ARUM SYSTEMS LTD

Register to unlock more data on OkredoRegister

ARUM SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603562

Incorporation date

24/07/1998

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1998)
dot icon24/03/2026
Change of details for Justnet Group Ltd as a person with significant control on 2026-03-24
dot icon19/03/2026
Full accounts made up to 2025-06-30
dot icon25/11/2025
Appointment of Mr Alex David Chapman as a director on 2025-11-25
dot icon25/11/2025
Appointment of Mr Jason Incles as a director on 2025-11-25
dot icon15/09/2025
Confirmation statement made on 2025-07-24 with updates
dot icon10/09/2025
Change of details for Justnet Group Ltd as a person with significant control on 2025-09-09
dot icon09/09/2025
Registered office address changed from Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2025-09-09
dot icon26/07/2025
Change of details for Arum Holdings (Jwl) Limited as a person with significant control on 2025-03-11
dot icon26/07/2025
Change of details for Justnet Group Ltd as a person with significant control on 2025-05-19
dot icon23/07/2025
Satisfaction of charge 036035620005 in full
dot icon15/07/2025
Registration of charge 036035620006, created on 2025-07-08
dot icon19/05/2025
Registered office address changed from Portwall Place 4th Floor Portwall Lane Bristol BS1 6NA United Kingdom to Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX on 2025-05-19
dot icon06/01/2025
Accounts for a small company made up to 2024-06-30
dot icon25/07/2024
Director's details changed for Mr Jamie Barry Waller on 2022-04-01
dot icon24/07/2024
Director's details changed for Carlos Osorio on 2023-11-01
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon15/07/2024
Termination of appointment of Andrew Benjamin Pritchard as a director on 2024-07-12
dot icon30/03/2024
Accounts for a small company made up to 2023-06-30
dot icon21/02/2024
Registration of charge 036035620005, created on 2024-02-14
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon27/07/2023
Change of details for Arum Holdings (Jwl) Limited as a person with significant control on 2023-01-23
dot icon13/04/2023
Registered office address changed from C/O Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA England to Portwall Place 4th Floor Portwall Lane Bristol BS1 6NA on 2023-04-13
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon05/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon05/08/2022
Termination of appointment of Nick Georgiades as a director on 2022-07-01
dot icon07/07/2022
Accounts for a small company made up to 2021-06-30
dot icon04/02/2022
Termination of appointment of Scott Charles Collin as a director on 2021-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/08/2021
Director's details changed for Mr Jamie Barry Waller on 2021-06-01
dot icon03/08/2021
Director's details changed for Andrew Benjamin Pritchard on 2021-06-29
dot icon21/07/2021
Appointment of Mr Scott Charles Collin as a director on 2020-07-01
dot icon21/07/2021
Appointment of Nick Georgiades as a director on 2020-07-01
dot icon21/07/2021
Appointment of Carlos Osorio as a director on 2021-04-22
dot icon04/12/2020
Accounts for a small company made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon14/05/2020
Registration of charge 036035620004, created on 2020-05-11
dot icon09/04/2020
Accounts for a small company made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/07/2019
Director's details changed for Andrew Benjamin Pritchard on 2019-07-24
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon12/11/2018
Termination of appointment of Mark Johnston as a director on 2018-11-09
dot icon17/10/2018
Compulsory strike-off action has been discontinued
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2018
Confirmation statement made on 2018-07-24 with updates
dot icon11/10/2018
Change of details for Hamsard 3445 Limited as a person with significant control on 2017-12-12
dot icon20/12/2017
Accounts for a small company made up to 2017-06-30
dot icon27/11/2017
Resolutions
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon03/11/2017
Appointment of Mr Jamie Waller as a director on 2017-10-31
dot icon02/11/2017
Termination of appointment of Andrew Jeremy Sayers as a director on 2017-10-31
dot icon02/11/2017
Notification of Hamsard 3445 Limited as a person with significant control on 2017-10-31
dot icon02/11/2017
Cessation of Aleksander Jan Tomczyk as a person with significant control on 2017-10-31
dot icon02/11/2017
Appointment of Mr Mark Johnston as a director on 2017-10-31
dot icon02/11/2017
Cessation of Andrew Benjamin Pritchard as a person with significant control on 2017-10-31
dot icon02/11/2017
Registered office address changed from Regent House 316 Beulah Hill Upper Norwood London SE19 3HF to C/O Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on 2017-11-02
dot icon02/11/2017
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2017-10-31
dot icon02/11/2017
Termination of appointment of Henry Jan Tomczyk as a secretary on 2017-10-31
dot icon02/11/2017
Termination of appointment of Aleksander Jan Tomczyk as a director on 2017-10-31
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon30/01/2017
Accounts for a small company made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon17/05/2016
Director's details changed for Andrew Benjamin Pritchard on 2016-05-17
