General information

Name:

Arkitex Limited

Office Address:

First Floor, Telecom House 125-135 Preston Road BN1 6AF Brighton

Number: 05807445

Incorporation date: 2006-05-05

Dissolution date: 2022-07-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the start of Arkitex Ltd, the company registered at First Floor, Telecom House, 125-135 Preston Road in Brighton. It was founded on 2006-05-05. The reg. no. was 05807445 and the company postal code was BN1 6AF. This company had been active in this business for sixteen years up until 2022-07-26. Registered as Phytness, this company used the business name up till 2008, the year it was changed to Arkitex Ltd.

This firm was managed by one managing director: Oliver W. who was guiding it for sixteen years.

Oliver W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Arkitex Ltd 2008-05-08
  • Phytness Ltd 2006-05-05

Financial data based on annual reports

Company staff

Oliver W.

Role: Director

Appointed: 05 May 2006

Latest update: 24 February 2024

People with significant control

Oliver W.
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 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 19 May 2022
Confirmation statement last made up date 05 May 2021
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts 17 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 January 2015
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
16
Company Age

Similar companies nearby

Closest companies