Arcadia Information Technology Limited


Arcadia Information Technology started in year 1996 as Private Limited Company with registration number 03267495. The Arcadia Information Technology company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 30 City Road. Postal code: EC1Y 2AB. Since Monday 21st August 2000 Arcadia Information Technology Limited is no longer carrying the name Quinary.

Currently there are 2 directors in the the company, namely Willy B. and Guido A.. In addition one secretary - Guido A. - is with the firm. As of 29 April 2024, there were 3 ex directors - Alan H., Massimo V. and others listed below. There were no ex secretaries.

Arcadia Information Technology Limited Address / Contact

Office Address 30 City Road
Office Address2 London
Town
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267495
Date of Incorporation Wed, 23rd Oct 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Guido A.

Position: Secretary

Appointed: 15 November 1996

Willy B.

Position: Director

Appointed: 15 November 1996

Guido A.

Position: Director

Appointed: 15 November 1996

Alan H.

Position: Director

Appointed: 19 June 2002

Resigned: 01 December 2004

Massimo V.

Position: Director

Appointed: 10 December 1997

Resigned: 15 November 1999

Massimo M.

Position: Director

Appointed: 10 December 1997

Resigned: 15 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1996

Resigned: 15 November 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 1996

Resigned: 15 November 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Willy B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Willy B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Quinary August 21, 2000
Speed 5876 November 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand715 0751 214 676122 95919 10629 699163 95939 646
Current Assets917 2291 487 007185 379175 601192 399271 057389 525
Debtors202 154272 33162 420156 495162 700107 098349 879
Other Debtors120 24385 50762 420156 495162 700107 098349 879
Property Plant Equipment3022     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6291 6371 659 1 6591 659 
Amounts Owed By Related Parties81 911186 824     
Average Number Employees During Period  33333
Creditors17 00030 06914 99018 18615 55416 11031 610
Fixed Assets276 927252 915635 646    
Increase From Depreciation Charge For Year Property Plant Equipment 822    
Investments  635 646666 159548 253800 831711 089
Investments Fixed Assets276 897252 893635 646666 159548 253800 831711 089
Investments In Group Undertakings Participating Interests   34 63334 63331 17028 996
Net Current Assets Liabilities900 2291 456 938170 389157 415176 845254 947357 915
Number Shares Issued Fully Paid 429 007     
Other Creditors17 00030 06914 30018 18615 55415 67831 180
Other Investments Other Than Loans  635 646631 526513 620769 661682 093
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100    
Property Plant Equipment Gross Cost1 6591 6591 659 1 6591 659 
Total Assets Less Current Liabilities1 177 1561 709 853806 035823 574725 0981 055 7781 069 004
Trade Creditors Trade Payables  690  432430

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements