icon16/10/2001
Return made up to 24/08/01; full list of members
dot icon27/09/2001
Auditor's resignation
dot icon30/08/2001
Ad 04/06/01-05/07/01 £ si [email protected]=100000 £ ic 50000/150000
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
Statement of affairs
dot icon14/05/2001
Ad 27/10/00--------- £ si [email protected]=49998 £ ic 2/50000
dot icon20/11/2000
S-div 27/10/00
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
£ nc 50000/200000 27/10/00
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Prospectus
dot icon27/10/2000
Certificate of authorisation to commence business and borrow
dot icon27/10/2000
Application to commence business
dot icon12/10/2000
Resolutions
dot icon05/10/2000
Registered office changed on 05/10/00 from: 110 cannon street, london, EC4N 6AR
dot icon05/10/2000
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Secretary resigned;director resigned
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wicks, Geoffrey Alan
Director
20/07/2020 - Present
19
Fisher, Bernard Robert
Director
29/09/2000 - 30/11/2001
37
Jeffs, Matthew David
Director
29/04/2013 - Present
5
Nagevadia, Rajesh Prabhudas
Director
26/10/2022 - Present
28
Barton, Louise Maxwell
Director
19/02/2007 - 07/04/2023
-

Persons with Significant Control

1
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 ARCONTECH GROUP PLC

ARCONTECH GROUP PLC is an(a) Active company incorporated on 24/08/2000 with the registered office located at 1st Floor 11-21 Paul Street, London EC2A 4JU. 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 ARCONTECH GROUP PLC?

toggle

ARCONTECH GROUP PLC is currently Active. It was registered on 24/08/2000 .

Where is ARCONTECH GROUP PLC located?

toggle

ARCONTECH GROUP PLC is registered at 1st Floor 11-21 Paul Street, London EC2A 4JU.

What does ARCONTECH GROUP PLC do?

toggle

ARCONTECH GROUP PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ARCONTECH GROUP PLC?

toggle

The latest filing was on 21/10/2025: Group of companies' accounts made up to 2025-06-30.