ARCTURUS SECURITY LIMITED

Register to unlock more data on OkredoRegister

ARCTURUS SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11167673

Incorporation date

24/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent CT13 0PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2018)
dot icon03/03/2026
Registration of charge 111676730010, created on 2026-02-26
dot icon02/03/2026
Total exemption full accounts made up to 2024-12-29
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/01/2026
Termination of appointment of Emily Catherine Rees as a director on 2026-01-30
dot icon22/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon15/04/2025
Registration of charge 111676730009, created on 2025-04-04
dot icon09/04/2025
Registration of charge 111676730008, created on 2025-04-04
dot icon18/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2024
Registration of charge 111676730007, created on 2024-10-08
dot icon09/10/2024
Satisfaction of charge 111676730004 in full
dot icon09/10/2024
Satisfaction of charge 111676730001 in full
dot icon09/10/2024
Satisfaction of charge 111676730006 in full
dot icon08/07/2024
Appointment of Mrs Emily Catherine Rees as a director on 2024-07-07
dot icon29/04/2024
Appointment of Mr Glen Norman Williams as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Andrew Denzil Maurice Hague as a director on 2024-04-26
dot icon05/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon05/03/2024
Termination of appointment of Simon John Fletcher as a director on 2024-02-16
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Registration of charge 111676730005, created on 2023-12-20
dot icon21/12/2023
Registration of charge 111676730006, created on 2023-12-20
dot icon21/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/04/2022
Appointment of Mr Simon Paul Jones as a director on 2022-04-01
dot icon11/04/2022
Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL on 2022-04-11
dot icon10/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon16/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon17/02/2020
Termination of appointment of David Edward Jay as a director on 2020-02-05
dot icon15/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/03/2019
Registration of charge 111676730004, created on 2019-03-11
dot icon14/03/2019
Registration of charge 111676730003, created on 2019-03-11
dot icon26/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon14/02/2019
Appointment of Mr David Edward Jay as a director on 2019-02-14
dot icon13/02/2019
Termination of appointment of Adrian Trevor Howe as a director on 2018-10-31
dot icon11/02/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon16/03/2018
Resolutions
dot icon14/03/2018
Registration of charge 111676730002, created on 2018-03-09
dot icon12/03/2018
Appointment of Mr Simon John Fletcher as a director on 2018-03-09
dot icon12/03/2018
Appointment of Mr Adrian Howe as a director on 2018-03-09
dot icon12/03/2018
Appointment of Mr Andrew Denzil Maurice Hague as a director on 2018-03-09
dot icon12/03/2018
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Venture West Greenham Business Park Greenham Thatcham RG19 6HX on 2018-03-12
dot icon12/03/2018
Termination of appointment of Michael James Ward as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Gateley Incorporations Limited as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Gateley Secretaries Limited as a secretary on 2018-03-09
dot icon12/03/2018
Cessation of Gateley Incorporations Limited as a person with significant control on 2018-03-09
dot icon12/03/2018
Notification of Cyberfort Bidco Limited as a person with significant control on 2018-03-09
dot icon12/03/2018
Registration of charge 111676730001, created on 2018-03-09
dot icon24/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
24/01/2018 - 09/03/2018
1148
Hague, Andrew Denzil Maurice
Director
09/03/2018 - 26/04/2024
20
Williams, Glen Norman
Director
26/04/2024 - Present
37
Rees, Emily Catherine
Director
07/07/2024 - 30/01/2026
14
Jones, Simon Paul
Director
01/04/2022 - Present
6

Persons with Significant Control

0

No PSC data available.

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 ARCTURUS SECURITY LIMITED

ARCTURUS SECURITY LIMITED is an(a) Active company incorporated on 24/01/2018 with the registered office located at Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent CT13 0PL. 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 ARCTURUS SECURITY LIMITED?

toggle

ARCTURUS SECURITY LIMITED is currently Active. It was registered on 24/01/2018 .

Where is ARCTURUS SECURITY LIMITED located?

toggle

ARCTURUS SECURITY LIMITED is registered at Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent CT13 0PL.

What does ARCTURUS SECURITY LIMITED do?

toggle

ARCTURUS SECURITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARCTURUS SECURITY LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 111676730010, created on 2026-02-26.