Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCONTECH GROUP PLC
Company Information for

ARCONTECH GROUP PLC

1ST FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
04062416
Public Limited Company
Active

Company Overview

About Arcontech Group Plc
ARCONTECH GROUP PLC was founded on 2000-08-24 and has its registered office in London. The organisation's status is listed as "Active". Arcontech Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARCONTECH GROUP PLC
 
Legal Registered Office
1ST FLOOR
11-21 PAUL STREET
LONDON
EC2A 4JU
Other companies in EC1Y
 
Previous Names
KNOWLEDGE TECHNOLOGY SOLUTIONS PLC17/02/2009
Filing Information
Company Number 04062416
Company ID Number 04062416
Date formed 2000-08-24
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB778580571  
Last Datalog update: 2023-11-06 16:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCONTECH GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCONTECH GROUP PLC
The following companies were found which have the same name as ARCONTECH GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCONTECH GROUP PLC Singapore Active Company formed on the 2010-01-27

Company Officers of ARCONTECH GROUP PLC

Current Directors
Officer Role Date Appointed
MICHAEL STEWART LEVY
Company Secretary 2001-05-10
LOUISE MAXWELL BARTON
Director 2007-02-19
MATTHEW DAVID JEFFS
Director 2013-04-29
RICHARD LAST
Director 2007-02-19
MICHAEL STEWART LEVY
Director 2001-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN ANDREW MILLER
Director 2007-09-04 2013-01-03
MARC PINTER-KRAINER
Director 2000-08-24 2007-12-07
GAVIN FRANK CASEY
Director 2003-11-17 2005-06-30
SMIT BERRY
Director 2000-09-29 2004-07-29
PAUL MC GROARY
Director 2000-08-24 2004-03-02
BERNARD ROBERT FISHER
Director 2000-09-29 2001-11-30
PAUL MC GROARY
Company Secretary 2000-08-24 2001-05-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-08-24 2000-08-24
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-08-24 2000-08-24
HALLMARK SECRETARIES LIMITED
Director 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEWART LEVY ARCONTECH LIMITED Company Secretary 2007-09-06 CURRENT 1978-01-31 Active
MICHAEL STEWART LEVY COGNITA TECHNOLOGIES LIMITED Company Secretary 2001-05-10 CURRENT 2000-08-24 Active
MICHAEL STEWART LEVY ARCONTECH SOLUTIONS LIMITED Company Secretary 2001-05-10 CURRENT 1999-08-03 Active
MATTHEW DAVID JEFFS COGNITA TECHNOLOGIES LIMITED Director 2014-02-06 CURRENT 2000-08-24 Active
MATTHEW DAVID JEFFS ARCONTECH SOLUTIONS LIMITED Director 2014-02-06 CURRENT 1999-08-03 Active
MATTHEW DAVID JEFFS ARCONTECH LIMITED Director 2013-04-29 CURRENT 1978-01-31 Active
MATTHEW DAVID JEFFS ASKETT & ENGLISH LTD Director 2011-02-09 CURRENT 2011-02-09 Active
RICHARD LAST CORERO NETWORK SECURITY PLC Director 2008-05-22 CURRENT 1991-11-14 Active
RICHARD LAST WASTE MANAGEMENT SYSTEMS LIMITED Director 2006-12-08 CURRENT 2002-04-17 Active
RICHARD LAST SPHINX CST (IRELAND) LIMITED Director 2003-09-12 CURRENT 2000-10-01 Active
MICHAEL STEWART LEVY LOUDWATER (TROUT RISE FARM) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
MICHAEL STEWART LEVY VATBOX RECOVERY UK LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2013-10-15
MICHAEL STEWART LEVY LOUDWATER FREEHOLD ESTATES LIMITED Director 2012-07-18 CURRENT 2008-02-27 Active
MICHAEL STEWART LEVY LOUDWATER (TROUTSTREAM) ESTATE LIMITED Director 2012-05-14 CURRENT 1957-03-27 Active
MICHAEL STEWART LEVY COGNITA TECHNOLOGIES LIMITED Director 2007-12-07 CURRENT 2000-08-24 Active
MICHAEL STEWART LEVY ARCONTECH SOLUTIONS LIMITED Director 2007-12-07 CURRENT 1999-08-03 Active
MICHAEL STEWART LEVY ARCONTECH LIMITED Director 2007-09-06 CURRENT 1978-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR LOUISE MAXWELL BARTON
2022-11-23AP01DIRECTOR APPOINTED MR RAJESH PRABHUDAS NAGEVADIA
2022-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-27SH0108/09/21 STATEMENT OF CAPITAL GBP 1671601.375
2021-10-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-13AD02Register inspection address changed to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-13AD03Registers moved to registered inspection location of Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
2021-02-08SH0125/01/21 STATEMENT OF CAPITAL GBP 1665976.38
