Arentis Limited SHEFFIELD


Arentis Limited is a private limited company situated at 2 Wortley Road, Deepcar, Sheffield S36 2UZ. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-06-29, this 8-year-old company is run by 2 directors.
Director Peter C., appointed on 01 September 2017. Director Steven O., appointed on 01 September 2017.
The company is classified as "other telecommunications activities" (Standard Industrial Classification code: 61900).
The latest confirmation statement was filed on 2023-06-28 and the deadline for the next filing is 2024-07-12. What is more, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Arentis Limited Address / Contact

Office Address 2 Wortley Road
Office Address2 Deepcar
Town Sheffield
Post code S36 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10842842
Date of Incorporation Thu, 29th Jun 2017
Industry Other telecommunications activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Peter C.

Position: Director

Appointed: 01 September 2017

Steven O.

Position: Director

Appointed: 01 September 2017

Mark M.

Position: Secretary

Appointed: 01 September 2017

Resigned: 25 July 2024

Mark M.

Position: Director

Appointed: 29 June 2017

Resigned: 25 July 2024

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Arentis Holdings Limited from Wakefield, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Arentis Holdings Limited

Unit 9 Balme Business Park Kelly Way, Wakefield, West Yorkshire, WF2 9GD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15833258
Notified on 25 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven O.

Notified on 1 September 2017
Ceased on 25 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

Notified on 29 June 2017
Ceased on 25 July 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 1 September 2017
Ceased on 25 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand11 674107 434477 457288 208204 850109 17844 015
Current Assets75 640252 6041 028 037387 503585 560363 897417 429
Debtors62 774121 042528 79277 507319 530204 853159 283
Net Assets Liabilities3 81739 963309 912279 396284 652211 274296 582
Other Debtors15 34225 90358 78516 330852  
Property Plant Equipment1 13211 7209 3234 8481 82273218 403
Total Inventories1 19224 12821 78821 78861 18049 866214 131
Other
Amount Specific Advance Or Credit Made In Period Directors 10 000     
Amount Specific Advance Or Credit Repaid In Period Directors 10 000     
Accrued Liabilities Deferred Income11 57869 32160 75638 88213 95019 42015 296
Accumulated Depreciation Impairment Property Plant Equipment1721 8676 83311 80115 57216 66217 318
Average Number Employees During Period3332333
Corporation Tax Payable13542 953119 43021 81153 11933 21378 347
Creditors72 749222 369725 635112 021302 384153 216138 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment      118
Disposals Property Plant Equipment      118
Future Minimum Lease Payments Under Non-cancellable Operating Leases      20 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 5774 9664 9683 7711 090774
Net Current Assets Liabilities2 89130 235302 402275 482283 176210 681279 196
Number Shares Issued But Not Fully Paid  1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 3 00011111
Other Creditors19 6738 21012 4943 8355 0409 99210 671
Other Taxation Social Security Payable2 262 1 1072 6134501 4951 261
Par Value Share 111111
Prepayments Accrued Income135427  1 55115 0976 017
Property Plant Equipment Gross Cost1 30413 58716 15616 64917 39417 39435 721
Provisions For Liabilities Balance Sheet Subtotal2061 9921 8139343461391 017
Total Additions Including From Business Combinations Property Plant Equipment 12 1652 569493745 18 445
Total Assets Less Current Liabilities4 02341 955311 725280 330284 998211 413297 599
Trade Creditors Trade Payables12 60490 373432 0101 361168 31661 64528 745
Trade Debtors Trade Receivables47 29794 712470 00761 177317 127189 756153 266
Nominal Value Shares Issued Specific Share Issue  1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 7th February 2025
filed on: 7th, February 2025
Free Download (7 pages)

Company search

Advertisements