ARCSUS IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARCSUS IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07408808

Incorporation date

15/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Basford House Derby Road, Heanor DE75 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/03/2026
Resolutions
dot icon02/03/2026
Statement of affairs
dot icon02/03/2026
Appointment of a voluntary liquidator
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon02/01/2025
Termination of appointment of Andrew Jordan Swann as a director on 2024-12-24
dot icon19/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon03/07/2024
Registration of charge 074088080002, created on 2024-06-27
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/11/2023
Registered office address changed from 8-10 High Street High Street Heanor DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-11-21
dot icon05/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon08/03/2023
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to 8-10 High Street High Street Heanor DE75 7EX on 2023-03-08
dot icon23/02/2023
Appointment of Mr Robert Preston Collar as a director on 2023-02-15
dot icon23/02/2023
Appointment of Mr Andrew Jordan Swann as a director on 2023-02-15
dot icon23/02/2023
Appointment of Mr James Ronald Glover as a director on 2023-02-15
dot icon23/02/2023
Termination of appointment of Richard Andrew Jones as a director on 2023-02-15
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Registered office address changed from 8-10 High Street High Street Heanor DE75 7EX England to 8 Jury Street Warwick Warwickshire CV34 4EW on 2022-08-09
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/11/2021
Registration of charge 074088080001, created on 2021-11-09
dot icon05/11/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon12/04/2021
Registered office address changed from 8 Jury Street Warwick CV34 4EW England to 8-10 High Street High Street Heanor DE75 7EX on 2021-04-12
dot icon23/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon23/11/2020
Second filing for the appointment of Mr Richard Andrew Jones as a director
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon16/11/2018
Director's details changed for Mr Richard Andrew Jones on 2018-10-15
dot icon16/11/2018
Change of details for Arcsus Holding Limited as a person with significant control on 2018-10-15
dot icon16/11/2018
Registered office address changed from Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD England to 8 Jury Street Warwick CV34 4EW on 2018-11-16
dot icon13/09/2018
Notification of Arcsus Holding Limited as a person with significant control on 2018-04-30
dot icon13/09/2018
Appointment of Mr Richard Andrew Jones as a director on 2018-04-30
dot icon13/09/2018
Termination of appointment of Brook Pitchford as a director on 2018-04-30
dot icon13/09/2018
Cessation of Brook Pitchford as a person with significant control on 2018-04-30
dot icon21/12/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon19/12/2017
Registered office address changed from 1 Prospect Close, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF to Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD on 2017-12-19
dot icon06/12/2017
Resolutions
dot icon06/12/2017
Purchase of own shares.
dot icon23/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Termination of appointment of Mark Brian Gibbons as a director on 2016-10-10
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Janet Berry as a secretary on 2015-10-21
dot icon21/10/2015
Termination of appointment of Janet Berry as a secretary on 2015-10-21
dot icon26/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/07/2015
Resolutions
dot icon27/07/2015
Particulars of variation of rights attached to shares
dot icon27/07/2015
Change of share class name or designation
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon10/01/2015
Appointment of Mr Mark Brian Gibbons as a director on 2014-12-18
dot icon05/01/2015
Director's details changed for Mr Brook Pitchford on 2014-12-22
dot icon27/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/03/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/11/2012
Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT England on 2012-11-20
dot icon06/11/2012
Registered office address changed from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England on 2012-11-06
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Peter Offley as a director
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon24/05/2011
Appointment of Mr Brook Pitchford as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/03/2011
Previous accounting period shortened from 2011-10-31 to 2011-02-28
dot icon15/10/2010
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
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
51.26K
-
0.00
89.40K
-
2022
10
62.35K
-
0.00
32.07K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collar, Robert Preston
Director
15/02/2023 - Present
9
Berry, Janet
Secretary
15/10/2010 - 21/10/2015
-
Gibbons, Mark Brian
Director
18/12/2014 - 10/10/2016
-
Brook Pitchford
Director
10/05/2011 - 30/04/2018
6
Jones, Richard Andrew
Director
30/04/2018 - 15/02/2023
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCSUS IT SOLUTIONS LIMITED

ARCSUS IT SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 15/10/2010 with the registered office located at 1-2 Basford House Derby Road, Heanor DE75 7QL. There are currently 2 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 ARCSUS IT SOLUTIONS LIMITED?

toggle

ARCSUS IT SOLUTIONS LIMITED is currently Liquidation. It was registered on 15/10/2010 .

Where is ARCSUS IT SOLUTIONS LIMITED located?

toggle

ARCSUS IT SOLUTIONS LIMITED is registered at 1-2 Basford House Derby Road, Heanor DE75 7QL.

What does ARCSUS IT SOLUTIONS LIMITED do?

toggle

ARCSUS IT SOLUTIONS LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for ARCSUS IT SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Notice to Registrar of Companies of Notice of disclaimer.