Arcom It Limited ALDERSHOT


Arcom It started in year 1995 as Private Limited Company with registration number 03077182. The Arcom It company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Aldershot at The Ebb Stadium. Postal code: GU11 1TW. Since 12th September 2022 Arcom It Limited is no longer carrying the name Arcom I T.

The firm has 2 directors, namely Jonathan R., Shahid A.. Of them, Shahid A. has been with the company the longest, being appointed on 1 July 2009 and Jonathan R. has been with the company for the least time - from 25 February 2019. At the moment 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.

Arcom It Limited Address / Contact

Office Address The Ebb Stadium
Office Address2 High Street
Town Aldershot
Post code GU11 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077182
Date of Incorporation Fri, 7th Jul 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jonathan R.

Position: Director

Appointed: 25 February 2019

Shahid A.

Position: Director

Appointed: 01 July 2009

John O.

Position: Director

Appointed: 01 October 2015

Resigned: 29 July 2016

Stephen T.

Position: Director

Appointed: 01 November 2010

Resigned: 29 June 2012

Stephen T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 29 June 2012

Graham J.

Position: Director

Appointed: 18 January 2000

Resigned: 01 April 2001

Keith T.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2009

Keith T.

Position: Secretary

Appointed: 30 December 1999

Resigned: 01 July 2009

Stephen T.

Position: Director

Appointed: 10 July 1995

Resigned: 01 July 2009

Angela T.

Position: Director

Appointed: 10 July 1995

Resigned: 30 December 1999

Angela T.

Position: Secretary

Appointed: 10 July 1995

Resigned: 30 December 1999

Startco Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1995

Resigned: 10 July 1995

Newco Limited

Position: Corporate Nominee Director

Appointed: 07 July 1995

Resigned: 10 July 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Shahid A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shahid A.

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

Company previous names

Arcom I T September 12, 2022
Trinet July 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-300 886-422 280      
Balance Sheet
Cash Bank In Hand3416      
Cash Bank On Hand 16701 05760158 72047 51123
Current Assets386 732423 633476 006491 917433 767654 180583 991512 604
Debtors362 287404 505450 344472 323409 742480 822528 359507 369
Net Assets Liabilities -422 280-508 861-344 709-339 833-338 064-360 914-445 734
Net Assets Liabilities Including Pension Asset Liability-300 886-422 280      
Other Debtors 30 69894 684124 94666 722140 389153 769126 838
Property Plant Equipment 4 9524 4382 8374 7576 3005 8324 339
Stocks Inventory24 41119 112      
Tangible Fixed Assets6 9164 952      
Total Inventories 19 11225 59218 53723 96514 6388 1215 212
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-300 986-422 380      
Shareholder Funds-300 886-422 280      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 83610 43112 77914 25515 90918 11520 547
Amounts Owed By Group Undertakings 188 073188 073188 073188 073188 073188 003188 003
Average Number Employees During Period 10107791011
Bank Borrowings Overdrafts 323 237338 244224 400197 356405 115328 844248 813
Creditors 297 681293 822476 188449 041642 388548 082347 416
Creditors Due After One Year126 495297 681      
Creditors Due Within One Year568 039553 184      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 56 25056 25051 37851 37851 37851 37851 378
Increase From Depreciation Charge For Year Property Plant Equipment  1 595 1 4761 6542 2062 432
Net Current Assets Liabilities-181 307-129 551-219 477128 642104 451298 024181 336-102 657
Number Shares Allotted 100      
Other Creditors 297 681293 822251 788251 685237 273219 23898 603
Other Taxation Social Security Payable 33 46133 72043 04821 57541 25040 13551 705
Par Value Share 1      
Property Plant Equipment Gross Cost 13 78814 86915 61619 01222 20923 94724 886
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation13 788       
Tangible Fixed Assets Depreciation6 8728 836      
Tangible Fixed Assets Depreciation Charged In Period 1 964      
Total Additions Including From Business Combinations Property Plant Equipment  1 081 3 3963 1971 738939
Total Assets Less Current Liabilities-174 391-124 599-215 039131 479109 208304 324187 168-98 318
Trade Creditors Trade Payables 94 066128 975142 14582 354113 783109 860124 035
Trade Debtors Trade Receivables 185 734167 587159 304154 947152 360186 587192 528
Bank Borrowings    27 04442 387  
Bank Overdrafts    60 221   
Total Borrowings    87 26542 387  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search