Arctech Innovation Limited DAGENHAM


Founded in 2015, Arctech Innovation, classified under reg no. 09848787 is an active company. Currently registered at The Cube Londoneast-uk Business And Technical Park RM10 7FN, Dagenham the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 29th Jun 2021 Arctech Innovation Limited is no longer carrying the name Vecotech.

The firm has 6 directors, namely George S., Andrew D. and Annalisa J. and others. Of them, James L., Mary C. have been with the company the longest, being appointed on 20 November 2015 and George S. has been with the company for the least time - from 1 April 2023. As of 10 May 2024, there were 5 ex directors - Elena L., Margaret F. and others listed below. There were no ex secretaries.

Arctech Innovation Limited Address / Contact

Office Address The Cube Londoneast-uk Business And Technical Park
Office Address2 Yew Tree Avenue
Town Dagenham
Post code RM10 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09848787
Date of Incorporation Thu, 29th Oct 2015
Industry Other research and experimental development on natural sciences and engineering
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

George S.

Position: Director

Appointed: 01 April 2023

Andrew D.

Position: Director

Appointed: 29 November 2021

Annalisa J.

Position: Director

Appointed: 29 November 2021

Luke D.

Position: Director

Appointed: 10 November 2017

James L.

Position: Director

Appointed: 20 November 2015

Mary C.

Position: Director

Appointed: 20 November 2015

Elena L.

Position: Director

Appointed: 12 January 2020

Resigned: 10 May 2021

Margaret F.

Position: Director

Appointed: 26 February 2016

Resigned: 03 October 2016

Edwina W.

Position: Director

Appointed: 26 February 2016

Resigned: 23 January 2020

Richard B.

Position: Director

Appointed: 29 October 2015

Resigned: 26 February 2016

John G.

Position: Director

Appointed: 29 October 2015

Resigned: 26 February 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is James L. The abovementioned PSC and has 25-50% shares.

James L.

Notified on 1 August 2021
Nature of control: 25-50% shares

Company previous names

Vecotech June 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth485 931      
Balance Sheet
Cash Bank On Hand487 176230 693230 49979 06555 127174 646294 464
Current Assets555 705286 333272 523128 512117 402588 284827 421
Debtors68 52955 64042 02449 44762 275413 638532 957
Other Debtors68 52955 64042 02449 44758 005137 404218 518
Property Plant Equipment 46836626416245 58470 135
Cash Bank In Hand487 176      
Net Assets Liabilities Including Pension Asset Liability485 931      
Reserves/Capital
Called Up Share Capital5      
Profit Loss Account Reserve-265 938      
Shareholder Funds485 931      
Other
Accumulated Depreciation Impairment Property Plant Equipment 421442463482 87426 705
Average Number Employees During Period 33982432
Creditors69 77442 81624 33552 209151 743563 626552 647
Increase From Depreciation Charge For Year Property Plant Equipment 421021021022 52623 831
Net Current Assets Liabilities485 931243 517248 18876 303-34 34124 658274 774
Other Creditors18 83811 3671 2918 632110 383487 125426 683
Other Taxation Social Security Payable 21 21218 10322 88320 09146 43053 497
Property Plant Equipment Gross Cost 51051051051048 45896 840
Total Additions Including From Business Combinations Property Plant Equipment 510   47 94848 382
Total Assets Less Current Liabilities485 931243 985868 103807 498816 842926 3921 201 059
Trade Creditors Trade Payables50 93610 2374 94120 69421 26930 07172 467
Fixed Assets  619 915731 195851 183901 734926 285
Intangible Assets  619 549730 931851 021856 150856 150
Intangible Assets Gross Cost  619 549730 931851 021856 150 
Total Additions Including From Business Combinations Intangible Assets   111 382120 0905 129 
Trade Debtors Trade Receivables    4 270276 234314 439
Creditors Due Within One Year69 774      
Number Shares Allotted5      
Par Value Share0      
Share Premium Account751 864      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 7th Dec 2023: 11.35 GBP
filed on: 12th, February 2024
Free Download (3 pages)

Company search