dot icon28/04/2016
Satisfaction of charge 2 in full
dot icon25/04/2016
Director's details changed for Andrew Benjamin Pritchard on 2015-09-01
dot icon04/04/2016
Accounts for a small company made up to 2015-06-30
dot icon17/12/2015
Director's details changed for Andrew Benjamin Pritchard on 2015-12-15
dot icon17/12/2015
Director's details changed for Mr Aleksander Jan Tomczyk on 2015-12-16
dot icon12/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon26/01/2015
Accounts for a small company made up to 2014-06-30
dot icon15/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr Aleksander Jan Tomczyk on 2014-05-12
dot icon13/05/2014
Secretary's details changed for Henry Jan Tomczyk on 2014-05-12
dot icon13/05/2014
Director's details changed for Andrew Jeremy Sayers on 2014-05-12
dot icon13/05/2014
Director's details changed for Andrew Benjamin Pritchard on 2014-05-12
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon09/10/2013
Secretary's details changed for Henry Jan Tomczyk on 2013-10-09
dot icon09/10/2013
Director's details changed for Aleksander Jan Tomczyk on 2013-10-09
dot icon09/10/2013
Director's details changed for Andrew Jeremy Sayers on 2013-10-09
dot icon14/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2013
Accounts for a small company made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon19/01/2012
Accounts for a small company made up to 2011-06-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-03
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon16/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon02/05/2011
Appointment of Andrew Jeremy Sayers as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Director's details changed for Andrew Benjamin Pritchard on 2010-08-01
dot icon10/11/2010
Director's details changed for Andrew Benjamin Pritchard on 2010-08-01
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 24/07/09; full list of members
dot icon19/05/2009
Amending 88(2)
dot icon19/05/2009
Particulars of contract relating to shares
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Nc inc already adjusted 22/04/09
dot icon19/05/2009
Resolutions
dot icon09/05/2009
Director's change of particulars / andrew pritchard / 12/03/2009
dot icon04/05/2009
Registered office changed on 04/05/2009 from kingsway house, 123 goldsworth road, woking surrey GU21 6LR
dot icon04/05/2009
Secretary appointed mbm secretarial services LIMITED
dot icon28/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/09/2008
Director appointed andrew benjamin pritchard
dot icon14/08/2008
Return made up to 24/07/08; full list of members
dot icon28/07/2008
Ad 23/07/08\gbp si 99900@1=99900\gbp ic 100/100000\
dot icon10/03/2008
Appointment terminated director andrew sayers
dot icon01/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/08/2007
Return made up to 24/07/07; full list of members
dot icon02/08/2007
Secretary's particulars changed
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 24/07/06; full list of members
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/01/2006
New director appointed
dot icon26/07/2005
Return made up to 24/07/05; full list of members
dot icon26/07/2005
Location of register of members
dot icon26/07/2005
Registered office changed on 26/07/05 from: kingsway house 123 goldsworth road woking surrey GU21 1LR
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2005
Director resigned
dot icon07/09/2004
Return made up to 24/07/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/07/2002
Return made up to 24/07/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon10/10/2001
New director appointed
dot icon06/09/2001
Return made up to 24/07/01; full list of members
dot icon15/02/2001
Accounts made up to 2000-06-30
dot icon16/08/2000
Return made up to 24/07/00; full list of members
dot icon23/11/1999
Accounts made up to 1999-06-30
dot icon09/08/1999
Return made up to 24/07/99; full list of members
dot icon06/08/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon30/11/1998
Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1998
Registered office changed on 30/11/98 from: averbach house wey road weybridge surrey KT13 8HN
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon24/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiades, Nick
Director
01/07/2020 - 01/07/2022
1
Johnston, Mark
Director
31/10/2017 - 09/11/2018
1
Incles, Jason
Director
25/11/2025 - Present
7
BRIGHTON SECRETARY LIMITED
Nominee Secretary
24/07/1998 - 03/08/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
24/07/1998 - 03/08/1998
9606

Persons with Significant Control

3
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 ARUM SYSTEMS LTD

ARUM SYSTEMS LTD is an(a) Active company incorporated on 24/07/1998 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 4 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 ARUM SYSTEMS LTD?

toggle

ARUM SYSTEMS LTD is currently Active. It was registered on 24/07/1998 .

Where is ARUM SYSTEMS LTD located?

toggle

ARUM SYSTEMS LTD is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does ARUM SYSTEMS LTD do?

toggle

ARUM SYSTEMS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARUM SYSTEMS LTD?

toggle

The latest filing was on 24/03/2026: Change of details for Justnet Group Ltd as a person with significant control on 2026-03-24.