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

ARIESO LIMITED

NEWBURY, BERKSHIRE, RG14,
Company Registration Number
04515167
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Arieso Ltd
ARIESO LIMITED was founded on 2002-08-20 and had its registered office in Newbury. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
ARIESO LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Filing Information
Company Number 04515167
Date formed 2002-08-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-05-02
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
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.
Companies with same name ARIESO LIMITED
The following companies were found which have the same name as ARIESO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARIESO INC Delaware Unknown
ARIESO INC Georgia Unknown
ARIESO INC Georgia Unknown
ARIESO INC Georgia Unknown
ARIESO INC Georgia Unknown
ARIESOFT POINT-OF-SALE, INC. 6 Warwick Rd Suite 250 Great Neck NY 11023 Active Company formed on the 2013-12-16
Ariesol Oy Linnankatu 3 TURKU 20100 Active Company formed on the 1994-03-23
ARIESON GROUP LLC California Unknown
ARIESON LIMITED 16 STEVENSTOWN LAWNS TWO MILE HOUSE NAAS CO. KILDARE NAAS, KILDARE, IRELAND Active Company formed on the 2020-10-12
ARIESON SYSTEMS CIRCUIT Singapore Dissolved Company formed on the 2008-09-10
ARIESONE LP Delaware Unknown
ARIESONE LP Louisiana Unknown
ARIESONE METAFOLIO CORPORATION Delaware Unknown
ARIESONE METAFOLIO CORPORATION Massachusetts Unknown
ARIESONE PTE. LTD. UBI CRESCENT Singapore 408564 Active Company formed on the 2010-03-04
ARIESOON SDN. BHD. Unknown
ARIESOUL NUTRITION, LLC 1942 Broadway St. STE 314C Boulder CO 80302 Good Standing Company formed on the 2019-04-17

Company Officers of ARIESO LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CHRISTOPHER SIEBERT
Director 2015-02-27
MICHAEL TODD TAYLOR
Director 2013-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
REX STERLING JACKSON
Director 2013-03-07 2015-09-30
ANDREW RUVANE POLLACK
Director 2013-03-07 2015-02-27
SHIRIN DEHGHAN
Director 2002-08-20 2013-03-07
RICHARD DAVID OLIVER
Director 2012-11-01 2013-03-07
DAVID READ TATE
Director 2012-01-03 2013-03-07
TERESA MARY VEGA
Director 2009-10-01 2013-03-07
COLIN BRENDAN WATTS
Director 2010-09-27 2013-03-07
RICHARD MARK FULLER
Company Secretary 2008-09-19 2012-09-18
RICHARD MARK FULLER
Director 2008-09-19 2012-09-18
MAISY MUN LAN NG
Director 2004-05-28 2012-08-31
HARRY EDWARD FITZGIBBONS
Director 2007-01-12 2012-01-03
JOHN RICHARD MARSH
Director 2008-02-05 2010-09-27
MICHAEL COLIN PINCHES
Director 2003-06-20 2009-02-28
ELISSA ADELE SABINE
Company Secretary 2004-07-16 2008-09-19
TIMOTHY HELSTRIP
Director 2004-08-20 2008-02-05
PAUL ANDREW TURNER
Director 2007-01-12 2008-02-05
MOHSEN ZADEH KOOCHAK
Director 2003-06-01 2008-02-05
MARTIN FIENNES
Director 2004-05-28 2007-01-12
ROBERT IAN BLAIR
Director 2005-03-14 2005-10-31
SHIRIN DEHGHAN
Company Secretary 2002-08-20 2004-07-16
IAN STANLEY GROVES
Director 2002-08-20 2004-05-28
GRAHAM WARD
Director 2003-06-20 2004-05-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2002-08-20 2002-08-20
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2002-08-20 2002-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHRISTOPHER SIEBERT VIAVI SOLUTIONS UK LIMITED Director 2018-02-13 CURRENT 1966-09-09 Active
KEVIN CHRISTOPHER SIEBERT NETWORK INSTRUMENTS UK LIMITED Director 2015-02-27 CURRENT 2012-05-01 Dissolved 2016-02-23
MICHAEL TODD TAYLOR NETWORK INSTRUMENTS UK LIMITED Director 2014-01-06 CURRENT 2012-05-01 Dissolved 2016-02-23
MICHAEL TODD TAYLOR VIAVI SOLUTIONS UK LIMITED Director 2010-12-06 CURRENT 1966-09-09 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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-20DS01APPLICATION FOR STRIKING-OFF
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP .0001
2016-07-01SH1901/07/16 STATEMENT OF CAPITAL GBP 0.0001
2016-07-01SH20STATEMENT BY DIRECTORS
2016-07-01CAP-SSSOLVENCY STATEMENT DATED 30/06/16
2016-07-01RES13SHARE PREMIUM ACCOUNT CANCELLED 30/06/2016
2016-07-01RES06REDUCE ISSUED CAPITAL 30/06/2016
2016-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 6390.7964
2015-10-10AR0120/08/15 FULL LIST
2015-10-10TM01APPOINTMENT TERMINATED, DIRECTOR REX JACKSON
2015-09-01AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-02-27AP01DIRECTOR APPOINTED MR. KEVIN CHRISTOPHER SIEBERT
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLACK
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 6390.7964
2014-11-03AR0120/08/14 FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 6390.796
2013-09-18AR0120/08/13 FULL LIST
2013-03-28SH0107/03/13 STATEMENT OF CAPITAL GBP 6390.80
2013-03-12AP01DIRECTOR APPOINTED MR ANDREW RUVANE POLLACK
2013-03-12AP01DIRECTOR APPOINTED MR REX STERLING JACKSON
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA VEGA
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATE
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRIN DEHGHAN
2013-03-11AP01DIRECTOR APPOINTED MR MICHAEL TODD TAYLOR
2013-03-11RES01ADOPT ARTICLES 04/03/2013
2013-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN DEHGHAN / 12/02/2013
2013-02-03AP01DIRECTOR APPOINTED MR RICHARD DAVID OLIVER
2013-01-06SH0114/11/12 STATEMENT OF CAPITAL GBP 5706.30
2012-12-07SH0101/11/12 STATEMENT OF CAPITAL GBP 5696.30
2012-11-07AR0120/08/12 CHANGES
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FULLER
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FULLER
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MAISY NG
2012-01-24AP01DIRECTOR APPOINTED MR DAVID READ TATE
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FITZGIBBONS
2011-10-28RES01ADOPT ARTICLES 29/09/2011
2011-10-24AR0120/08/11 CHANGES
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-12SH0114/07/11 STATEMENT OF CAPITAL GBP 850743010
2011-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14RES13DECLARATION OF INTERESTS/BUSINESS MEETING 10/02/2011
2011-03-14SH0107/03/11 STATEMENT OF CAPITAL GBP 31176163.0765
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, STRAWBERRY HILL HOUSE, OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1JU
2010-10-18AR0120/08/10 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED MR COLIN BRENDAN WATTS
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-07SH0130/07/10 STATEMENT OF CAPITAL GBP 5492.9124
2010-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-10RES01ADOPT ARTICLES 30/03/2010
2010-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-10SH0101/04/10 STATEMENT OF CAPITAL GBP 5048.9455
2010-01-14AP01DIRECTOR APPOINTED MS TERESA MARY VEGA
2009-10-19AR0120/08/09 FULL LIST
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-2588(2)CAPITALS NOT ROLLED UP
2009-03-2588(2)AD 17/03/09 GBP SI 2452183@0.0001=245.2183 GBP IC 3847/4092.2183
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PINCHES
2008-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-19363sRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / MAISY NG / 30/06/2007
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-24288aDIRECTOR AND SECRETARY APPOINTED RICHARD MARK FULLER
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY ELISSA SABINE
2008-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21RES13SHARES REDESIGNATED 05/02/08
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-08363sRETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28RES12VARYING SHARE RIGHTS AND NAMES
2007-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ARIESO 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 ARIESO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-16 Satisfied ADD ONE L.P.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ARIESO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ARIESO LIMITED

ARIESO LIMITED has registered 5 patents

GB2487106 , GB2496410 , GB2496413 , GB2496411 , GB2473514 ,

Domain Names

ARIESO LIMITED owns 1 domain names.

arieso.co.uk  

Trademarks
We have not found any records of ARIESO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIESO LIMITED. 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 (61900 - Other telecommunications activities) as ARIESO LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ARIESO 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.
Import/Export of Goods
Goods imported/exported by ARIESO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-07-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARIESO LIMITED 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 ARIESO LIMITED any grants or awards.
Ownership
  • ARIESO LIMITED was acquired by JDS Uniphase Corporation on 08/03/2013.
  • JDS UNIPHASE CORP : Ultimate parent company : US
    • Agility Communications Europe Limited
    • Agility Communications Europe Ltd
    • Casabyte Limited
    • Casabyte Ltd
    • JDSU UK Ltd
    • Fibregrove
    • JDS Uniphase Bracknell
    • JDS Uniphase Holdings
    • JDS Uniphase Holdings Limited
    • JDS Uniphase Holdings Ltd
    • JDS Uniphase Oxford
    • JDS Uniphase UK
    • JDS Uniphase UK Limited
    • JDS Uniphase UK Ltd
    • OCLI Optical Coating Laboratory
    • SDL (UK) Limited
    • SDL (UK) Ltd
    • SDL Integrated Optics
    • Arieso Limited
    • Arieso Ltd
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.