Ari Global Technologies Ltd BRENTWOOD


Ari Global Technologies started in year 2006 as Private Limited Company with registration number 05866577. The Ari Global Technologies company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Brentwood at Unit 29 Childerditch Industrial Estate Childerditch Hall Drive. Postal code: CM13 3HD. Since 23rd January 2014 Ari Global Technologies Ltd is no longer carrying the name Special Waste Services.

There is a single director in the firm at the moment - Anthony W., appointed on 4 July 2006. In addition, a secretary was appointed - Faye W., appointed on 17 October 2018. 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.

Ari Global Technologies Ltd Address / Contact

Office Address Unit 29 Childerditch Industrial Estate Childerditch Hall Drive
Office Address2 Little Warley
Town Brentwood
Post code CM13 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05866577
Date of Incorporation Tue, 4th Jul 2006
Industry Activities of head offices
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Faye W.

Position: Secretary

Appointed: 17 October 2018

Anthony W.

Position: Director

Appointed: 04 July 2006

Peter C.

Position: Director

Appointed: 15 June 2017

Resigned: 20 September 2018

Robert L.

Position: Director

Appointed: 31 January 2017

Resigned: 17 October 2018

Robert L.

Position: Secretary

Appointed: 31 January 2017

Resigned: 17 October 2018

Jeffrey L.

Position: Director

Appointed: 22 January 2015

Resigned: 21 July 2016

Nicholas M.

Position: Director

Appointed: 11 November 2014

Resigned: 13 August 2019

Anthony W.

Position: Secretary

Appointed: 04 July 2006

Resigned: 22 January 2015

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 identified, there is Windsor Integrated Services Group Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Windsor Integrated Services Group Limited

7th Floor Dashwood House Old Broad Street, London, EC2M 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05866891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Special Waste Services January 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 1314 0714 011211191116
Current Assets16 131104 994104 934101 134101 114101 113
Debtors12 000923100 923100 923100 923100 997
Net Assets Liabilities-311 866-203 207-284 393-342 117-401 472 
Other Debtors 100 923100 923100 923100 923100 997
Other
Accumulated Amortisation Impairment Intangible Assets131 577166 664201 751236 839271 926307 014
Amounts Owed To Group Undertakings429 659500 455569 114625 672688 355752 391
Average Number Employees During Period  2111
Creditors117 61896 49270 99034 700757 026781 231
Dividends Paid On Shares 359 658324 571   
Fixed Assets394 745359 702324 615289 527254 440219 352
Increase From Amortisation Charge For Year Intangible Assets 35 08735 08735 08835 08735 088
Intangible Assets394 745359 658324 571289 483254 396219 308
Intangible Assets Gross Cost526 322526 322526 322526 322526 322 
Investments Fixed Assets 4444444444
Investments In Group Undertakings Participating Interests  44444444
Net Current Assets Liabilities-583 313-466 417-538 018-596 944-655 912-680 118
Number Shares Issued Fully Paid 9 00010 000   
Other Creditors117 61896 49270 99034 70043 6713 840
Par Value Share 11   
Provisions For Liabilities Balance Sheet Subtotal5 680     
Total Assets Less Current Liabilities-188 568-306 715-213 403-307 417-401 472-460 766
Trade Creditors Trade Payables125 000125 00025 00025 00025 00025 000
Employees Total44    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements