About

Registered Number: 09567675
Date of Incorporation: 29/04/2015 (9 years ago)
Company Status: Active
Registered Address: 1 Forge Court, Reading Road, Yateley, Hampshire, GU46 7RX,

 

Aratus Software Ltd was registered on 29 April 2015 and has its registered office in Yateley, Hampshire, it has a status of "Active". The current directors of the organisation are listed as King, Anne Marie, King, Anne Marie, King, Michael Anthony, Baker, Daniel John, King, Karl Michael Welby. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Anne Marie 29 April 2015 - 1
KING, Michael Anthony 29 April 2015 - 1
BAKER, Daniel John 29 April 2015 10 November 2017 1
KING, Karl Michael Welby 29 April 2015 06 October 2019 1
Secretary Name Appointed Resigned Total Appointments
KING, Anne Marie 29 April 2015 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 April 2020
CS01 - N/A 21 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 08 April 2019
CS01 - N/A 07 May 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 11 November 2017
AA - Annual Accounts 09 July 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 11 June 2017
CH01 - Change of particulars for director 11 June 2017
CH01 - Change of particulars for director 11 June 2017
CH01 - Change of particulars for director 11 June 2017
EH02 - N/A 11 June 2017
DISS40 - Notice of striking-off action discontinued 02 May 2017
CH01 - Change of particulars for director 30 April 2017
CH03 - Change of particulars for secretary 30 April 2017
CS01 - N/A 30 April 2017
AD01 - Change of registered office address 30 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AR01 - Annual Return 24 May 2016
SH01 - Return of Allotment of shares 27 February 2016
AD01 - Change of registered office address 25 May 2015
NEWINC - New incorporation documents 29 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.