UKBizDB.co.uk

ARUM SYSTEMS LTD

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

This company is commonly known as Arum Systems Ltd. The company was founded 25 years ago and was given the registration number 03603562. The firm's registered office is in BRISTOL. You can find them at C/o Smith And Williamson Llp Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ARUM SYSTEMS LTD
Company Number:03603562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Smith And Williamson Llp Portwall Place, Portwall Lane, Bristol, England, BS1 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portwall Place, 4th Floor, Portwall Lane, Bristol, United Kingdom, BS1 6NA

Director22 April 2021Active
Portwall Place, 4th Floor, Portwall Lane, Bristol, United Kingdom, BS1 6NA

Director15 August 2008Active
Portwall Place, 4th Floor, Portwall Lane, Bristol, United Kingdom, BS1 6NA

Director31 October 2017Active
Auerbach House Wey Road, Weybridge, KT13 8HN

Secretary03 August 1998Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Secretary05 April 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 July 1998Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary23 April 2009Active
C/O Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA

Director01 July 2020Active
C/O Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA

Director01 July 2020Active
C/O Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, England, BS1 6NA

Director31 October 2017Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director18 April 2011Active
Auerbach House Wey Road, Weybridge, KT13 8HN

Director03 August 1998Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director01 November 2005Active
4 Cammo Gardens, Edinburgh, EH4 8EH

Director01 July 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 July 1998Active

People with Significant Control

Arum Holdings (Jwl) Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:Portwall Place (4th Floor), Portwall Lane, Bristol, United Kingdom, BS1 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aleksander Jan Tomczyk
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Scotland
Address:23, Melville Street, Edinburgh, Scotland, EH3 7PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Benjamin Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Scotland
Address:23, Melville Street, Edinburgh, Scotland, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type small.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-04-13Address

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

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Accounts

Accounts with accounts type small.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.