Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARACHNYS INFORMATION SERVICES LIMITED
Company Information for

ARACHNYS INFORMATION SERVICES LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
07269723
Private Limited Company
Active

Company Overview

About Arachnys Information Services Ltd
ARACHNYS INFORMATION SERVICES LIMITED was founded on 2010-06-01 and has its registered office in Altrincham. The organisation's status is listed as "Active". Arachnys Information Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARACHNYS INFORMATION SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in CB1
 
Filing Information
Company Number 07269723
Company ID Number 07269723
Date formed 2010-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB110878816  
Last Datalog update: 2023-10-08 04:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARACHNYS INFORMATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARACHNYS INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID BUXTON
Director 2010-06-01
PETER LAWTON COWLEY
Director 2011-12-19
GREG MEEKINGS
Director 2012-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWTON COWLEY INVESTED INVESTOR LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
PETER LAWTON COWLEY UK BUSINESS ANGELS ASSOCIATION Director 2016-11-26 CURRENT 1987-04-30 Active
PETER LAWTON COWLEY OCTAGON I/O LTD Director 2015-10-09 CURRENT 2014-11-26 Active
PETER LAWTON COWLEY VANTAGE POWER LIMITED Director 2014-03-04 CURRENT 2011-01-26 Active
PETER LAWTON COWLEY JAMES AND JAMES FULFILMENT LTD Director 2013-01-10 CURRENT 2010-02-12 Active
PETER LAWTON COWLEY PLUMIS LIMITED Director 2010-09-10 CURRENT 2008-11-13 Active
PETER LAWTON COWLEY CAM CONTRACT BRIDGE CENTRE LIMITED Director 2008-04-07 CURRENT 2008-04-07 Dissolved 2015-09-01
PETER LAWTON COWLEY ZEDCAM LIMITED Director 2007-07-30 CURRENT 2007-07-30 Dissolved 2016-09-20
PETER LAWTON COWLEY STARFISH DEVELOPMENTS LIMITED Director 2000-12-22 CURRENT 2000-12-22 Dissolved 2014-09-09
PETER LAWTON COWLEY CAMDATA LIMITED Director 1999-05-11 CURRENT 1999-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-14Director's details changed for Frank Ewing on 2022-07-01
2022-11-21DIRECTOR APPOINTED TRACY MORTENSON
2022-11-21AP01DIRECTOR APPOINTED TRACY MORTENSON
2022-11-18APPOINTMENT TERMINATED, DIRECTOR THOMAS BURGER JR.
2022-11-18APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUSBERG
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURGER JR.
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-20SH08Change of share class name or designation
2021-05-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04RES01ADOPT ARTICLES 04/05/21
2021-04-19SH0103/03/21 STATEMENT OF CAPITAL GBP 555.27906
2021-04-15PSC02Notification of Amlrs Uk Acquireco Limited as a person with significant control on 2021-03-03
2021-04-14PSC09Withdrawal of a person with significant control statement on 2021-04-14
2021-04-14AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-03-03
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom
2021-04-13SH0103/03/21 STATEMENT OF CAPITAL GBP 488.33505
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GREG MEEKINGS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIELL SANSOM
2021-03-31AP01DIRECTOR APPOINTED FRANK EWING
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072697230001
2021-02-11RP04CS01
2021-02-10RP04CS01
2021-02-10RP04SH01Second filing of capital allotment of shares GBP482.42357
2021-02-04RP04SH01Second filing of capital allotment of shares GBP480.49128
2021-02-03SH0112/07/20 STATEMENT OF CAPITAL GBP 482.42357
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 3 Lower Thames Street 2nd Floor London EC3R 6HD United Kingdom
2021-02-01RP04CS01
2020-07-02AAMDAmended group accounts made up to 2019-12-31
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-09SH0118/03/20 STATEMENT OF CAPITAL GBP 482.66422
2019-06-19PSC08Notification of a person with significant control statement
2019-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-02PSC07CESSATION OF DAVID BUXTON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072697230001
2019-04-30CH01Director's details changed for Mr Greg Meekings on 2019-04-30
2018-09-06AP01DIRECTOR APPOINTED STEWART NEWBIGGING WILKINSON
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWTON COWLEY
