UKBizDB.co.uk

ARLOID AUTOMATION LTD

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

This company is commonly known as Arloid Automation Ltd. The company was founded 3 years ago and was given the registration number 12844599. The firm's registered office is in LONDON. You can find them at 4th Floor, 138 Cheapside, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ARLOID AUTOMATION LTD
Company Number:12844599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:4th Floor, 138 Cheapside, London, United Kingdom, EC2V 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director08 June 2023Active
35 Whidborne House, Whidborne Street, London, England, WC1H 8HG

Director28 August 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 August 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director02 July 2022Active
Thanet House 231-232, Strand, London, England, WC2R 1DA

Director28 August 2020Active
Thanet House 231-232, Strand, London, England, WC2R 1DA

Director28 August 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director02 July 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 August 2020Active

People with Significant Control

Corschald Ventures Limitedshare
Notified on:29 June 2021
Status:Active
Country of residence:Isle Of Man
Address:Millennium House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sergey Shalunov
Notified on:29 June 2021
Status:Active
Date of birth:July 1969
Nationality:Greek
Country of residence:England
Address:Thanet House 231-232, Strand, London, England, WC2R 1DA
Nature of control:
  • Significant influence or control
Mr Sergey Shalunov
Notified on:28 August 2020
Status:Active
Date of birth:July 1969
Nationality:Russian
Country of residence:Singapore
Address:67, Ayer Rajah Crescent, Singapore, Singapore,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Capital

Capital allotment shares.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.