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

ARCTURIS DATA HOLDINGS LIMITED

BUILDING ONE OXFORD TECHNOLOGY PARK, TECHNOLOGY DRIVE, KIDLINGTON, OX5 1GN,
Company Registration Number
09427409
Private Limited Company
Active

Company Overview

About Arcturis Data Holdings Ltd
ARCTURIS DATA HOLDINGS LIMITED was founded on 2015-02-06 and has its registered office in Kidlington. The organisation's status is listed as "Active". Arcturis Data Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARCTURIS DATA HOLDINGS LIMITED
 
Legal Registered Office
BUILDING ONE OXFORD TECHNOLOGY PARK
TECHNOLOGY DRIVE
KIDLINGTON
OX5 1GN
 
Previous Names
SENSYNE HEALTH HOLDINGS LIMITED17/10/2022
DRAYSON TECHNOLOGIES LIMITED28/11/2019
DRAYSON VENTURES LIMITED17/02/2015
Filing Information
Company Number 09427409
Company ID Number 09427409
Date formed 2015-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:19:42
Primary Source:Companies House
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 ARCTURIS DATA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN IRVING BELL
Director 2015-05-01
PAUL RUDD DRAYSON
Director 2015-02-06
ANDREW MICHAEL GILBERT
Director 2015-02-17
LORIMER HEADLEY
Director 2016-02-25
GORDON MILLER SAUL
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
BOWKER ROY ANDREWS
Director 2015-09-24 2018-09-06
ELSPETH JANE DRAYSON
Director 2015-02-06 2018-09-06
CHARLES STUART WEBB SWINGLAND
Director 2015-02-06 2018-09-06
MANUEL PINUELA RANGEL
Director 2015-02-17 2018-07-27
JOHN OWEN MILLER
Company Secretary 2016-02-25 2018-01-31
ROBERT JOHN BAUGH
Director 2016-02-25 2017-08-01
HUGH RICHARD BISHOP
Director 2015-02-17 2016-09-29
CHARLES STUART WEBB SWINGLAND
Company Secretary 2015-02-06 2016-02-25
PARESH PATEL
Director 2015-02-06 2016-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RUDD DRAYSON DRAYSON RACING TECHNOLOGIES LIMITED Director 2015-01-28 CURRENT 2015-01-28 Liquidation
PAUL RUDD DRAYSON FREEVOLT TECHNOLOGIES LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
ANDREW MICHAEL GILBERT GILDREW LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
LORIMER HEADLEY FREEVOLT GROUP LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
LORIMER HEADLEY ARCTURIS DATA LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
LORIMER HEADLEY ARCTURIS DATA (UK) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
LORIMER HEADLEY FREEVOLT TECHNOLOGIES LIMITED Director 2016-02-29 CURRENT 2013-07-22 Active
LORIMER HEADLEY COMMERCIAL STREET DATA LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active

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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094274090001
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094274090002
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094274090003
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094274090004
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM John Eccles House Robert Robinson Avenue Oxford Oxfordshire OX4 4GP England
2023-06-23Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-06-21FULL ACCOUNTS MADE UP TO 30/04/22
2023-04-27Register inspection address changed from 2 Queen Caroline Street London W6 9DX England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
2023-04-27CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-03-24Change of details for Sensyne Health Plc as a person with significant control on 2022-10-17
2023-03-24Change of details for Sensyne Health Plc as a person with significant control on 2022-10-17
2022-10-17CERTNMCompany name changed sensyne health holdings LIMITED\certificate issued on 17/10/22
2022-09-22AAMDAmended full accounts made up to 2019-04-30
2022-09-22AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-04-21AP01DIRECTOR APPOINTED DR RICHARD JOSEPH PYE
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUDD DRAYSON
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 094274090004
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England
2022-03-03RP04CS01
2022-02-25SH10Particulars of variation of rights attached to shares
2022-02-24SH08Change of share class name or designation
2022-02-09Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution Company business/ company enter into and/or perform it’s obligations under various transaction docs. 25/01/2022<li>Resolution passed adopt articles</ul>
2022-02-09RES13Resolutions passed:
  • Company business/ company enter into and/or perform it’s obligations under various transaction docs. 25/01/2022
  • ADOPT ARTICLES
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 094274090001
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 094274090002
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094274090002
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LORIMER HEADLEY
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-28RES15CHANGE OF COMPANY NAME 28/11/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-04-04PSC05Change of details for Sensyne Health Limited as a person with significant control on 2018-08-13
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING BELL
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Big Data Institute Old Road Campus Headington Oxford OX3 7LF England
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GILBERT
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MILLER SAUL
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BOWKER ROY ANDREWS
2018-08-24PSC07CESSATION OF ELSPETH JANE DRAYSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC02Notification of Sensyne Health Limited as a person with significant control on 2018-08-07
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL PINUELA RANGEL
2018-08-01SH0123/07/18 STATEMENT OF CAPITAL GBP 23021.21
2018-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-09SH0129/06/18 STATEMENT OF CAPITAL GBP 19230.26
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Grand Union Studios 332 Ladbroke Grove London W10 5AD England
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 19096.39
2018-02-28SH0121/02/18 STATEMENT OF CAPITAL GBP 19096.39
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-31TM02Termination of appointment of John Owen Miller on 2018-01-31
2018-01-30RES01ADOPT ARTICLES 30/01/18
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 19048.59
2018-01-23SH0119/01/18 STATEMENT OF CAPITAL GBP 19048.59
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 19044.8
2017-11-16SH0108/11/17 STATEMENT OF CAPITAL GBP 19044.8
2017-11-03SH0110/10/17 STATEMENT OF CAPITAL GBP 18957.17
2017-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-06SH0127/09/17 STATEMENT OF CAPITAL GBP 18931.31
2017-10-02SH0121/09/17 STATEMENT OF CAPITAL GBP 18841.88
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAUGH
2017-07-26SH0120/07/17 STATEMENT OF CAPITAL GBP 18829.38
2017-07-10SH0110/07/17 STATEMENT OF CAPITAL GBP 18826.88
2017-07-06SH0127/06/17 STATEMENT OF CAPITAL GBP 16673.55
2017-06-29RES12VARYING SHARE RIGHTS AND NAMES
2017-06-29RES01ADOPT ARTICLES 22/06/2017
