ARITHMOSTECH LIMITED

Register to unlock more data on OkredoRegister

ARITHMOSTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10531565

Incorporation date

19/12/2016

Size

Small

Contacts

Registered address

Registered address

Unit 1, Mere View Barn Park Lane, Pickmere, Knutsford WA16 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2016)
dot icon01/04/2026
Termination of appointment of Ewan James Campbell as a director on 2026-03-31
dot icon14/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon15/04/2024
Cessation of Pm Holding S.R.L. as a person with significant control on 2021-06-07
dot icon15/04/2024
Notification of Paolo Morelli as a person with significant control on 2016-12-19
dot icon15/04/2024
Change of details for Mr Paolo Morelli as a person with significant control on 2016-12-19
dot icon31/01/2024
Registered office address changed from Booths Hall, Suite M3 Chelford Road Knutsford Cheshire WA16 8GS England to Unit 1, Mere View Barn Park Lane Pickmere Knutsford WA16 0LG on 2024-01-31
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon22/05/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Registered office address changed from Chancellors House Brampton Lane London NW4 4AB England to Booths Hall, Suite M3 Chelford Road Knutsford Cheshire WA16 8GS on 2023-01-31
dot icon19/12/2022
Appointment of Mr Ewan James Campbell as a director on 2022-12-19
dot icon09/12/2022
Appointment of Mr Darren Mark Palmer as a secretary on 2022-12-09
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon07/09/2021
Resolutions
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/07/2021
Termination of appointment of Gianni Saccomani as a director on 2021-07-08
dot icon20/07/2021
Termination of appointment of Nithiyanandhan Ananthakrishnan as a director on 2021-07-08
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon08/07/2021
Change of details for Pm Holding S.R.L. as a person with significant control on 2021-07-07
dot icon07/07/2021
Cessation of Cros Nt Limited as a person with significant control on 2021-06-07
dot icon07/07/2021
Notification of Pm Holding S.R.L. as a person with significant control on 2021-06-07
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/06/2020
Director's details changed for Paolo Morelli on 2020-02-10
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/06/2020
Director's details changed for Gianni Saccomani on 2020-02-10
dot icon29/06/2020
Change of details for Cros Nt Limited as a person with significant control on 2020-02-10
dot icon29/06/2020
Director's details changed for Nithiyanandhan Ananthakrishnan on 2020-06-29
dot icon10/02/2020
Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to Chancellors House Brampton Lane London NW4 4AB on 2020-02-10
dot icon30/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon10/05/2018
Appointment of Mr. Giorgio Andrew Jones as a director on 2018-05-03
dot icon10/05/2018
Termination of appointment of Robert Nichols as a director on 2018-05-03
dot icon10/04/2018
Termination of appointment of Andrew Macgarvey as a director on 2018-04-10
dot icon20/03/2018
Registered office address changed from Beechwood Grove Park White Waltham Maidenhead SL6 3LW United Kingdom to 12 Bridewell Place Third Floor East London EC4V 6AP on 2018-03-20
dot icon08/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon08/01/2018
Change of details for Cros Nt Limited as a person with significant control on 2017-03-16
dot icon10/05/2017
Appointment of Nithiyanandhan Ananthakrishnan as a director on 2017-03-16
dot icon03/05/2017
Appointment of Gianni Saccomani as a director on 2017-03-16
dot icon03/05/2017
Appointment of Robert Nichols as a director on 2017-03-16
dot icon03/05/2017
Appointment of Paolo Morelli as a director on 2017-03-16
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon19/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-77.23 % *

* during past year

Cash in Bank

£17,007.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
111.42K
-
0.00
74.70K
-
2022
3
130.46K
-
0.00
17.01K
-
2022
3
130.46K
-
0.00
17.01K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

130.46K £Ascended17.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.01K £Descended-77.23 % *

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
Nichols, Robert
Director
16/03/2017 - 03/05/2018
4
Morelli, Paolo
Director
16/03/2017 - Present
7
Ananthakrishnan, Nithiyanandhan
Director
16/03/2017 - 08/07/2021
4
Campbell, Ewan James
Director
19/12/2022 - 31/03/2026
10
Saccomani, Gianni
Director
16/03/2017 - 08/07/2021
4

Persons with Significant Control

4
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 ARITHMOSTECH LIMITED

ARITHMOSTECH LIMITED is an(a) Active company incorporated on 19/12/2016 with the registered office located at Unit 1, Mere View Barn Park Lane, Pickmere, Knutsford WA16 0LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARITHMOSTECH LIMITED?

toggle

ARITHMOSTECH LIMITED is currently Active. It was registered on 19/12/2016 .

Where is ARITHMOSTECH LIMITED located?

toggle

ARITHMOSTECH LIMITED is registered at Unit 1, Mere View Barn Park Lane, Pickmere, Knutsford WA16 0LG.

What does ARITHMOSTECH LIMITED do?

toggle

ARITHMOSTECH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARITHMOSTECH LIMITED have?

toggle

ARITHMOSTECH LIMITED had 3 employees in 2022.

What is the latest filing for ARITHMOSTECH LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Ewan James Campbell as a director on 2026-03-31.