Arcanum Information Security Limited

General information

Name:

Arcanum Information Security Ltd

Office Address:

Ty Penywaun Mountain Road Bedwas CF83 8ER Caerphilly

Number: 06567907

Incorporation date: 2008-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arcanum Information Security came into being in 2008 as a company enlisted under no 06567907, located at CF83 8ER Caerphilly at Ty Penywaun Mountain Road. The firm has been in business for 17 years and its current state is active. This company's SIC code is 80200 meaning Security systems service activities. Arcanum Information Security Ltd released its account information for the period that ended on 2022-04-30. The latest annual confirmation statement was released on 2023-04-16.

Within the following business, most of director's assignments have so far been executed by Adam H., Kerry D., Russell W. and 2 other directors have been described below. Amongst these five people, Lawrence A. has carried on with the business the longest, having been a vital addition to officers' team since April 2008. To support the directors in their duties, the business has been utilizing the skillset of Jane C. as a secretary since the appointment on 2010-05-01.

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 12 August 2024

Latest update: 12 April 2025

Kerry D.

Role: Director

Appointed: 12 August 2024

Latest update: 12 April 2025

Russell W.

Role: Director

Appointed: 24 September 2021

Latest update: 12 April 2025

Jane C.

Role: Secretary

Appointed: 01 May 2010

Latest update: 12 April 2025

Lawrence A.

Role: Director

Appointed: 16 April 2008

Latest update: 12 April 2025

Jane C.

Role: Director

Appointed: 16 April 2008

Latest update: 12 April 2025

People with significant control

Executives who have control over the firm are as follows: Lawrence A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lawrence A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 November 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2023
End Date For Period Covered By Report 30 April 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2024/04/30 (AA)
filed on: 30th, January 2025
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2014

Address:

Parc Y Brenin Cwrt Henri Dryslwyn Carmarthen

Post code:

SA32 8SD

City / Town:

Dyfed

HQ address,
2015

Address:

Parc Y Brenin Cwrt Henri Dryslwyn Carmarthen

Post code:

SA32 8SD

City / Town:

Dyfed

HQ address,
2016

Address:

Parc Y Brenin Cwrt Henri Dryslwyn Carmarthen

Post code:

SA32 8SD

City / Town:

Dyfed

Accountant/Auditor,
2014

Name:

Haines Watts Luton Limited

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

Accountant/Auditor,
2015 - 2016

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
17
Company Age

Closest Companies - by postcode