UKBizDB.co.uk

ARVENSYS TECHNOLOGY LIMITED

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

This company is commonly known as Arvensys Technology Limited. The company was founded 4 years ago and was given the registration number 12436245. The firm's registered office is in UXBRIDGE. You can find them at 6-9 The Square, Stockley Park, Uxbridge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ARVENSYS TECHNOLOGY LIMITED
Company Number:12436245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6-9 The Square, Stockley Park, Uxbridge, England, UB11 1FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Silver Arc Limited, 1 Quality Ct, Chancery Ln, London, United Kingdom, WC2A 1HR

Director07 December 2022Active
6-9, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director31 January 2020Active
C/O Silver Arc Limited, 33 Bedford Row, London, United Kingdom, WC1R 4JH

Director31 January 2020Active
C/O Silver Arc Limited, 1 Quality Ct, Chancery Ln, London, United Kingdom, WC2A 1HR

Director15 June 2021Active
Unit 4/140, Good Street, Harris Park, Nsw, Australia, 20150

Director18 May 2020Active
Unit 4/140, Good Street, Harris Park, Nsw, Australia,

Director18 March 2020Active
36, Gold Street, Riverstone, New South Wales 2765, Australia,

Director18 May 2020Active
36, Gold Street, Riverstone, New South Wales 2765, Australia,

Director18 March 2020Active

People with Significant Control

Mr Bruce William Manefield
Notified on:07 December 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Silver Arc Limited, 1 Quality Ct, Chancery Ln, London, United Kingdom, WC2A 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sesidhar Rao Nursimha Banu Kolikonda Venkat
Notified on:15 November 2021
Status:Active
Date of birth:March 1984
Nationality:Australian
Country of residence:United Kingdom
Address:C/O Silver Arc Limited, 1 Quality Ct, Chancery Ln, London, United Kingdom, WC2A 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Ranjana Raj Gudidevni
Notified on:31 January 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Silver Arc Limited, 33 Bedford Row, London, United Kingdom, WC1R 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Address

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

Download
2021-07-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Address

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

Download
2021-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.