Arepo Solutions Limited POTTERS BAR


Founded in 1998, Arepo Solutions, classified under reg no. 03676646 is an active company. Currently registered at Suite 2C, Brosnan House EN6 1BW, Potters Bar the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Giles P., Matt H. and John G.. Of them, John G. has been with the company the longest, being appointed on 1 December 1998 and Giles P. has been with the company for the least time - from 1 July 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rosalie O. who worked with the the company until 30 June 2012.

Arepo Solutions Limited Address / Contact

Office Address Suite 2C, Brosnan House
Office Address2 175 Darkes Lane
Town Potters Bar
Post code EN6 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03676646
Date of Incorporation Tue, 1st Dec 1998
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Giles P.

Position: Director

Appointed: 01 July 2012

Matt H.

Position: Director

Appointed: 01 October 1999

John G.

Position: Director

Appointed: 01 December 1998

Rosalie O.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2012

Julian N.

Position: Director

Appointed: 01 December 1998

Resigned: 03 January 2003

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 01 December 1998

Resigned: 01 December 1998

Rosalie O.

Position: Secretary

Appointed: 01 December 1998

Resigned: 30 June 2012

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 01 December 1998

Resigned: 01 December 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is John G. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Matt H. This PSC owns 25-50% shares.

John G.

Notified on 1 December 2016
Nature of control: 25-50% shares

Matt H.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 93843 592       
Balance Sheet
Cash Bank In Hand100        
Cash Bank On Hand  32 59370 39098 725234 037238 392500 571260 028
Current Assets81 96275 34865 043169 288211 201342 349296 550586 191499 933
Debtors81 86275 34832 45098 898112 476108 31258 15885 620239 905
Net Assets Liabilities  27 83629 37131 11650 58640 924100 27268 704
Other Debtors 1 7501 7503 2201 7501 7508 1658 1658 165
Property Plant Equipment 12 47711 75812 18212 53814 03612 64411 72511 437
Tangible Fixed Assets14 67812 477       
Reserves/Capital
Called Up Share Capital140140       
Profit Loss Account Reserve29 72843 382       
Shareholder Funds29 93843 592       
Other
Accumulated Depreciation Impairment Property Plant Equipment 32 76534 83936 99039 20241 67943 91045 97847 997
Average Number Employees During Period  7788999
Bank Borrowings Overdrafts 4 765       
Capital Redemption Reserve7070       
Corporation Tax Payable   213 4312 19420 49454 471 
Creditors 44 23348 965149 784190 270303 132265 868495 416440 493
Creditors Due Within One Year66 70244 233       
Increase From Depreciation Charge For Year Property Plant Equipment  2 0742 1512 2122 4772 2312 0682 019
Net Current Assets Liabilities15 26031 11516 07819 50420 93139 21730 68290 77559 440
Nominal Value Shares Issued Specific Share Issue   1     
Number Shares Allotted 140       
Number Shares Issued Fully Paid  140200200200200200200
Number Shares Issued Specific Share Issue   60     
Other Taxation Social Security Payable 10 2859 56912 06316 88449 28025 88115 34041 569
Par Value Share 11111111
Prepayments 7 3159 2619 9879 06910 11711 96422 05534 296
Property Plant Equipment Gross Cost 45 24246 59749 17251 74055 71556 55457 70359 434
Provisions For Liabilities Balance Sheet Subtotal   2 3152 3532 6672 4022 2282 173
Share Capital Allotted Called Up Paid140140       
Tangible Fixed Assets Cost Or Valuation45 242        
Tangible Fixed Assets Depreciation30 56432 765       
Tangible Fixed Assets Depreciation Charged In Period 2 201       
Total Additions Including From Business Combinations Property Plant Equipment  1 3552 5752 5683 9758391 1491 731
Total Assets Less Current Liabilities29 93843 59227 83631 68633 46953 25343 326102 50070 877
Trade Creditors Trade Payables 2 8994 0949 1984 08118 83413 17310 78910 125
Trade Debtors Trade Receivables 66 28321 43985 691101 65796 44538 02955 400197 444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, August 2023
Free Download (8 pages)

Company search