Arria Data2text Limited ABERDEEN


Founded in 2009, Arria Data2text, classified under reg no. SC355243 is an active company. Currently registered at 6 Carden Place AB10 1UR, Aberdeen the company has been in the business for 15 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2020. Since January 23, 2014 Arria Data2text Limited is no longer carrying the name Data2text.

There is a single director in the company at the moment - Sharon D., appointed on 10 April 2019. In addition, a secretary was appointed - David L., appointed on 19 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arria Data2text Limited Address / Contact

Office Address 6 Carden Place
Town Aberdeen
Post code AB10 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC355243
Date of Incorporation Wed, 18th Feb 2009
Industry Information technology consultancy activities
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 15 years old
Account next due date Fri, 30th Sep 2022 (571 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

David L.

Position: Secretary

Appointed: 19 October 2021

Sharon D.

Position: Director

Appointed: 10 April 2019

Anthony F.

Position: Director

Appointed: 10 April 2019

Resigned: 13 July 2022

Nichola W.

Position: Director

Appointed: 21 August 2018

Resigned: 10 April 2019

Sharon D.

Position: Director

Appointed: 16 March 2017

Resigned: 21 August 2018

Thomas M.

Position: Secretary

Appointed: 16 March 2017

Resigned: 19 October 2021

Wayne T.

Position: Secretary

Appointed: 18 February 2016

Resigned: 16 March 2017

Thomas M.

Position: Secretary

Appointed: 07 November 2014

Resigned: 18 February 2016

Peter C.

Position: Secretary

Appointed: 18 November 2013

Resigned: 07 November 2014

Thomas M.

Position: Secretary

Appointed: 25 October 2013

Resigned: 18 November 2013

Stuart R.

Position: Director

Appointed: 25 October 2013

Resigned: 08 August 2016

Wayne T.

Position: Director

Appointed: 25 October 2013

Resigned: 16 March 2017

Simon S.

Position: Director

Appointed: 01 May 2012

Resigned: 18 February 2016

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 14 September 2009

Resigned: 25 October 2013

Ian D.

Position: Director

Appointed: 11 September 2009

Resigned: 25 October 2013

Ehud R.

Position: Director

Appointed: 11 September 2009

Resigned: 18 December 2013

Somajajulu S.

Position: Director

Appointed: 11 September 2009

Resigned: 30 October 2013

Irene B.

Position: Director

Appointed: 04 September 2009

Resigned: 25 October 2013

Dominic H.

Position: Director

Appointed: 23 April 2009

Resigned: 04 September 2009

John R.

Position: Nominee Director

Appointed: 18 February 2009

Resigned: 23 April 2009

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2009

Resigned: 14 September 2009

Roger C.

Position: Nominee Director

Appointed: 18 February 2009

Resigned: 23 April 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Arria Nlg Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arria Nlg Plc

1, Beadon Road Beadon Road, London, W6 0EA, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 07812686
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Data2text January 23, 2014
Pacific Shelf 1558 May 1, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Director's appointment was terminated on July 13, 2022
filed on: 13th, July 2022
Free Download (1 page)

Company search