2017-04-18SH0103/04/17 STATEMENT OF CAPITAL GBP 16673.54
2017-02-23SH0122/02/17 STATEMENT OF CAPITAL GBP 16672.91
2017-02-20SH0120/02/17 STATEMENT OF CAPITAL GBP 16666.66
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 16604.16
2017-01-31SH0131/01/17 STATEMENT OF CAPITAL GBP 16604.16
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-23SH0116/11/16 STATEMENT OF CAPITAL GBP 16477.66
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BISHOP
2016-09-22SH0120/09/16 STATEMENT OF CAPITAL GBP 16410.89
2016-09-08SH0106/09/16 STATEMENT OF CAPITAL GBP 16385.99
2016-08-22SH0116/08/16 STATEMENT OF CAPITAL GBP 16309.99
2016-07-18SH0118/07/16 STATEMENT OF CAPITAL GBP 16306.97
2016-07-04SH0101/07/16 STATEMENT OF CAPITAL GBP 16166.29
2016-06-13AA01PREVEXT FROM 28/02/2016 TO 30/04/2016
2016-05-24SH0123/05/16 STATEMENT OF CAPITAL GBP 15948.84
2016-05-06SH0103/05/16 STATEMENT OF CAPITAL GBP 15878.06
2016-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-28RES01ADOPT ARTICLES 15/04/2016
2016-04-27SH0120/04/16 STATEMENT OF CAPITAL GBP 15865.56
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 29 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OX5 1FQ UNITED KINGDOM
2016-03-10SH0129/02/16 STATEMENT OF CAPITAL GBP 14729
2016-02-29AP03SECRETARY APPOINTED MR JOHN OWEN MILLER
2016-02-29AP01DIRECTOR APPOINTED MR ROBERT JOHN BAUGH
2016-02-29AP01DIRECTOR APPOINTED MR LORIMER HEADLEY
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES SWINGLAND
2016-02-19AR0106/02/16 FULL LIST
2016-02-17AD02SAIL ADDRESS CREATED
2016-02-02SH0128/01/16 STATEMENT OF CAPITAL GBP 14529
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PARESH PATEL
2015-12-03SH0123/11/15 STATEMENT OF CAPITAL GBP 14529.00
2015-11-03SH0115/10/15 STATEMENT OF CAPITAL GBP 14459.62
2015-10-08AP01DIRECTOR APPOINTED PROFESSOR JOHN IRVING BELL
2015-10-07AP01DIRECTOR APPOINTED MR BOWKER ROY ANDREWS
2015-07-14SH0101/07/15 STATEMENT OF CAPITAL GBP 14422.97
2015-06-17SH0101/06/15 STATEMENT OF CAPITAL GBP 14107.53
2015-05-06SH0124/04/15 STATEMENT OF CAPITAL GBP 14107.53
2015-05-01ANNOTATIONClarification
2015-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-29RES01ADOPT ARTICLES 20/04/2015
2015-04-29SH0120/04/15 STATEMENT OF CAPITAL GBP 12686.81
2015-04-21SH0109/04/15 STATEMENT OF CAPITAL GBP 22532.18
2015-04-10SH20STATEMENT BY DIRECTORS
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 11266.09
2015-04-10SH1910/04/15 STATEMENT OF CAPITAL GBP 11266.09
2015-04-10CAP-SSSOLVENCY STATEMENT DATED 09/04/15
2015-04-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 09/04/2015
2015-04-10RES06REDUCE ISSUED CAPITAL 09/04/2015
2015-03-09MEM/ARTSARTICLES OF ASSOCIATION
2015-03-09RES01ALTER ARTICLES 18/02/2015
2015-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-09SH0117/02/15 STATEMENT OF CAPITAL GBP 11266.09
2015-03-04AP01DIRECTOR APPOINTED ANDREW MICHAEL GILBERT
2015-03-04AP01DIRECTOR APPOINTED MR HUGH RICHARD BISHOP
2015-03-04AP01DIRECTOR APPOINTED GORDON MILLER SAUL
2015-03-04AP01DIRECTOR APPOINTED MR MANUEL PINUELA RANGEL
2015-02-18SH20STATEMENT BY DIRECTORS
2015-02-18SH1918/02/15 STATEMENT OF CAPITAL GBP 11266.09
2015-02-18CAP-SSSOLVENCY STATEMENT DATED 18/02/15
2015-02-18RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/02/2015
2015-02-18SH20STATEMENT BY DIRECTORS
2015-02-18SH1918/02/15 STATEMENT OF CAPITAL GBP 11266.09
2015-02-18CAP-SSSOLVENCY STATEMENT DATED 18/02/15
2015-02-18RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 18/02/2015
2015-02-17RES15CHANGE OF NAME 17/02/2015
2015-02-17CERTNMCOMPANY NAME CHANGED DRAYSON VENTURES LIMITED CERTIFICATE ISSUED ON 17/02/15
2015-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to ARCTURIS DATA HOLDINGS 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 ARCTURIS DATA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ARCTURIS DATA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARCTURIS DATA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCTURIS DATA HOLDINGS LIMITED
Trademarks
We have not found any records of ARCTURIS DATA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCTURIS DATA HOLDINGS 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 (72110 - Research and experimental development on biotechnology) as ARCTURIS DATA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCTURIS DATA HOLDINGS 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 ARCTURIS DATA HOLDINGS 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 ARCTURIS DATA HOLDINGS 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.