Arkitec Software Limited

General information

Name:

Arkitec Software Ltd

Office Address:

Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne

Number: 05442154

Incorporation date: 2005-05-03

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05442154 nineteen years ago, Arkitec Software Limited is a Private Limited Company. Its official office address is Cobalt Business Exchange Central Silver Fox Way, Cobalt Business Park Newcastle Upon Tyne. This enterprise's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. Its most recent filed accounts documents cover the period up to 2022-05-31 and the latest confirmation statement was released on 2023-05-03.

4 transactions have been registered in 2013 with a sum total of £2,880. In 2012 there was a similar number of transactions (exactly 9) that added up to £6,480. The Council conducted 12 transactions in 2011, this added up to £14,880. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 40 transactions and issued invoices for £37,943. Cooperation with the Department for Transport council covered the following areas: It Ser Running Costs, It Services Running Costs and Service Charge Computer Expenses.

As for this specific firm, a number of director's tasks up till now have been done by Paul T. and Keith O.. As for these two managers, Keith O. has been with the firm the longest, having been a vital addition to officers' team since 2005-05-03. In order to provide support to the directors, the abovementioned firm has been utilizing the skillset of Ken O. as a secretary since the appointment on 2005-05-03.

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 20 March 2006

Latest update: 8 May 2024

Ken O.

Role: Secretary

Appointed: 03 May 2005

Latest update: 8 May 2024

Keith O.

Role: Director

Appointed: 03 May 2005

Latest update: 8 May 2024

People with significant control

Keith O. 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.

Keith O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 4 £ 2 880.00
2013-01-21 2000021311 £ 720.00 It Ser Running Costs
2013-02-01 2000022136 £ 720.00 It Ser Running Costs
2013-03-13 2000025257 £ 720.00 It Ser Running Costs
2012 Department for Transport 9 £ 6 480.00
2012-02-27 2000024352 £ 720.00 It Services Running Costs
2012-03-27 2000026607 £ 720.00 It Services Running Costs
2012-04-24 2000001576 £ 720.00 It Services Running Costs
2011 Department for Transport 12 £ 14 880.00
2011-03-10 2000004120 £ 5 100.00 It Services Running Costs
2011-03-15 2000028045 £ 2 700.00 It Services Running Costs
2011-01-21 2000023586 £ 720.00 It Services Running Costs
2010 Department for Transport 13 £ 10 046.25
2010-07-08 2000008442 £ 1 586.25 It Services Running Costs
2010-04-28 2000002173 £ 705.00 Service Charge Computer Expenses
2010-05-24 2000004188 £ 705.00 Service Charge Computer Expenses
2009 Department for Transport 2 £ 3 657.00
2009-12-08 2000023445 £ 2 967.00 Service Charge Computer Expenses
2009-12-31 2000025539 £ 690.00 Service Charge Computer Expenses

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Similar companies nearby

Closest companies