Arad Consulting Limited CARDIFF


Arad Consulting started in year 2004 as Private Limited Company with registration number 05245985. The Arad Consulting company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cardiff at 8 Columbus Walk. Postal code: CF10 4BY.

At present there are 5 directors in the the company, namely Martin J., Sioned L. and Hefin T. and others. In addition one secretary - Philip H. - is with the firm. As of 28 April 2024, there were 3 ex directors - Sioned L., Martin J. and others listed below. There were no ex secretaries.

Arad Consulting Limited Address / Contact

Office Address 8 Columbus Walk
Office Address2 Brigantine Place
Town Cardiff
Post code CF10 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05245985
Date of Incorporation Wed, 29th Sep 2004
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Martin J.

Position: Director

Appointed: 28 September 2012

Sioned L.

Position: Director

Appointed: 01 February 2012

Hefin T.

Position: Director

Appointed: 29 September 2004

Philip H.

Position: Secretary

Appointed: 29 September 2004

Brett D.

Position: Director

Appointed: 29 September 2004

Philip H.

Position: Director

Appointed: 29 September 2004

Sioned L.

Position: Director

Appointed: 29 September 2004

Resigned: 01 December 2010

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 29 September 2004

Resigned: 29 September 2004

Martin J.

Position: Director

Appointed: 29 September 2004

Resigned: 30 September 2010

Jonathan D.

Position: Director

Appointed: 29 September 2004

Resigned: 16 February 2007

7side Nominees Limited

Position: Corporate Director

Appointed: 29 September 2004

Resigned: 29 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand     212 906197 535
Current Assets127 563256 128321 416237 995443 060275 625249 385
Debtors     67 63151 850
Net Assets Liabilities107 348188 480221 208179 232286 014231 136172 826
Property Plant Equipment     14 54614 796
Other
Accumulated Depreciation Impairment Property Plant Equipment     66 04470 644
Additions Other Than Through Business Combinations Property Plant Equipment      4 850
Average Number Employees During Period    1099
Creditors43 15792 239123 03578 205128 98363 94791 355
Increase From Depreciation Charge For Year Property Plant Equipment      4 600
Loans From Directors     8 3628 362
Net Current Assets Liabilities84 406169 289202 881164 703268 990216 591158 030
Other Creditors     2257 318
Prepayments Accrued Income     35 6455 000
Property Plant Equipment Gross Cost     80 59085 440
Taxation Social Security Payable     36 91825 965
Trade Creditors Trade Payables     14 61821 658
Trade Debtors Trade Receivables     31 98646 850
Value-added Tax Payable     3 82428 052
Accrued Liabilities Deferred Income    50 000  
Fixed Assets22 94219 19118 32714 52917 02414 545 
Prepayments 5 4004 5004 9134 9134 913 
Total Assets Less Current Liabilities107 348188 480221 208179 232286 014231 136 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, April 2023
Free Download (7 pages)

Company search

Advertisements