Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARCTURIS DATA LIMITED

BUILDING ONE OXFORD TECHNOLOGY PARK, TECHNOLOGY DRIVE, KIDLINGTON, OX5 1GN,
Company Registration Number
11425451
Private Limited Company
Active

Company Overview

About Arcturis Data Ltd
ARCTURIS DATA LIMITED was founded on 2018-06-20 and has its registered office in Kidlington. The organisation's status is listed as "Active". Arcturis Data Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARCTURIS DATA LIMITED
 
Legal Registered Office
BUILDING ONE OXFORD TECHNOLOGY PARK
TECHNOLOGY DRIVE
KIDLINGTON
OX5 1GN
 
Previous Names
SENSYNE HEALTH LIMITED17/10/2022
DRAYSON HEALTH HOLDCO LIMITED05/07/2018
Filing Information
Company Number 11425451
Company ID Number 11425451
Date formed 2018-06-20
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 
Return next due 18/07/2019
Type of accounts GROUP
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.
Companies with same name ARCTURIS DATA LIMITED
The following companies were found which have the same name as ARCTURIS DATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCTURIS DATA HOLDINGS LIMITED BUILDING ONE OXFORD TECHNOLOGY PARK TECHNOLOGY DRIVE KIDLINGTON OX5 1GN Active Company formed on the 2015-02-06
ARCTURIS DATA (UK) LIMITED BUILDING ONE OXFORD TECHNOLOGY PARK TECHNOLOGY DRIVE KIDLINGTON OX5 1GN Active Company formed on the 2018-03-07

