Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROW CAPITAL SOLUTIONS UK LTD
Company Information for

ARROW CAPITAL SOLUTIONS UK LTD

Nidderdale House, Otley Road, Harrogate, NORTH YORKSHIRE, HG3 1SA,
Company Registration Number
03135432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arrow Capital Solutions Uk Ltd
ARROW CAPITAL SOLUTIONS UK LTD was founded on 1995-12-07 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Arrow Capital Solutions Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARROW CAPITAL SOLUTIONS UK LTD
 
Legal Registered Office
Nidderdale House
Otley Road
Harrogate
NORTH YORKSHIRE
HG3 1SA
Other companies in HG3
 
Previous Names
ALTIMATE UK DISTRIBUTION LTD09/05/2014
CODEWORK LIMITED16/03/2011
Filing Information
Company Number 03135432
Company ID Number 03135432
Date formed 1995-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB203785317  
Last Datalog update: 2022-06-08 07:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW CAPITAL SOLUTIONS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARROW CAPITAL SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
KIERAN DAVID COOPER
Company Secretary 2014-04-29
KIERAN DAVID COOPER
Director 2016-01-01
PAUL HAYHURST
Director 2016-07-18
MARK MCHALE
Director 2015-04-28
CHRISTOPHER DAVID STANSBURY
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARK DAMS
Director 2016-07-18 2018-07-01
JESPER PILHOLM TROLLE
Director 2016-05-20 2017-08-08
PAUL JOSEPH REILLY
Director 2013-12-01 2016-05-20
NICHOLAS JOHN THURLOW
Director 2014-04-29 2016-05-20
GRAHAME PAUL BENSON
Director 2012-06-29 2015-12-31
NICHOLAS JOHN THURLOW
Director 2013-10-17 2015-04-28
JULIEN PERONNEAU
Director 2012-06-29 2015-01-27
PETER STEWART BROWN
Director 2013-12-01 2014-12-08
STEPHEN MICHAEL PEARCE
Director 2012-06-29 2014-05-15
ANDREW JAMES ROCHE
Company Secretary 2011-03-09 2013-12-01
PATRICE THEODORE ARZILLIER
Director 2010-09-03 2013-12-01
LAURENT DANIEL CHORNA
Director 2012-06-29 2013-10-17
DIVYESH LAKHANI
Director 1997-09-03 2013-10-17
NIALL DAVID ENNIS
Director 2010-09-03 2012-06-29
ANDRE KAISER
Director 2011-03-09 2012-06-29
KEVIN LUCEY
Director 2010-09-03 2012-06-29
GERARD PATRICK O'KEEFFE
Director 2010-09-03 2012-06-29
BRIGITTE GEORGETTE LE BORGNE
Company Secretary 2010-09-03 2011-03-09
BRIGITTE GEORGETTE LE BORGNE
Director 2010-09-03 2011-03-09
BHAVESH LAKHANI
Company Secretary 2004-08-03 2010-09-03
DIPTI LAKHANI
Director 1996-12-23 2010-09-03
MICHAEL LUCAS
Company Secretary 1996-01-19 2004-08-03
RANJEEV CHOUDHRY
Director 1996-01-19 1996-12-23
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-12-07 1996-01-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-12-07 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN DAVID COOPER ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2000-03-16 Active
KIERAN DAVID COOPER CENTIA GROUP LIMITED Director 2016-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST NETWORKS LIMITED Director 2016-01-01 CURRENT 1992-10-01 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX GROUP LIMITED Director 2016-01-01 CURRENT 2009-07-13 Active - Proposal to Strike off
KIERAN DAVID COOPER COMPUTERLINKS (UK) LIMITED Director 2016-01-01 CURRENT 1996-11-20 Active
KIERAN DAVID COOPER CENTIA LIMITED Director 2016-01-01 CURRENT 2001-09-11 Active - Proposal to Strike off
KIERAN DAVID COOPER BROOMCO (4184) LIMITED Director 2016-01-01 CURRENT 2006-12-28 Active
KIERAN DAVID COOPER CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2009-12-16 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-01-01 CURRENT 1989-04-19 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST LIMITED Director 2016-01-01 CURRENT 1986-10-29 Active - Proposal to Strike off
MARK MCHALE COMPUTERLINKS (UK) LIMITED Director 2016-07-18 CURRENT 1996-11-20 Active
MARK MCHALE ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2007-03-27 CURRENT 2000-03-16 Active
CHRISTOPHER DAVID STANSBURY ARROW VALUE RECOVERY UK LTD Director 2017-05-16 CURRENT 2007-08-21 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY NIC EUROTECH LIMITED Director 2016-09-07 CURRENT 2003-06-19 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY TITAN SUPPLY CHAIN SERVICES LIMITED Director 2016-09-07 CURRENT 2003-10-14 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY NIC COMPONENTS EUROPE LIMITED Director 2016-09-07 CURRENT 1998-01-15 Active
CHRISTOPHER DAVID STANSBURY RICHARDSON RFPD UK LIMITED Director 2016-07-07 CURRENT 2010-12-01 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS LIMITED Director 2016-06-23 CURRENT 1984-01-12 Active
CHRISTOPHER DAVID STANSBURY A. E. PETSCHE UK LIMITED Director 2016-06-23 CURRENT 2011-12-13 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS (UK) LIMITED Director 2016-06-23 CURRENT 1991-02-14 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS LIMITED Director 2016-06-23 CURRENT 1996-10-31 Active
CHRISTOPHER DAVID STANSBURY R.D.TRADING LIMITED Director 2016-06-01 CURRENT 1992-03-23 Active
CHRISTOPHER DAVID STANSBURY ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2000-03-16 Active
CHRISTOPHER DAVID STANSBURY SPHINX GROUP LIMITED Director 2016-05-20 CURRENT 2009-07-13 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY COMPUTERLINKS (UK) LIMITED Director 2016-05-20 CURRENT 1996-11-20 Active
CHRISTOPHER DAVID STANSBURY BROOMCO (4184) LIMITED Director 2016-05-20 CURRENT 2006-12-28 Active
CHRISTOPHER DAVID STANSBURY SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-05-20 CURRENT 1989-04-19 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY SPHINX CST LIMITED Director 2016-05-20 CURRENT 1986-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID STANSBURY
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-22DS01Application to strike the company off the register
2021-12-14CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK RESTING-JEPPESEN
