Arkitec Software Limited NEWCASTLE UPON TYNE


Arkitec Software started in year 2005 as Private Limited Company with registration number 05442154. The Arkitec Software company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cobalt Business Exchange Central Silver Fox Way. Postal code: NE27 0QJ.

At present there are 2 directors in the the firm, namely Paul T. and Keith O.. In addition one secretary - Ken O. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Arkitec Software Limited Address / Contact

Office Address Cobalt Business Exchange Central Silver Fox Way
Office Address2 Cobalt Business Park
Town Newcastle Upon Tyne
Post code NE27 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05442154
Date of Incorporation Tue, 3rd May 2005
Industry Business and domestic software development
End of financial Year 29th May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Paul T.

Position: Director

Appointed: 20 March 2006

Ken O.

Position: Secretary

Appointed: 03 May 2005

Keith O.

Position: Director

Appointed: 03 May 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Keith O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand13 3719 5544 618     
Current Assets44 63523 13429 21065 69556 67159 57196 06146 488
Debtors31 26413 58027 441     
Net Assets Liabilities7 3274558 20238 2665 18314 22272 0621 076
Other Debtors1 7621 6254 551     
Property Plant Equipment5 6334 2423 475     
Other
Accrued Liabilities 4 7245 238     
Accrued Liabilities Not Expressed Within Creditors Subtotal  -5 238-4 793-1 621-2 053  
Accumulated Amortisation Impairment Intangible Assets42138     
Accumulated Depreciation Impairment Property Plant Equipment43 36944 76045 880     
Additions Other Than Through Business Combinations Property Plant Equipment  353     
Amounts Owed To Related Parties12 9022 906      
Average Number Employees During Period55555443
Creditors42 15626 26521 27629 41254 45248 24827 80949 451
Dividend Per Share Interim 800940     
Dividends Paid On Shares Interim 40 00047 000     
Fixed Assets5 7994 3913 6073 7322 8342 1501 6081 734
Increase From Amortisation Charge For Year Intangible Assets 1717     
Increase From Depreciation Charge For Year Property Plant Equipment 1 3911 120     
Intangible Assets166149132     
Intangible Assets Gross Cost170170170     
Net Current Assets Liabilities2 479-3 1315 54540 0144 48914 51870 747-338
Nominal Value Allotted Share Capital 100100     
Number Shares Issued Fully Paid 100100     
Other Creditors19 05713 7259 609     
Par Value Share  1     
Prepayments 1 6252 849     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 8493 7312 2703 1952 4952 625
Property Plant Equipment Gross Cost49 00249 00249 355     
Provisions For Liabilities Balance Sheet Subtotal951805950687519393293320
Taxation Social Security Payable9 0268 7528 432     
Total Assets Less Current Liabilities8 2781 26014 39043 7467 32316 66872 3551 396
Trade Creditors Trade Payables1 1718823 235     
Trade Debtors Trade Receivables29 50211 95520 041     
Amount Specific Advance Or Credit Directors6 8921 5259 063   9 78918 896
Amount Specific Advance Or Credit Made In Period Directors-25 227-25 367-853   9 78974 771
Amount Specific Advance Or Credit Repaid In Period Directors31 00020 0007 538    -9 789
Company Contributions To Money Purchase Plans Directors12 00012 0004 400     
Director Remuneration21 33322 16723 000     

Company filings

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

Company search

Advertisements