Company Officers of ARCTURIS DATA LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LTD
Company Secretary 2018-07-23
LORD PAUL RUDD DRAYSON
Director 2018-06-20
ANDREW MICHAEL GILBERT
Director 2018-08-10
VISHAL KUMAR GULATI
Director 2018-08-10
LORIMER HEADLEY
Director 2018-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORD PAUL RUDD DRAYSON FREEVOLT GROUP LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
VISHAL KUMAR GULATI EVONETIX LTD Director 2018-01-26 CURRENT 2015-02-16 Active
VISHAL KUMAR GULATI IESO DIGITAL HEALTH LIMITED Director 2017-09-08 CURRENT 2000-09-01 Active
VISHAL KUMAR GULATI FRAMESHIFT LTD Director 2016-02-01 CURRENT 2014-11-04 Active - Proposal to Strike off
VISHAL KUMAR GULATI PUSH DR LIMITED Director 2015-12-21 CURRENT 2013-07-25 Liquidation
VISHAL KUMAR GULATI FLUIDIC ANALYTICS LIMITED Director 2014-12-19 CURRENT 2013-10-17 In Administration
LORIMER HEADLEY FREEVOLT GROUP LIMITED Director 2018-06-21 CURRENT 2018-06-21 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 ARCTURIS DATA HOLDINGS LIMITED Director 2016-02-25 CURRENT 2015-02-06 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
2024-05-01Purchase of own shares
2024-05-01Cancellation of shares. Statement of capital on 2024-04-16 GBP 425,673.84
2024-05-01Change of share class name or designation
2024-05-01Consolidation and sub-division of shares on
2024-04-24Resolutions passed:<ul><li>Resolution Buyback contract repurchased, issuede share capital share capital, subdividend 15/04/2024<li>Resolution passed adopt articles</ul>
2024-04-24Memorandum articles filed
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-1501/12/23 STATEMENT OF CAPITAL GBP 49368625.72
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114254510001
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114254510002
2023-09-1208/08/23 STATEMENT OF CAPITAL GBP 48087147.16
2023-08-0314/07/23 STATEMENT OF CAPITAL GBP 48065173.96
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP England
2023-06-27Appointment of Dr Richard Pye as company secretary on 2023-06-12
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-23Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-06-12Termination of appointment of Laura Hillier on 2023-05-31
2023-05-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-18Memorandum articles filed
2023-04-27Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
2022-08-24CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-07-13RES02Resolutions passed:
  • Resolution of re-registration
2022-07-13MARRe-registration of memorandum and articles of association
2022-07-13CERT10Certificate of re-registration from Public Limited Company to Private
2022-07-13RR02Re-registration from a public company to a private limited company
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BURTON HUDSON
2022-07-01SH02Sub-division of shares on 2022-06-06
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NORRIS
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-05-04SH0104/04/22 STATEMENT OF CAPITAL GBP 16646433.50
2022-04-27DIRECTOR APPOINTED ALEXANDER CHARLES WALLACE SNOW
2022-04-27AP01DIRECTOR APPOINTED ALEXANDER CHARLES WALLACE SNOW
2022-04-26SH0121/03/22 STATEMENT OF CAPITAL GBP 16479913.9
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LORD PAUL RUDD DRAYSON
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 114254510002
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England
2022-02-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 114254510001
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 114254510001
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL KUMAR GULATI
2021-06-28AP01DIRECTOR APPOINTED DR IAN ROBERT BURTON HUDSON
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-05-25SH0104/05/21 STATEMENT OF CAPITAL GBP 1647991.39
2021-04-13AP01DIRECTOR APPOINTED MR ANTHONY RHYS BOURNE
2021-03-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN NORRIS
2021-01-25PSC08Notification of a person with significant control statement
2021-01-25SH0105/01/21 STATEMENT OF CAPITAL GBP 15908485.50
2021-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-15PSC07CESSATION OF LORD PAUL RUDD DRAYSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-11-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2020-08-05TM02Termination of appointment of Gerard Dempsey on 2020-08-03
2020-08-05AP03Appointment of Laura Hillier as company secretary on 2020-08-03
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LORIMER HEADLEY
2019-12-11AP03Appointment of Mr Gerard Dempsey as company secretary on 2019-12-09
2019-12-11TM02Termination of appointment of Prism Cosec Ltd on 2019-12-09
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNALISA JENKINS
2019-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART WEBB SWINGLAND
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING BELL
2018-10-09AP01DIRECTOR APPOINTED PROFESSOR LIONEL TARASSENKO
2018-10-05SH0117/08/18 STATEMENT OF CAPITAL GBP 9428580.00
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Big Data Institute Old Road Campus Headington Oxford OX3 7LF
2018-09-21SH08Change of share class name or designation
2018-09-20SH0109/08/18 STATEMENT OF CAPITAL GBP 250545.50
2018-09-12AD03Registers moved to registered inspection location of Aspect House Spencer Road Lancing West Sussex BN99 6DA
2018-09-12AD02Register inspection address changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2018-09-10CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LTD on 2018-08-20
2018-08-24PSC04Change of details for Lord Paul Rudd Drayson as a person with significant control on 2018-08-07
2018-08-23AP01DIRECTOR APPOINTED MR CHARLES STUART WEBB SWINGLAND
2018-08-23RES01ADOPT ARTICLES 23/08/18
2018-08-20AP01DIRECTOR APPOINTED DR ANNALISA JENKINS
2018-08-17AP01DIRECTOR APPOINTED MR ANDREW MICHAEL GILBERT
2018-08-17AP01DIRECTOR APPOINTED DR VISHAL KUMAR GULATI
2018-08-16RES01ADOPT ARTICLES 06/08/2018
2018-08-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-08-13AUDRAUDITORS' REPORT
2018-08-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-10SH02SUB-DIVISION 07/08/18
2018-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-10SH02SUB-DIVISION 07/08/18
2018-08-10SH02SUB-DIVISION 07/08/18
2018-08-10SH02SUB-DIVISION 07/08/18
2018-08-10SH02SUB-DIVISION 07/08/18
2018-08-10RES13SUB DIV 07/08/2018
2018-08-10RES01ADOPT ARTICLES 07/08/2018
2018-08-10SH0107/08/18 STATEMENT OF CAPITAL GBP 132487063.55
2018-08-09SH20STATEMENT BY DIRECTORS
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 230212.1
2018-08-09SH1909/08/18 STATEMENT OF CAPITAL GBP 230212.1
2018-08-09CAP-SSSOLVENCY STATEMENT DATED 09/08/18
2018-08-09RES06REDUCE ISSUED CAPITAL 09/08/2018
2018-08-08AA01CURRSHO FROM 30/06/2019 TO 30/04/2019
2018-08-08SH20STATEMENT BY DIRECTORS
2018-08-08SH1908/08/18 STATEMENT OF CAPITAL GBP 130000772.87
2018-08-08CAP-SSSOLVENCY STATEMENT DATED 08/08/18
2018-08-08RES06REDUCE ISSUED CAPITAL 08/08/2018
2018-08-01SH02CONSOLIDATION 24/07/18
2018-08-01SH0124/07/18 STATEMENT OF CAPITAL GBP 57.55
2018-08-01SH02SUB-DIVISION 24/07/18
2018-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-01RES01ADOPT ARTICLES 24/07/2018
2018-07-23AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LTD
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2018 FROM GRAND UNION STUDIOS 332 LADBROKE GROVE LONDON W10 5AD ENGLAND
2018-07-05RES15CHANGE OF NAME 04/07/2018
2018-07-05CERTNMCOMPANY NAME CHANGED DRAYSON HEALTH HOLDCO LIMITED CERTIFICATE ISSUED ON 05/07/18
2018-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2018-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-06-20CERTIFICATE 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
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ARCTURIS DATA 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ARCTURIS DATA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARCTURIS DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCTURIS DATA LIMITED
Trademarks
We have not found any records of ARCTURIS DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCTURIS DATA 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 (72190 - Other research and experimental development on natural sciences and engineering) as ARCTURIS DATA LIMITED are:

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