Company NameArcamex Ltd
DirectorNicholas Joseph Scott Mason
Company StatusActive
Company Number05605520
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Joseph Scott Mason
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleDevelopment Team Leader
Country of ResidenceEngland
Correspondence Address14a Vicars Hall Lane
Boothstown Worsley
Manchester
Lancashire
M28 1HS
Secretary NameSamantha Louise Mason
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address14a Vicars Hall Lane
Boothstown, Worsley
Manchester
M28 1HS

Contact

Websitearcamex.com
Telephone0161 6611303
Telephone regionManchester

Location

Registered Address14a Vicars Hall Lane
Worsley
Manchester
M28 1HS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Nicholas Joseph Scott Mason
60.00%
Ordinary
4 at £1Samantha Mason
40.00%
Ordinary

Financials

Year2014
Net Worth£596
Cash£6,311
Current Liabilities£20,793

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

20 September 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
19 October 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
2 August 2022Termination of appointment of Samantha Louise Mason as a secretary on 1 August 2022 (1 page)
4 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
6 November 2020Change of details for Mr Nicholas Joseph Scott Mason as a person with significant control on 5 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Nicholas Joseph Scott Mason on 5 November 2020 (2 pages)
2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(5 pages)
9 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Nicholas Joseph Scott Mason on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Joseph Scott Mason on 2 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Nicholas Joseph Scott Mason on 2 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
11 June 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 June 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
20 November 2006Return made up to 27/10/06; full list of members (2 pages)
20 November 2006Return made up to 27/10/06; full list of members (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
16 November 2005Ad 04/11/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
16 November 2005Ad 04/11/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
27 October 2005Incorporation (16 pages)
27 October 2005Incorporation (16 pages)