Company NameArkitec Software Limited
DirectorsKeith Organ and Paul Barry Telford
Company StatusActive
Company Number05442154
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKeith Organ
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleSoftware Architect
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameKen Organ
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Paul Barry Telford
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(10 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Contact

Websitewww.thearkitecs.com
Telephone0191 2805080
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Keith Organ
75.00%
Ordinary
25 at £1Paul Barry Telford
25.00%
Ordinary

Financials

Year2014
Net Worth£2,607
Cash£13,743
Current Liabilities£33,596

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
18 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
10 May 2023Change of details for Mr Keith Organ as a person with significant control on 10 May 2023 (2 pages)
27 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
13 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 August 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
7 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle Tyne and Wear NE28 9NZ to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle Tyne and Wear NE28 9NZ to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 May 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
30 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 December 2011Registered office address changed from Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 28 December 2011 (1 page)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays, North Shields Tyne and Wear NE29 6DE on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays, North Shields Tyne and Wear NE29 6DE on 27 July 2010 (1 page)
11 May 2010Director's details changed for Mr Paul Barry Telford on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Keith Organ on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Barry Telford on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Keith Organ on 3 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ken Organ on 3 May 2010 (1 page)
11 May 2010Secretary's details changed for Ken Organ on 3 May 2010 (1 page)
11 May 2010Director's details changed for Mr Paul Barry Telford on 3 May 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Keith Organ on 3 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ken Organ on 3 May 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
18 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Amended accounts made up to 31 May 2007 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Amended accounts made up to 31 May 2007 (5 pages)
5 June 2008Amended accounts made up to 31 May 2007 (7 pages)
5 June 2008Amended accounts made up to 31 May 2007 (7 pages)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 May 2008Return made up to 03/05/08; full list of members (4 pages)
23 May 2008Director's change of particulars / paul telford / 23/05/2008 (2 pages)
23 May 2008Director's change of particulars / paul telford / 23/05/2008 (2 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
22 June 2007Return made up to 03/05/07; full list of members (3 pages)
22 June 2007Return made up to 03/05/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
18 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 honeycrook drive, dalesford green, newcastle tyne and wear NE77GN (1 page)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 honeycrook drive, dalesford green, newcastle tyne and wear NE77GN (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
3 May 2005Incorporation (14 pages)
3 May 2005Incorporation (14 pages)