Arays It Ltd SHREWSBURY


Arays It started in year 2014 as Private Limited Company with registration number 08874822. The Arays It company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shrewsbury at Emstrey House ( North). Postal code: SY2 6LG.

The firm has 2 directors, namely Yamini K., Ravi B.. Of them, Ravi B. has been with the company the longest, being appointed on 4 February 2014 and Yamini K. has been with the company for the least time - from 23 November 2017. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Arays It Ltd Address / Contact

Office Address Emstrey House ( North)
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08874822
Date of Incorporation Tue, 4th Feb 2014
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Yamini K.

Position: Director

Appointed: 23 November 2017

Ravi B.

Position: Director

Appointed: 04 February 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Yamini K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ravi B. This PSC owns 25-50% shares and has 25-50% voting rights.

Yamini K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ravi B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth42 42158 034      
Balance Sheet
Cash Bank On Hand 79 53648 75040 443    
Current Assets89 84794 32066 90764 43196 964132 57656 93731 873
Debtors12 31214 78418 15724 024    
Net Assets Liabilities 58 03431 28129 186    
Other Debtors 10 36    
Property Plant Equipment 295110     
Cash Bank In Hand77 53579 536      
Intangible Fixed Assets478       
Net Assets Liabilities Including Pension Asset Liability42 421       
Tangible Fixed Assets478295      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve42 41958 032      
Shareholder Funds42 42158 034      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   786991 061
Accumulated Depreciation Impairment Property Plant Equipment 259444     
Average Number Employees During Period 2222221
Corporation Tax Payable 23 99524 49924 482    
Creditors 36 58135 73635 20334 07633 372258 
Depreciation Rate Used For Property Plant Equipment  3333    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   554    
Disposals Property Plant Equipment   554    
Fixed Assets478     11359
Increase From Depreciation Charge For Year Property Plant Equipment  185110    
Net Current Assets Liabilities41 94357 73931 17129 26467 90699 26156 77231 873
Number Shares Issued Fully Paid 222    
Other Creditors 5 2454 9671 555    
Other Taxation Social Security Payable 7 3416 2709 244    
Par Value Share1111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   365 0185793 
Property Plant Equipment Gross Cost  554     
Total Assets Less Current Liabilities42 42158 03431 28129 18667 90699 26156 88531 932
Trade Debtors Trade Receivables 14 77418 15723 988    
Advances Credits Directors9995 2454 9611 47732 00833 78625820 576
Advances Credits Made In Period Directors 4 246  32 00833 78617 23020 576
Advances Credits Repaid In Period Directors  2843 4841 47732 00851 274258
Creditors Due Within One Year47 90436 581      
Number Shares Allotted22      
Share Capital Allotted Called Up Paid-2-2      
Tangible Fixed Assets Additions554       
Tangible Fixed Assets Cost Or Valuation554       
Tangible Fixed Assets Depreciation76259      
Tangible Fixed Assets Depreciation Charged In Period76183      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements