Company NameArima Systems Limited
DirectorDavid Mathieson
Company StatusActive
Company Number03537362
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Mathieson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressSuite 10, 792 Wilmslow Road
Manchester
M20 6UG
Secretary NameMrs Chinelo Mathieson
NationalityBritish
StatusCurrent
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10, 792 Wilmslow Road
Manchester
M20 6UG

Location

Registered AddressSuite 10, 792 Wilmslow Road
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

6 at £1David Mathieson
60.00%
Ordinary
4 at £1Chinelo Mathieson
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

14 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 10
(4 pages)
26 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 10
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Director's details changed for Mr David Mathieson on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr David Mathieson on 15 October 2014 (2 pages)
15 October 2014Secretary's details changed for Mrs Chinelo Mathieson on 15 October 2014 (1 page)
15 October 2014Secretary's details changed for Mrs Chinelo Mathieson on 15 October 2014 (1 page)
6 October 2014Registered office address changed from 245 Wellington Road North Stockport Cheshire SK4 2RQ to Suite 10, 792 Wilmslow Road Manchester M20 6UG on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 245 Wellington Road North Stockport Cheshire SK4 2RQ to Suite 10, 792 Wilmslow Road Manchester M20 6UG on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 245 Wellington Road North Stockport Cheshire SK4 2RQ to Suite 10, 792 Wilmslow Road Manchester M20 6UG on 6 October 2014 (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 30/03/09; full list of members (3 pages)
8 April 2009Return made up to 30/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 30/03/04; full list of members (6 pages)
28 April 2004Return made up to 30/03/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 30/03/03; full list of members (6 pages)
23 April 2003Return made up to 30/03/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 30/03/02; full list of members (6 pages)
25 April 2002Return made up to 30/03/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Registered office changed on 03/12/99 from: 16 elder close warton lancashire PR4 1SX (1 page)
3 December 1999Registered office changed on 03/12/99 from: 16 elder close warton lancashire PR4 1SX (1 page)
24 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Registered office changed on 27/08/98 from: 52 high street new mills high peak derbyshire SK22 4BR (1 page)
27 August 1998Registered office changed on 27/08/98 from: 52 high street new mills high peak derbyshire SK22 4BR (1 page)
30 March 1998Incorporation (9 pages)
30 March 1998Incorporation (9 pages)