ARRISUMA LIMITED

Register to unlock more data on OkredoRegister

ARRISUMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07534065

Incorporation date

17/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets, 33 Park Place, Leeds LS1 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2023
Voluntary strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon10/04/2023
Application to strike the company off the register
dot icon27/02/2023
Micro company accounts made up to 2022-12-30
dot icon27/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Registered office address changed from C/O Garbutt + Elliott Llp 4th Floor 33 Park Place Leeds West Yorkshire LS1 2SJ England to C/O Azets 33 Park Place Leeds LS1 2RY on 2022-01-12
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Change of details for Mr John Robert Olphert as a person with significant control on 2019-11-01
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon18/02/2021
Change of details for Mr John Robert Olphert as a person with significant control on 2019-11-01
dot icon18/02/2021
Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to C/O Garbutt + Elliott Llp 4th Floor 33 Park Place Leeds West Yorkshire LS1 2SJ on 2021-02-18
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Change of details for Mr John Robert Olphert as a person with significant control on 2020-08-11
dot icon12/04/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-30
dot icon18/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon18/02/2018
Director's details changed for Mr John Robert Olphert on 2018-02-10
dot icon18/02/2018
Change of details for Mrs Valerie Olphert as a person with significant control on 2018-01-01
dot icon18/02/2018
Change of details for Mr John Robert Olphert as a person with significant control on 2018-01-01
dot icon13/07/2017
Micro company accounts made up to 2016-12-30
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon31/01/2017
Termination of appointment of Valerie Olphert as a director on 2016-12-31
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Director's details changed for Mrs Valerie Olphert on 2016-04-29
dot icon11/05/2016
Director's details changed for Mr John Robert Olphert on 2016-04-29
dot icon24/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon26/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon03/07/2014
Registered office address changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE on 2014-07-03
dot icon06/05/2014
Director's details changed for Mrs Valerie Olphert on 2014-05-06
dot icon06/05/2014
Director's details changed for Mr John Robert Olphert on 2014-05-06
dot icon06/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/06/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon30/03/2011
Registered office address changed from 23 Chapel Close Needingworth St. Ives PE274SH England on 2011-03-30
dot icon17/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.24K
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.00 £Descended-99.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olphert, Valerie
Director
17/02/2011 - 31/12/2016
1
Olphert, John Robert
Director
17/02/2011 - Present
2

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRISUMA LIMITED

ARRISUMA LIMITED is an(a) Dissolved company incorporated on 17/02/2011 with the registered office located at C/O Azets, 33 Park Place, Leeds LS1 2RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRISUMA LIMITED?

toggle

ARRISUMA LIMITED is currently Dissolved. It was registered on 17/02/2011 and dissolved on 04/07/2023.

Where is ARRISUMA LIMITED located?

toggle

ARRISUMA LIMITED is registered at C/O Azets, 33 Park Place, Leeds LS1 2RY.

What does ARRISUMA LIMITED do?

toggle

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

What is the latest filing for ARRISUMA LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.