General information

Name:

Ardenix Systems Limited

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 08328044

Incorporation date: 2012-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the beginning of Ardenix Systems Ltd, the firm which is situated at Oakhurst House, 57 Ashbourne Road in Derby. That would make 12 years Ardenix Systems has been on the local market, as the company was registered on Wednesday 12th December 2012. The registration number is 08328044 and its postal code is DE22 3FS. This enterprise's registered with SIC code 62020: Information technology consultancy activities. The firm's most recent accounts describe the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-12-12.

When it comes to the following business, many of director's assignments have so far been executed by Gary J. and Leigh J.. Out of these two managers, Gary J. has been with the business for the longest period of time, having become a vital part of officers' team on 2012.

Gary J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary J.

Role: Director

Appointed: 12 December 2012

Latest update: 9 April 2024

Leigh J.

Role: Director

Appointed: 12 December 2012

Latest update: 9 April 2024

People with significant control

Gary J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 12 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

4 Tudor Road Chaddesden

Post code:

DE21 6LT

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies