Aria Networks Limited BATH


Founded in 2005, Aria Networks, classified under reg no. 05604544 is an active company. Currently registered at Unit 1.05 Newark Works BA2 3GZ, Bath the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Hywel E., Robert W. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 27 July 2021 and Hywel E. has been with the company for the least time - from 17 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aria Networks Limited Address / Contact

Office Address Unit 1.05 Newark Works
Office Address2 2 Foundry Lane
Town Bath
Post code BA2 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05604544
Date of Incorporation Thu, 27th Oct 2005
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Hywel E.

Position: Director

Appointed: 17 May 2022

Robert W.

Position: Director

Appointed: 09 November 2021

Simon B.

Position: Director

Appointed: 27 July 2021

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 April 2013

Andrew P.

Position: Director

Appointed: 15 November 2021

Resigned: 15 December 2021

Andrew P.

Position: Director

Appointed: 24 March 2021

Resigned: 15 November 2021

George S.

Position: Director

Appointed: 26 June 2018

Resigned: 09 November 2021

Wolrad C.

Position: Director

Appointed: 28 March 2014

Resigned: 30 November 2017

Paul A.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 December 2012

Stephen N.

Position: Director

Appointed: 18 April 2012

Resigned: 01 January 2019

John C.

Position: Director

Appointed: 19 January 2012

Resigned: 20 November 2013

Paul K.

Position: Director

Appointed: 15 June 2011

Resigned: 30 June 2012

Mark B.

Position: Director

Appointed: 16 February 2011

Resigned: 27 July 2021

Jay P.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2012

David R.

Position: Director

Appointed: 10 June 2008

Resigned: 23 April 2018

Jonathan R.

Position: Director

Appointed: 19 October 2007

Resigned: 31 December 2011

Anthony F.

Position: Director

Appointed: 05 April 2007

Resigned: 31 December 2014

Andrew P.

Position: Director

Appointed: 05 April 2007

Resigned: 18 June 2008

Adrian F.

Position: Director

Appointed: 05 April 2007

Resigned: 18 June 2008

Andreas C.

Position: Director

Appointed: 27 October 2005

Resigned: 31 December 2011

Daniel K.

Position: Secretary

Appointed: 27 October 2005

Resigned: 04 June 2008

Daniel K.

Position: Director

Appointed: 27 October 2005

Resigned: 04 June 2008

Abergan Reed Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 27 October 2005

Resigned: 27 October 2005

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 27 October 2005

Resigned: 27 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand146 89665 210158 71073 988908 734134 320165 153
Current Assets2 410 7001 892 996749 570322 8591 081 383446 060466 651
Debtors2 263 8041 827 786590 860248 871172 649311 740301 498
Net Assets Liabilities-6 664 652-240 242-2 418 227-3 105 818-2 094 158-2 506 431-3 264 711
Other Debtors1 794 4041 792 587405 461221 47140 351198 540291 498
Property Plant Equipment25 91713 2714 8644 0576 69310 0498 647
Other
Accumulated Amortisation Impairment Intangible Assets81 01986 08587 84087 84087 84087 840 
Accumulated Depreciation Impairment Property Plant Equipment84 56197 207107 183110 367113 261116 746122 454
Average Number Employees During Period24252417181818
Creditors6 973 3572 148 264993 5661 266 0462 220 6402 211 89836 065
Fixed Assets32 73815 0264 8644 0576 69310 0498 647
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 56261 56230 38143 936   
Increase From Amortisation Charge For Year Intangible Assets 5 0661 755    
Increase From Depreciation Charge For Year Property Plant Equipment 12 6469 9763 5082 8943 4855 708
Intangible Assets6 8211 755     
Intangible Assets Gross Cost87 84087 84087 84087 84087 84087 840 
Net Current Assets Liabilities275 967-255 268-1 429 525-1 843 829119 789-304 582-3 237 293
Other Creditors6 973 3571 891 822993 5661 266 0462 170 6402 170 6403 644 127
Property Plant Equipment Gross Cost110 478110 478112 047114 424119 954126 795131 101
Total Additions Including From Business Combinations Property Plant Equipment  1 5692 7875 5306 8414 306
Total Assets Less Current Liabilities308 705-240 242-1 424 661-1 839 772126 482-294 533-3 228 646
Trade Creditors Trade Payables258 386256 442232 08147 95658 07312 80737 916
Trade Debtors Trade Receivables469 40035 199185 39927 400132 298113 20010 000
Bank Borrowings Overdrafts    50 00041 25836 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment   324   
Disposals Property Plant Equipment   410   
Other Taxation Social Security Payable     13 66316 710

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, June 2023
Free Download (9 pages)

Company search