2020-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2020-09-16SH0110/09/20 STATEMENT OF CAPITAL GBP 1661313.75
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR GEOFFREY ALAN WICKS
2020-07-11TM02Termination of appointment of Matthew Jeffs on 2020-06-01
2020-07-11AP03Appointment of Mr Benjamin James Hodges as company secretary on 2020-06-01
2020-01-27AP03Appointment of Mr Matthew Jeffs as company secretary on 2020-01-22
2020-01-27TM02Termination of appointment of Michael Stewart Levy on 2020-01-22
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART LEVY
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600124326Y2019 ASIN: GB00BDBBJZ03
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-08-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600124326Y2019 ASIN: GB00BDBBJZ03
2018-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600113922Y2018 ASIN: GB00BDBBJZ03
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 1651313.75
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600113922Y2018 ASIN: GB00BDBBJZ03
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 1651313.75
2018-04-20SH0119/04/18 STATEMENT OF CAPITAL GBP 1651313.75
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 1600374.25
2017-10-11SH0111/10/17 STATEMENT OF CAPITAL GBP 1600374.25
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-21SH0121/09/17 STATEMENT OF CAPITAL GBP 1578548.875
2017-09-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600103451Y2017 ASIN: GB00BDBBJZ03
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1575870.25
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-16SH0115/08/17 STATEMENT OF CAPITAL GBP 1575870.25
2017-08-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.125 for COAF: UK600103451Y2017 ASIN: GB00BDBBJZ03
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1566346.5
2017-07-25SH0125/07/17 STATEMENT OF CAPITAL GBP 1566346.5
2017-07-24PSC08Notification of a person with significant control statement
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1564977.5
2017-07-05SH0105/07/17 STATEMENT OF CAPITAL GBP 1564977.5
2017-07-03SH0130/06/17 STATEMENT OF CAPITAL GBP 1562675.875
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1558806.875
2017-05-12SH0105/05/17 STATEMENT OF CAPITAL GBP 1558806.875
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1552854.5
2017-03-10SH0108/03/17 STATEMENT OF CAPITAL GBP 1552854.5
2017-01-19SH02Consolidation of shares on 2016-09-27
2017-01-17RES13Resolutions passed:
  • Consolidation of shares 27/09/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-30RES13CONSOLIDATION 27/09/2016
2016-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Consolidation 27/09/2016
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1548886.25
2016-12-22SH0107/12/16 STATEMENT OF CAPITAL GBP 1548886.25
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-27SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600093374Y2016 ASIN: GB0003353371
2016-09-19SH0110/08/16 STATEMENT OF CAPITAL GBP 1545731.537
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1541731.537
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-26SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600093374Y2016 ASIN: GB0003353371
2016-08-10SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600093374Y2016 ASIN: GB0003353371
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1541731.537
2016-06-07SH0124/05/16 STATEMENT OF CAPITAL GBP 1541731.537
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1536672.01
2016-03-10SH19Statement of capital on 2016-03-10 GBP 1,536,672.01
2016-03-10CERT21REDUCTION OF SHARE PREMIUM
2016-03-10OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1536672.013
2015-10-19AR0124/08/15 NO MEMBER LIST
2015-08-10LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1536672.013
2015-08-10AR0124/08/14 NO MEMBER LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 8TH FLOOR FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM, 8TH FLOOR FINSBURY TOWER, 103-105 BUNHILL ROW, LONDON, EC1Y 8LZ
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1392672.013
2014-09-05AR0124/08/14 FULL LIST
2014-06-26SH0118/06/14 STATEMENT OF CAPITAL GBP 1392672.0100
2013-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-10ANNOTATIONReplacement
2013-10-10AR0124/08/13 NO MEMBER LIST AMEND
