UKBizDB.co.uk

ARAIVR SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Araivr Systems Ltd. The company was founded 4 years ago and was given the registration number 12215011. The firm's registered office is in BIRMINGHAM. You can find them at Suite 72, 51 Pinfold Street, Birmingham, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ARAIVR SYSTEMS LTD
Company Number:12215011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director18 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director19 September 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director18 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director21 October 2019Active
Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY

Director18 October 2019Active

People with Significant Control

Mr Aston Moses Walker
Notified on:19 September 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 72, 51 Pinfold Street, Birmingham, United Kingdom, B2 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2019-10-26Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.