2021-07-20AP01DIRECTOR APPOINTED MR NICHOLAS BANNISTER
2021-02-08AP01DIRECTOR APPOINTED MR HENRIK RESTING-JEPPESEN
2021-02-08AP01DIRECTOR APPOINTED MR HENRIK RESTING-JEPPESEN
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCHALE
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCHALE
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSS WATERS
2019-09-10AP01DIRECTOR APPOINTED MR DANIEL ROSS WATERS
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYHURST
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAMS
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25PSC07CESSATION OF JESPER PILHOLM TROLLE AS A PSC
2017-08-25PSC07CESSATION OF CHRISTOPHER DAVID STANSBURY AS A PSC
2017-08-25PSC07CESSATION OF MARK MCHALE AS A PSC
2017-08-25PSC07CESSATION OF PAUL HAYHURST AS A PSC
2017-08-25PSC07CESSATION OF JOHN DAMS AS A PSC
2017-08-25PSC07CESSATION OF KIERAN DAVID COOPER AS A PSC
2017-08-25PSC07CESSATION OF ARROW ENTERPRISE COMPUTING SOLUTIONS LTD AS A PSC
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JESPER PILHOLM TROLLE
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP01DIRECTOR APPOINTED MR JOHN DAMS
2016-07-19AP01DIRECTOR APPOINTED MR PAUL HAYHURST
2016-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID STANSBURY
2016-06-09AP01DIRECTOR APPOINTED MR JESPER PILHOLM TROLLE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THURLOW
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME PAUL BENSON
2016-01-11AP01DIRECTOR APPOINTED MR KIERAN DAVID COOPER
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MR MARK MCHALE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THURLOW
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN PERONNEAU
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0107/12/14 FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE
2014-05-09RES15CHANGE OF NAME 30/04/2014
2014-05-09CERTNMCOMPANY NAME CHANGED ALTIMATE UK DISTRIBUTION LTD CERTIFICATE ISSUED ON 09/05/14
2014-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-29AP03SECRETARY APPOINTED MR KIERAN DAVID COOPER
2014-04-29AP01DIRECTOR APPOINTED MR NICK THURLOW
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0107/12/13 FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR PAUL REILLY
2013-12-10AP01DIRECTOR APPOINTED MR PETER BROWN
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE ARZILLIER
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROCHE
2013-10-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DIVYESH LAKHANI
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CHORNA
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM LANSDOWNE HOUSE 85 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0107/12/12 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-07-17AP01DIRECTOR APPOINTED MR JULIEN PERONNEAU
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCEY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ENNIS
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE KAISER
2012-07-17AP01DIRECTOR APPOINTED MR LAURENT DANIEL CHORNA
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD O'KEEFFE
2012-07-17AP01DIRECTOR APPOINTED MR GRAHAME PAUL BENSON
2012-07-17AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PEARCE
2012-07-17MISCSECTION 519
2011-12-21AR0107/12/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AP01DIRECTOR APPOINTED KEVIN LUCEY
2011-03-22AP03SECRETARY APPOINTED ANDREW JAMES ROCHE
2011-03-22AP01DIRECTOR APPOINTED ANDRE KAISER
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 2 PENMOOR CHASE HAZEL GROVE CHESHIRE SK7 5BT
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE LE BORGNE
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY BRIGITTE LE BORGNE
2011-03-16RES15CHANGE OF NAME 09/03/2011
2011-03-16CERTNMCOMPANY NAME CHANGED CODEWORK LIMITED CERTIFICATE ISSUED ON 16/03/11
2011-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-08RES15CHANGE OF NAME 01/03/2011
2011-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-13AR0107/12/10 FULL LIST
2010-09-15RES01ADOPT ARTICLES 03/09/2010
2010-09-15AP03SECRETARY APPOINTED BRIGITTE GEORGETTE LE BORGNE
2010-09-15AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-15AP01DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE
2010-09-15AP01DIRECTOR APPOINTED NIALL ENNIS
2010-09-15AP01DIRECTOR APPOINTED BRIGITTE GEORGETTE LE BORGNE
2010-09-15AP01DIRECTOR APPOINTED PATRICE THEODORE ARZILLIER
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY BHAVESH LAKHANI
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DIPTI LAKHANI
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0107/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIVYESH LAKHANI / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPTI LAKHANI / 11/01/2010
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-03-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ARROW CAPITAL SOLUTIONS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROW CAPITAL SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARROW CAPITAL SOLUTIONS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW CAPITAL SOLUTIONS UK LTD

Intangible Assets
Patents
We have not found any records of ARROW CAPITAL SOLUTIONS UK LTD registering or being granted any patents
Domain Names

ARROW CAPITAL SOLUTIONS UK LTD owns 1 domain names.

codework.co.uk  

Trademarks
We have not found any records of ARROW CAPITAL SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW CAPITAL SOLUTIONS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ARROW CAPITAL SOLUTIONS UK LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ARROW CAPITAL SOLUTIONS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW CAPITAL SOLUTIONS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROW CAPITAL SOLUTIONS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.