2013-10-10ANNOTATIONReplaced
2013-09-02AR0124/08/13 NO MEMBER LIST
2013-04-29AP01DIRECTOR APPOINTED MR MATTHEW DAVID JEFFS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0124/08/12 FULL LIST
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 25/08/2010
2011-09-19AR0124/08/11 BULK LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MAXWELL BARTON / 25/08/2010
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 25/08/2010
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 25/08/2010
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06RES13ALLOT SHARES 29/09/2010
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-22AR0124/08/10 BULK LIST
2010-06-03MISCSECTION 519
2009-11-27SH0126/10/09 STATEMENT OF CAPITAL GBP 794871.93
2009-11-13SH0124/09/09 STATEMENT OF CAPITAL GBP 687081.456
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW MILLER / 13/10/2009
2009-09-21363aRETURN MADE UP TO 24/08/09; BULK LIST AVAILABLE SEPARATELY
2009-07-3188(2)AD 10/07/09 GBP SI 18236927@0.001=18236.927 GBP IC 736442/754678.927
2009-02-14CERTNMCOMPANY NAME CHANGED KNOWLEDGE TECHNOLOGY SOLUTIONS PLC CERTIFICATE ISSUED ON 17/02/09
2009-01-09RES04GBP NC 1000000/2000000
2009-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-0688(2)CAPITALS NOT ROLLED UP
2008-09-22363sRETURN MADE UP TO 24/08/08; BULK LIST AVAILABLE SEPARATELY
2008-05-20123NC INC ALREADY ADJUSTED 22/10/07
2008-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-20RES04NC INC ALREADY ADJUSTED 22/10/2007
2008-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-19RES04GBP NC 500000/1000000 22/10/2007
2008-05-1988(2)AD 04/04/08 GBP SI 247800000@0.001=247800 GBP IC 387531/635331
2008-04-2488(2)AD 04/04/08 GBP SI 10000000@0.001=10000 GBP IC 377531/387531
2008-02-1888(2)RAD 04/09/07--------- £ SI 45000000@.001=45000 £ IC 332531/377531
2008-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-27288bDIRECTOR RESIGNED
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-21363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-02-23RES04£ NC 200000/500000 04/12
2007-02-23123NC INC ALREADY ADJUSTED 04/12/06
2007-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-2388(2)RAD 12/12/06--------- £ SI 84000000@.001=84000 £ IC 172531/256531
2007-02-2388(2)RAD 29/11/06--------- £ SI 76000000@.001=76000 £ IC 256531/332531
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-1288(2)RAD 01/12/06--------- £ SI 24257100@.001=24257 £ IC 148274/172531
2006-10-04363sRETURN MADE UP TO 24/08/06; BULK LIST AVAILABLE SEPARATELY
2005-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/05
2005-09-22363sRETURN MADE UP TO 24/08/05; BULK LIST AVAILABLE SEPARATELY
2005-09-2188(2)RAD 14/07/04--------- £ SI 260000@.001
2005-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26288bDIRECTOR RESIGNED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WEMBLEY POINT, 1 HARROW ROAD, WEMBLEY, MIDDLESEX HA9 6DE
2004-10-20363sRETURN MADE UP TO 24/08/04; BULK LIST AVAILABLE SEPARATELY
2004-08-04288bDIRECTOR RESIGNED
2004-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2003-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-29RES13REAPP,ADD ADOPT,APP AUD 15/11/02
2003-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-12363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-03-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ARCONTECH GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCONTECH GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCONTECH GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCONTECH GROUP PLC

Intangible Assets
Patents
We have not found any records of ARCONTECH GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ARCONTECH GROUP PLC
Trademarks
We have not found any records of ARCONTECH GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCONTECH GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ARCONTECH GROUP PLC are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ARCONTECH GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCONTECH GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCONTECH GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ARC
Listed Since 04-Dec-00
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £2.75557M
Shares Issues 1,530,874,735.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.