UKBizDB.co.uk

ARKITEX DESIGN LIMITED

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

This company is commonly known as Arkitex Design Limited. The company was founded 13 years ago and was given the registration number 07319925. The firm's registered office is in HOVE. You can find them at 50 Aldrington Avenue, , Hove, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ARKITEX DESIGN LIMITED
Company Number:07319925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:50 Aldrington Avenue, Hove, England, BN3 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Aldrington Avenue, Hove, England, BN3 7EN

Secretary31 March 2016Active
50, Aldrington Avenue, Hove, England, BN3 7EN

Director20 July 2010Active
39a Hampton Place, Hampton Place, Brighton, England, BN1 3DA

Secretary20 July 2010Active

People with Significant Control

Mr Simon Paul West
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:50, Aldrington Avenue, Hove, England, BN3 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-05-17Address

Change registered office address company with date old address new address.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Capital

Capital name of class of shares.

Download
2016-04-14Capital

Capital allotment shares.

Download
2016-04-14Resolution

Resolution.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.