Arctoris Ltd ABINGDON


Founded in 2016, Arctoris, classified under reg no. 09987028 is an active company. Currently registered at 120e Olympic Avenue OX14 4SA, Abingdon the company has been in the business for 8 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 2023/02/28.

The firm has 3 directors, namely David K., Martin-Immanuel B. and Thomas F.. Of them, Martin-Immanuel B., Thomas F. have been with the company the longest, being appointed on 4 February 2016 and David K. has been with the company for the least time - from 1 October 2022. As of 29 April 2024, there were 4 ex directors - Vishal G., John M. and others listed below. There were no ex secretaries.

Arctoris Ltd Address / Contact

Office Address 120e Olympic Avenue
Town Abingdon
Post code OX14 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09987028
Date of Incorporation Thu, 4th Feb 2016
Industry Research and experimental development on biotechnology
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

David K.

Position: Director

Appointed: 01 October 2022

Martin-Immanuel B.

Position: Director

Appointed: 04 February 2016

Thomas F.

Position: Director

Appointed: 04 February 2016

Vishal G.

Position: Director

Appointed: 01 March 2020

Resigned: 30 June 2023

John M.

Position: Director

Appointed: 21 June 2019

Resigned: 31 May 2021

Charles C.

Position: Director

Appointed: 01 May 2018

Resigned: 24 April 2019

Kilian D.

Position: Director

Appointed: 04 February 2016

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Martin-Immanuel B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas F. This PSC and has 25-50% voting rights. Then there is Kilian D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin-Immanuel B.

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

Thomas F.

Notified on 1 January 2021
Ceased on 15 August 2023
Nature of control: 25-50% voting rights

Kilian D.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas F.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-232019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100      
Balance Sheet
Cash Bank On Hand 1 097236 9721 305 8742 871 183158 0842 043 361
Current Assets10039 836275 3591 520 7313 120 069515 3183 010 122
Debtors 38 73938 387214 857248 886357 234966 761
Net Assets Liabilities100-29 130266 2042 383 829919 230-1 507 338-2 977 786
Other Debtors 38 73938 38798 46350 61290 200677 501
Property Plant Equipment 4 0839 6071 050 4311 037 6631 280 5801 051 835
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1225 322125 100436 049891 5151 347 122
Additions Other Than Through Business Combinations Property Plant Equipment  10 7241 161 797308 700698 383253 541
Amounts Owed By Related Parties   40 023103 325241 239225 503
Average Number Employees During Period  57132826
Convertible Bonds In Issue    2 893 0002 893 0004 222 000
Corporation Tax Payable  -38 113    
Corporation Tax Recoverable   76 371   
Creditors 73 05018 762167 3903 218 5593 283 2937 019 800
Fixed Assets 4 0849 6071 050 4881 037 7201 280 6371 051 892
Future Minimum Lease Payments Under Non-cancellable Operating Leases   192 855147 791102 803685 916
Increase From Depreciation Charge For Year Property Plant Equipment  5 200119 798314 495455 466458 157
Investments Fixed Assets   57575757
Investments In Group Undertakings Participating Interests   57575757
Net Current Assets Liabilities100-33 214256 5971 353 341-98 490-2 767 975-4 009 678
Other Creditors 74 21366 817104 026227 931242 5642 120 328
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   203 546 2 550
Other Disposals Property Plant Equipment   1 19510 519 26 679
Other Taxation Social Security Payable -1 163-9 942 20 75743 429338 667
Property Plant Equipment Gross Cost 4 20514 9291 175 5311 473 7122 172 0952 398 957
Provisions For Liabilities Balance Sheet Subtotal   20 00020 00020 00020 000
Total Assets Less Current Liabilities100-29 130266 2042 403 829939 230-1 487 338-2 957 786
Trade Creditors Trade Payables   63 36476 871104 300338 805
Trade Debtors Trade Receivables    94 94925 79563 757
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023/08/29 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search