About

Registered Number: 05616679
Date of Incorporation: 09/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 16 The Brunel Centre, Newton Road, Crawley, West Sussex, RH10 9TU

 

Arun Technology Ltd was registered on 09 November 2005 and has its registered office in West Sussex, it has a status of "Active". We don't know the number of employees at this business. There are 7 directors listed as Han, Shuanglai, Begent, Clive, Hooker, Ivan, Jiang, Zongyi, Kunz, Andreas, Lythe, Lee Martin, Qu, Zhefeng for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAN, Shuanglai 26 October 2016 - 1
BEGENT, Clive 14 November 2005 26 October 2016 1
HOOKER, Ivan 14 November 2005 26 October 2016 1
JIANG, Zongyi 26 October 2016 19 January 2018 1
KUNZ, Andreas 28 October 2016 30 June 2018 1
LYTHE, Lee Martin 14 November 2005 31 July 2017 1
QU, Zhefeng 01 November 2016 02 September 2017 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
PSC08 - N/A 25 October 2019
PSC07 - N/A 22 October 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 02 August 2017
RESOLUTIONS - N/A 26 July 2017
CONNOT - N/A 26 July 2017
MR04 - N/A 26 July 2017
AA - Annual Accounts 19 July 2017
TM02 - Termination of appointment of secretary 27 March 2017
CH01 - Change of particulars for director 08 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 27 October 2016
CS01 - N/A 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 04 September 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 15 June 2016
MR04 - N/A 12 June 2016
CH01 - Change of particulars for director 22 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 31 August 2014
MR01 - N/A 03 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 31 August 2013
CH03 - Change of particulars for secretary 31 August 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 June 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
225 - Change of Accounting Reference Date 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
RESOLUTIONS - N/A 15 February 2006
123 - Notice of increase in nominal capital 15 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2014 Fully Satisfied

N/A

Rent deposit deed 01 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.