ARCULUS CYBER SECURITY LIMITED

Register to unlock more data on OkredoRegister

ARCULUS CYBER SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07783101

Incorporation date

22/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thames Tower, Station Road, Reading RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon12/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon08/07/2025
Termination of appointment of Austin John France as a director on 2025-06-30
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Satisfaction of charge 077831010001 in full
dot icon14/05/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon03/03/2025
Registered office address changed from 40 Caversham Road Reading England RG1 7EB England to Thames Tower Station Road Reading RG1 1LX on 2025-03-03
dot icon11/11/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon09/08/2024
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon08/08/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon08/08/2024
Registered office address changed from , the Old Casino 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ to 40 Caversham Road Reading England RG1 7EB on 2024-08-08
dot icon10/05/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Change of share class name or designation
dot icon14/03/2024
Registration of charge 077831010001, created on 2024-03-12
dot icon13/03/2024
Termination of appointment of Gemma Ellis as a secretary on 2024-03-12
dot icon13/03/2024
Termination of appointment of Sasha Clare France as a secretary on 2024-03-12
dot icon13/03/2024
Termination of appointment of Catherine Miranda Downie as a director on 2024-03-12
dot icon13/03/2024
Termination of appointment of Paul Ellis as a director on 2024-03-12
dot icon13/03/2024
Appointment of Mrs Ruth Billen as a director on 2024-03-12
dot icon13/03/2024
Appointment of Mr Anthony Edward Young as a director on 2024-03-12
dot icon13/03/2024
Cessation of Catherine Miranda Downie as a person with significant control on 2024-03-12
dot icon13/03/2024
Cessation of Paul Ellis as a person with significant control on 2024-03-12
dot icon13/03/2024
Notification of Bridewell Consulting Limited as a person with significant control on 2024-03-12
dot icon04/12/2023
Change of share class name or designation
dot icon01/12/2023
Memorandum and Articles of Association
dot icon01/12/2023
Resolutions
dot icon28/11/2023
Cessation of Austin John France as a person with significant control on 2023-11-24
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon08/09/2023
Sub-division of shares on 2023-08-28
dot icon08/09/2023
Sub-division of shares on 2023-08-28
dot icon01/08/2023
Change of details for Mr Paul Ellis as a person with significant control on 2022-10-01
dot icon31/07/2023
Change of details for Ms Catherine Miranda Downie as a person with significant control on 2022-10-01
dot icon31/07/2023
Change of details for Mr Austin John France as a person with significant control on 2022-10-01
dot icon14/07/2023
Change of details for Mr Paul Ellis as a person with significant control on 2022-10-01
dot icon31/05/2023
Appointment of Mrs Sasha Clare France as a secretary on 2022-10-01
dot icon25/05/2023
Certificate of change of name
dot icon22/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon02/11/2022
Cessation of Gemma Ellis as a person with significant control on 2022-10-01
dot icon02/11/2022
Notification of Austin John France as a person with significant control on 2022-10-01
dot icon02/11/2022
Notification of Catherine Miranda Downie as a person with significant control on 2022-10-01
dot icon25/10/2022
Director's details changed for Ms Catherine Miranda Downie on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Austin John France on 2022-10-25
dot icon21/10/2022
Appointment of Mr Austin John France as a director on 2022-10-01
dot icon21/10/2022
Appointment of Ms Catherine Miranda Downie as a director on 2022-10-01
dot icon21/10/2022
Change of share class name or designation
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon10/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-09-30
dot icon01/10/2019
Change of details for Mr Paul Ellis as a person with significant control on 2016-04-06
dot icon30/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon30/09/2019
Notification of Gemma Ellis as a person with significant control on 2016-04-06
dot icon28/02/2019
Micro company accounts made up to 2018-09-30
dot icon12/02/2019
Director's details changed for Mr Paul Ellis on 2019-02-12
dot icon12/02/2019
Change of details for Mr Paul Ellis as a person with significant control on 2019-02-12
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , 73 Church Road, Hove, East Sussex, BN3 2BB to 40 Caversham Road Reading England RG1 7EB on 2015-01-06
dot icon02/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-09-22
dot icon17/10/2011
Registered office address changed from , 15 Harting Down, Petersfield, GU314PG, United Kingdom on 2011-10-17
dot icon22/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
283.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billen, Ruth
Director
12/03/2024 - Present
9
Mr Paul Ellis
Director
22/09/2011 - 12/03/2024
9
Downie, Catherine Miranda
Director
01/10/2022 - 12/03/2024
4
France, Austin John
Director
01/10/2022 - 30/06/2025
4
Young, Anthony Edward
Director
12/03/2024 - Present
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCULUS CYBER SECURITY LIMITED

ARCULUS CYBER SECURITY LIMITED is an(a) Active company incorporated on 22/09/2011 with the registered office located at Thames Tower, Station Road, Reading RG1 1LX. 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 ARCULUS CYBER SECURITY LIMITED?

toggle

ARCULUS CYBER SECURITY LIMITED is currently Active. It was registered on 22/09/2011 .

Where is ARCULUS CYBER SECURITY LIMITED located?

toggle

ARCULUS CYBER SECURITY LIMITED is registered at Thames Tower, Station Road, Reading RG1 1LX.

What does ARCULUS CYBER SECURITY LIMITED do?

toggle

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

What is the latest filing for ARCULUS CYBER SECURITY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-03 with no updates.