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

AREPO SOLUTIONS LIMITED

SUITE 2C, BROSNAN HOUSE, 175 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1BW,
Company Registration Number
03676646
Private Limited Company
Active

Company Overview

About Arepo Solutions Ltd
AREPO SOLUTIONS LIMITED was founded on 1998-12-01 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Arepo Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AREPO SOLUTIONS LIMITED
 
Legal Registered Office
SUITE 2C, BROSNAN HOUSE
175 DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1BW
Other companies in EN4
 
Filing Information
Company Number 03676646
Company ID Number 03676646
Date formed 1998-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726806030  
Last Datalog update: 2024-01-09 02:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AREPO SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GERALD GREENE LIMITED   STEVEN GORDON LIMITED
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 AREPO SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK GRAHAM MAW
Director 1998-12-01
MATT GREGORY HIVES
Director 1999-10-01
GILES ROBERT PARRY
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIE DAWN OMARA
Company Secretary 1998-12-01 2012-06-30
ROSALIE DAWN OMARA
Director 1999-01-01 2012-06-30
JULIAN NORTH
Director 1998-12-01 2003-01-03
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1998-12-01 1998-12-01
MC FORMATIONS LIMITED
Nominated Director 1998-12-01 1998-12-01

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
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
2021-12-13CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CH01Director's details changed for Mr John Frederick Graham Maw on 2020-07-17
2020-07-22PSC04Change of details for Mr John Frederick Graham Maw as a person with significant control on 2020-07-17
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT PARRY / 01/12/2017
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GREGORY HIVES / 01/12/2017
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK GRAHAM MAW / 01/12/2017
2017-09-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-26SH0121/04/17 STATEMENT OF CAPITAL GBP 200
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 140
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 140
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Durkan House 5Th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 140
2015-01-08AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 140
2013-12-18AR0101/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-10ANNOTATIONClarification
2012-09-10SH03Purchase of own shares
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSALIE OMARA
2012-07-17SH03Purchase of own shares
2012-07-10AP01DIRECTOR APPOINTED MR GILES ROBERT PARRY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIE OMARA
2012-01-03AR0101/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0101/12/10 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0101/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE DAWN OMARA / 01/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT GREGORY HIVES / 01/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK GRAHAM MAW / 01/12/2009
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MATT HIVES / 01/04/2009
2009-01-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: CEDAR HOUSE 698 GREEN LANES LONDON N21 3RD
2004-01-28363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-15MISCAMEDING 882 060103
2003-12-2388(2)RAD 06/01/03--------- £ SI 10@1=10 £ IC 410/420
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-2988(2)RAD 06/01/03--------- £ SI 210@1=210 £ IC 200/410
2003-01-10288bDIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-04288cDIRECTOR'S PARTICULARS CHANGED
2000-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/00
2000-12-29363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-10ORES04NC INC ALREADY ADJUSTED 01/10/99
1999-11-10123£ NC 150/1000 01/10/99
1999-11-1088(2)RAD 02/10/99--------- £ SI 200@1=200 £ IC 150/350
1999-10-21288aNEW DIRECTOR APPOINTED
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: F6 CHAPELGATE 162A HACKNEY ROAD LONDON E2 7QL
1999-02-1888(2)RAD 09/02/99--------- £ SI 148@1=148 £ IC 2/150
1999-01-27288aNEW DIRECTOR APPOINTED
1998-12-07288aNEW DIRECTOR APPOINTED
1998-12-07288bDIRECTOR RESIGNED
1998-12-07288aNEW DIRECTOR APPOINTED
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF4 3JN
1998-12-07288bSECRETARY RESIGNED
1998-12-07288aNEW SECRETARY APPOINTED
1998-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AREPO SOLUTIONS LIMITED 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 AREPO SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-05-15 Satisfied THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC ELECTRICAL APPLIANCES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AREPO SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AREPO SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AREPO SOLUTIONS LIMITED owns 6 domain names.

cautus.co.uk   arepo.co.uk   contracts-register.co.uk   arepo-parking.co.uk   arepoparking.co.uk   filtermyspam.co.uk  

Trademarks
We have not found any records of AREPO SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AREPO SOLUTIONS LIMITED. 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 (62020 - Information technology consultancy activities) as AREPO SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AREPO SOLUTIONS LIMITED 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 AREPO SOLUTIONS LIMITED 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 AREPO SOLUTIONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1