About

Registered Number: 06567907
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: Parc Y Brenin Cwrt Henri, Dryslwyn, Carmarthen, Dyfed, SA32 8SD

 

Established in 2008, Arcanum Information Security Ltd have registered office in Carmarthen, it's status in the Companies House registry is set to "Active". Chappell, Jane Alberta, Abercrombie, Lawrence Arthur, Chappell, Jane Alberta, Temple Secretaries Limited, Company Directors Limited, Roughley, John-paul are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERCROMBIE, Lawrence Arthur 16 April 2008 - 1
CHAPPELL, Jane Alberta 16 April 2008 - 1
COMPANY DIRECTORS LIMITED 16 April 2008 16 April 2008 1
ROUGHLEY, John-Paul 16 April 2008 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAPPELL, Jane Alberta 01 May 2010 - 1
TEMPLE SECRETARIES LIMITED 16 April 2008 16 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 06 January 2020
SH08 - Notice of name or other designation of class of shares 06 August 2019
RESOLUTIONS - N/A 15 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2019
CS01 - N/A 24 April 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 11 May 2017
CH03 - Change of particulars for secretary 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 31 May 2012
SH06 - Notice of cancellation of shares 03 May 2012
AA - Annual Accounts 16 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
SH06 - Notice of cancellation of shares 01 June 2011
SH03 - Return of purchase of own shares 16 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 21 April 2011
AD01 - Change of registered office address 21 April 2011
CH03 - Change of particulars for secretary 20 April 2011
TM02 - Termination of appointment of secretary 17 September 2010
AP03 - Appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.