Company Information for ARJUNA TECHNOLOGIES LIMITED
THE URBAN SCIENCES BUILDING NEWCASTLE HELIX, BATH LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 5TG,
|
Company Registration Number
04497081
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ARJUNA TECHNOLOGIES LIMITED | |||
Legal Registered Office | |||
THE URBAN SCIENCES BUILDING NEWCASTLE HELIX BATH LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TG Other companies in NE1 | |||
| |||
Company Number | 04497081 | |
---|---|---|
Company ID Number | 04497081 | |
Date formed | 2002-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-09-05 18:19:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART MARK WHEATER |
||
JOHN GEORGE CARNEY |
||
STEPHEN MARK I'ANSON |
||
ALEXANDER CHARLES GORDON MACKIE |
||
STUART MARK WHEATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN CAUGHEY |
Company Secretary | ||
STEVEN JOHN CAUGHEY |
Director | ||
ALAN MORDAIN |
Director | ||
JOHN BARRY HODGSON |
Company Secretary | ||
JOHN BARRY HODGSON |
Director | ||
DAVID BRADLEY INGHAM |
Director | ||
MARK CAMERON LITTLE |
Director | ||
MARIA CATHARINA CHRISTINA SHRIVASTAVA |
Company Secretary | ||
SANTOSH KUMAR SHRIVASTAVA |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMELLAR BIOMEDICAL LIMITED | Director | 2013-01-24 | CURRENT | 2006-11-17 | Liquidation | |
NEXABIOME LIMITED | Director | 2012-08-16 | CURRENT | 2010-02-23 | Active | |
FOSTER FINDLAY ASSOCIATES (EBT) LIMITED | Director | 2011-10-01 | CURRENT | 2011-08-24 | Active | |
GEOTERIC LIMITED | Director | 2004-11-29 | CURRENT | 2004-10-21 | Active | |
FOSTER FINDLAY ASSOCIATES LIMITED | Director | 2000-06-27 | CURRENT | 1987-10-22 | Active | |
R. ARNOTT & SONS LIMITED | Director | 2018-01-11 | CURRENT | 1962-04-27 | Active | |
NORTHUMBRIAN PROPERTY SERVICES GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
NF HOLDINGS LIMITED | Director | 2012-04-01 | CURRENT | 2003-09-23 | Active - Proposal to Strike off | |
IB SOLUTIONS LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2016-08-09 | |
NEXPRESS LIMITED | Director | 2003-06-25 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
BLUEBOX SYSTEMS GROUP LIMITED | Director | 2017-01-11 | CURRENT | 2016-09-07 | Active | |
GM ENVIRONMENTAL LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Dissolved 2018-03-06 | |
HYDROVOYAGER LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2018-02-20 | |
KILTR LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
NEXABIOME LIMITED | Director | 2011-01-01 | CURRENT | 2010-02-23 | Active | |
COLLECTIVWORKS LIMITED | Director | 2010-07-30 | CURRENT | 2007-09-19 | Liquidation | |
SKOOGMUSIC LTD | Director | 2010-04-30 | CURRENT | 2009-07-23 | Liquidation | |
GM INNOVATIONS LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-27 | Active | |
RSK TECH LIMITED | Director | 2009-02-26 | CURRENT | 2003-10-15 | Dissolved 2017-12-05 | |
MEIKLELOAN LIMITED | Director | 2007-10-18 | CURRENT | 1976-12-09 | Liquidation | |
TEVIOTDALE WINDOWS & DOORS LIMITED | Director | 2005-09-19 | CURRENT | 1989-09-22 | Dissolved 2013-12-27 | |
BARWELL PLC | Director | 1993-03-01 | CURRENT | 1993-03-01 | Active | |
BARWELL CONSULTING LIMITED | Director | 1988-12-31 | CURRENT | 1986-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
CH01 | Director's details changed for Stuart Mark Wheater on 2013-12-08 | |
TM02 | Termination of appointment of Steven John Caughey on 2018-05-31 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MORDAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CAUGHEY | |
AP03 | Appointment of Dr Stuart Mark Wheater as company secretary on 2018-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/18 FROM The Urban Sciences Building Bath Lane Science Central Newcastle upon Tyne NE4 5TF England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 996075.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044970810002 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 996075.95 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM Nanotechnology Centre Herschel Building Claremont Road Newcastle upon Tyne NE1 7RU | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 996075.95 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/10/13 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/13 FROM Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 27/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 711221.95 | |
AR01 | 27/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHEATER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CAUGHEY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HODGSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
88(2) | AD 10/09/09 GBP SI 4800@0.01=48 GBP IC 184907.28/184955.28 | |
225 | CURREXT FROM 31/08/2009 TO 30/09/2009 | |
288a | DIRECTOR APPOINTED ALAN MORDAIN | |
123 | NC INC ALREADY ADJUSTED 03/09/09 | |
RES04 | GBP NC 201824/1450000 | |
RES01 | ADOPT MEM AND ARTS 03/09/2009 | |
288a | DIRECTOR APPOINTED ALEXANDER CHARLES GORDON MACKIE | |
288a | SECRETARY APPOINTED STEVEN JOHN CAUGHEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HODGSON | |
88(2) | AD 04/09/09 GBP SI 191780@2=383560 GBP IC 184907.28/568467.28 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
88(2) | AD 05/09/08-28/10/08 GBP SI 57301@0.01=573.01 GBP SI 5778@1=5778 GBP IC 178556.27/184907.28 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 27/07/06; CHANGE OF MEMBERS | |
88(2)R | AD 07/09/05-07/09/05 £ SI 1@.01 £ IC 178555/178555 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/09/05--------- £ SI 41165@.01=411 £ SI 7551@1=7551 £ IC 170593/178555 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
88(2)R | AD 16/09/04-03/12/04 £ SI 27337@.01=273 £ SI 5014@1=5014 £ IC 165306/170593 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/10/03 | |
RES04 | £ NC 150000/201824 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/10/03--------- £ SI 33481@1=33481 £ IC 131824/165305 | |
88(2)R | AD 07/09/03-14/10/03 £ SI 90858@.01=908 £ IC 130916/131824 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/11/02--------- £ SI 2000@.01=20 £ IC 130896/130916 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 87 KENTON ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4NL | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 07/09/02 | |
RES04 | £ NC 1000/150000 07/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARWELL PLC AS SECURITY TRUSTEE | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 ARJUNA TECHNOLOGIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Removing the data security barrier for the cloud : Collaborative Research and Development | 2013-06-01 | £ 102,020 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |