Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARJUNA TECHNOLOGIES LIMITED
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 Overview

About Arjuna Technologies Ltd
ARJUNA TECHNOLOGIES LIMITED was founded on 2002-07-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Arjuna Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Telephone01912430676
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of ARJUNA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
STUART MARK WHEATER
Company Secretary 2018-05-31
JOHN GEORGE CARNEY
Director 2003-10-23
STEPHEN MARK I'ANSON
Director 2003-10-23
ALEXANDER CHARLES GORDON MACKIE
Director 2009-09-04
STUART MARK WHEATER
Director 2002-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN CAUGHEY
Company Secretary 2009-09-03 2018-05-31
STEVEN JOHN CAUGHEY
Director 2002-09-07 2018-05-31
ALAN MORDAIN
Director 2009-09-03 2018-05-31
JOHN BARRY HODGSON
Company Secretary 2002-09-07 2009-10-01
JOHN BARRY HODGSON
Director 2003-07-24 2009-09-03
DAVID BRADLEY INGHAM
Director 2002-09-07 2006-02-11
MARK CAMERON LITTLE
Director 2002-09-07 2005-11-23
MARIA CATHARINA CHRISTINA SHRIVASTAVA
Company Secretary 2002-07-27 2002-09-07
SANTOSH KUMAR SHRIVASTAVA
Director 2002-07-27 2002-09-07
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-07-27 2002-07-27
JL NOMINEES ONE LIMITED
Nominated Director 2002-07-27 2002-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GEORGE CARNEY LAMELLAR BIOMEDICAL LIMITED Director 2013-01-24 CURRENT 2006-11-17 Liquidation
JOHN GEORGE CARNEY NEXABIOME LIMITED Director 2012-08-16 CURRENT 2010-02-23 Active
JOHN GEORGE CARNEY FOSTER FINDLAY ASSOCIATES (EBT) LIMITED Director 2011-10-01 CURRENT 2011-08-24 Active
JOHN GEORGE CARNEY GEOTERIC LIMITED Director 2004-11-29 CURRENT 2004-10-21 Active
JOHN GEORGE CARNEY FOSTER FINDLAY ASSOCIATES LIMITED Director 2000-06-27 CURRENT 1987-10-22 Active
STEPHEN MARK I'ANSON R. ARNOTT & SONS LIMITED Director 2018-01-11 CURRENT 1962-04-27 Active
STEPHEN MARK I'ANSON NORTHUMBRIAN PROPERTY SERVICES GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN MARK I'ANSON NF HOLDINGS LIMITED Director 2012-04-01 CURRENT 2003-09-23 Active - Proposal to Strike off
STEPHEN MARK I'ANSON IB SOLUTIONS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2016-08-09
STEPHEN MARK I'ANSON NEXPRESS LIMITED Director 2003-06-25 CURRENT 2003-05-18 Active - Proposal to Strike off
ALEXANDER CHARLES GORDON MACKIE BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
ALEXANDER CHARLES GORDON MACKIE GM ENVIRONMENTAL LIMITED Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2018-03-06
ALEXANDER CHARLES GORDON MACKIE HYDROVOYAGER LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2018-02-20
ALEXANDER CHARLES GORDON MACKIE KILTR LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
ALEXANDER CHARLES GORDON MACKIE NEXABIOME LIMITED Director 2011-01-01 CURRENT 2010-02-23 Active
ALEXANDER CHARLES GORDON MACKIE COLLECTIVWORKS LIMITED Director 2010-07-30 CURRENT 2007-09-19 Liquidation
ALEXANDER CHARLES GORDON MACKIE SKOOGMUSIC LTD Director 2010-04-30 CURRENT 2009-07-23 Liquidation
ALEXANDER CHARLES GORDON MACKIE GM INNOVATIONS LIMITED Director 2009-04-30 CURRENT 2009-04-27 Active
ALEXANDER CHARLES GORDON MACKIE RSK TECH LIMITED Director 2009-02-26 CURRENT 2003-10-15 Dissolved 2017-12-05
ALEXANDER CHARLES GORDON MACKIE MEIKLELOAN LIMITED Director 2007-10-18 CURRENT 1976-12-09 Liquidation
ALEXANDER CHARLES GORDON MACKIE TEVIOTDALE WINDOWS & DOORS LIMITED Director 2005-09-19 CURRENT 1989-09-22 Dissolved 2013-12-27
ALEXANDER CHARLES GORDON MACKIE BARWELL PLC Director 1993-03-01 CURRENT 1993-03-01 Active
ALEXANDER CHARLES GORDON MACKIE BARWELL CONSULTING LIMITED Director 1988-12-31 CURRENT 1986-05-27 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
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG England
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM The Urban Sciences Building Science Square Science Central Newcastle upon Tyne NE4 5TG England
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-08-07CH01Director's details changed for Stuart Mark Wheater on 2013-12-08
2018-07-16TM02Termination of appointment of Steven John Caughey on 2018-05-31
2018-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORDAIN
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CAUGHEY
2018-06-13AP03Appointment of Dr Stuart Mark Wheater as company secretary on 2018-05-31
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM The Urban Sciences Building Bath Lane Science Central Newcastle upon Tyne NE4 5TF England
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 996075.95
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044970810002
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 996075.95
2015-08-25AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Nanotechnology Centre Herschel Building Claremont Road Newcastle upon Tyne NE1 7RU
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 996075.95
2014-08-14AR0127/07/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-08-01AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/13 FROM Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0127/07/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-02SH0130/09/11 STATEMENT OF CAPITAL GBP 711221.95
2011-09-07AR0127/07/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-26AR0127/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHEATER / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CAUGHEY / 01/10/2009
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN HODGSON
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-3088(2)AD 10/09/09 GBP SI 4800@0.01=48 GBP IC 184907.28/184955.28
2009-09-29225CURREXT FROM 31/08/2009 TO 30/09/2009
2009-09-22288aDIRECTOR APPOINTED ALAN MORDAIN
2009-09-11123NC INC ALREADY ADJUSTED 03/09/09
2009-09-11RES04GBP NC 201824/1450000
2009-09-11RES01ADOPT MEM AND ARTS 03/09/2009
2009-09-11288aDIRECTOR APPOINTED ALEXANDER CHARLES GORDON MACKIE
2009-09-11288aSECRETARY APPOINTED STEVEN JOHN CAUGHEY
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN HODGSON
2009-09-1188(2)AD 04/09/09 GBP SI 191780@2=383560 GBP IC 184907.28/568467.28
2009-08-26363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-1888(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
2008-08-14363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-25363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-11363sRETURN MADE UP TO 27/07/06; CHANGE OF MEMBERS
2006-09-0788(2)RAD 07/09/05-07/09/05 £ SI 1@.01 £ IC 178555/178555
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1HX
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-24288bDIRECTOR RESIGNED
2006-01-1288(2)RAD 07/09/05--------- £ SI 41165@.01=411 £ SI 7551@1=7551 £ IC 170593/178555
2005-12-21288bDIRECTOR RESIGNED
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-10363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-2388(2)RAD 16/09/04-03/12/04 £ SI 27337@.01=273 £ SI 5014@1=5014 £ IC 165306/170593
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03123NC INC ALREADY ADJUSTED 23/10/03
2003-11-03RES04£ NC 150000/201824
2003-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-0388(2)RAD 23/10/03--------- £ SI 33481@1=33481 £ IC 131824/165305
2003-10-2088(2)RAD 07/09/03-14/10/03 £ SI 90858@.01=908 £ IC 130916/131824
2003-09-15225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
2003-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-29363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-08-14288aNEW DIRECTOR APPOINTED
2003-04-1288(2)RAD 28/11/02--------- £ SI 2000@.01=20 £ IC 130896/130916
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 87 KENTON ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4NL
2002-09-26288bSECRETARY RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-25123NC INC ALREADY ADJUSTED 07/09/02
2002-09-25RES04£ NC 1000/150000 07/09
2002-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-07288bSECRETARY RESIGNED
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ARJUNA TECHNOLOGIES LIMITED 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 ARJUNA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Outstanding BARWELL PLC AS SECURITY TRUSTEE
DEBENTURE 2004-07-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 ARJUNA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ARJUNA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARJUNA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARJUNA TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2014-06-30 GBP £7,500 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2014-06-24 GBP £7,500 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2014-06-24 GBP £5,000 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2014-06-24 GBP £5,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where ARJUNA TECHNOLOGIES LIMITED 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
ARJUNA TECHNOLOGIES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 102,020

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded ARJUNA TECHNOLOGIES LIMITED any grants or awards.
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.
    Other companies at postcode NE4 5TG