2018-09-05AP01DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM
2018-08-08SH0117/07/18 STATEMENT OF CAPITAL GBP 480.74392
2018-08-08SH02Sub-division of shares on 2018-07-17
2018-08-06RES13Resolutions passed:
  • Auth to allot sub divided 17/07/2018
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 313.16
2018-06-04SH0115/01/18 STATEMENT OF CAPITAL GBP 313.16
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 69 Old Street 3rd Floor London EC1V 9HX England
2017-10-20RES12VARYING SHARE RIGHTS AND NAMES
2017-10-20RES12VARYING SHARE RIGHTS AND NAMES
2017-06-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 312.672
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 69 OLD ST OLD STREET 3RD FLOOR LONDON EC1V 9HX ENGLAND
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 40 CLARENDON STREET CAMBRIDGE CB1 1JX
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 312.672
2016-06-02AR0101/06/16 FULL LIST
2016-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 312.672
2016-04-20SH0108/04/16 STATEMENT OF CAPITAL GBP 312.672
2015-09-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 277.011
2015-06-01AR0101/06/15 FULL LIST
2015-04-16SH0131/03/15 STATEMENT OF CAPITAL GBP 277.011
2015-04-10RES01ADOPT ARTICLES 09/03/2015
2015-02-03SH0124/12/14 STATEMENT OF CAPITAL GBP 262.168
2015-01-19MEM/ARTSARTICLES OF ASSOCIATION
2015-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-19RES01ALTER ARTICLES 26/11/2014
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-19ANNOTATIONClarification
2014-06-19RP04SECOND FILING FOR FORM SH01
2014-06-04LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 207.93
2014-06-04AR0101/06/14 FULL LIST
2014-05-12ANNOTATIONClarification
2014-05-12RP04SECOND FILING FOR FORM SH01
2013-06-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24SH0106/06/13 STATEMENT OF CAPITAL GBP 207500
2013-06-18SH0106/06/13 STATEMENT OF CAPITAL GBP 170.924
2013-06-10AR0101/06/13 FULL LIST
2013-01-25AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-06-07AR0101/06/12 FULL LIST
2012-02-28SH0113/07/11 STATEMENT OF CAPITAL GBP 100
2012-02-15RES01ADOPT ARTICLES 05/12/2011
2012-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-13SH0103/06/11 STATEMENT OF CAPITAL GBP 100
2012-02-02AP01DIRECTOR APPOINTED MR GREG MEEKINGS
2011-12-19AP01DIRECTOR APPOINTED MR PETER LAWTON COWLEY
2011-08-23RES01ADOPT ARTICLES 11/07/2011
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28SH0111/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-05AR0101/06/11 FULL LIST
2011-05-25SH02SUB-DIVISION 15/05/11
2010-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ARACHNYS INFORMATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARACHNYS INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ARACHNYS INFORMATION SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-07-01 £ 45,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARACHNYS INFORMATION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 171
Cash Bank In Hand 2011-07-01 £ 143,119
Current Assets 2011-07-01 £ 159,694
Debtors 2011-07-01 £ 16,575
Fixed Assets 2011-07-01 £ 2,204
Shareholder Funds 2011-07-01 £ 116,046
Tangible Fixed Assets 2011-07-01 £ 2,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARACHNYS INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARACHNYS INFORMATION SERVICES LIMITED
Trademarks

Trademark applications by ARACHNYS INFORMATION SERVICES LIMITED

ARACHNYS INFORMATION SERVICES LIMITED is the Original Applicant for the trademark ARACHNYS ™ (86506149) through the USPTO on the 2015-01-16
Computerized database management; Database management; Business information services provided on-line from a computer database or the internet; Computerized database management services; Database management services; Provision of commercial business information by means of a computer database
Income
Government Income
We have not found government income sources for ARACHNYS INFORMATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ARACHNYS INFORMATION SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ARACHNYS INFORMATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARACHNYS INFORMATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARACHNYS INFORMATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.