Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARIDHIA INFORMATICS LIMITED
Company Information for

ARIDHIA INFORMATICS LIMITED

163 BATH STREET, GLASGOW, G2 4SQ,
Company Registration Number
SC324508
Private Limited Company
Active

Company Overview

About Aridhia Informatics Ltd
ARIDHIA INFORMATICS LIMITED was founded on 2007-05-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Aridhia Informatics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARIDHIA INFORMATICS LIMITED
 
Legal Registered Office
163 BATH STREET
GLASGOW
G2 4SQ
Other companies in G2
 
Previous Names
DALGLEN (NO. 1110) LIMITED12/07/2007
Filing Information
Company Number SC324508
Company ID Number SC324508
Date formed 2007-05-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB944462510  
Last Datalog update: 2024-04-06 21:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARIDHIA INFORMATICS 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 ARIDHIA INFORMATICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEWART ALLAN
Company Secretary 2007-09-18
DAVID STEWART ALLAN
Director 2007-09-18
ANDREW MURDOCH ELDER
Director 2013-10-04
JAN CAROL RUTHERFORD
Director 2012-11-13
DAVID JAMES SIBBALD
Director 2007-09-18
MARTIN VELASCO
Director 2010-03-15
WILLIAM JAMES WELLS
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN THORNTON
Director 2015-09-17 2018-05-31
CHRISTOPHER VALENTINE ROCHE
Director 2015-03-26 2018-03-09
ANDREW MORRIS
Director 2007-09-18 2015-06-29
JOHN MUIR COCHRANE CONNELL
Director 2011-03-01 2012-10-26
CALUM JOHN SMEATON
Director 2007-09-18 2011-09-27
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2007-05-29 2007-09-18
DALGLEN DIRECTORS LIMITED
Nominated Director 2007-05-29 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEWART ALLAN MAVEN INCOME AND GROWTH VCT 3 PLC Director 2017-03-01 CURRENT 2001-09-07 Active
DAVID STEWART ALLAN ITRS HOLDINGS SCOTLAND LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID STEWART ALLAN BCT OUTDOORS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DAVID STEWART ALLAN EBALANCE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-01-24
HILARY JANE HAZELWOOD REPTON VILLAGE HALL COMPANY Director 2010-10-04 - 2011-03-07 RESIGNED 2009-09-11 Active
DAVID STEWART ALLAN JOHARI LIMITED Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2018-02-27
DAVID STEWART ALLAN WALLACE ALLAN LIMITED Director 1989-11-29 CURRENT 1958-05-28 Active
ANDREW MURDOCH ELDER ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
ANDREW MURDOCH ELDER THE EVEWELL (HARLEY STREET) LIMITED Director 2017-11-02 CURRENT 2017-04-05 Active
ANDREW MURDOCH ELDER WXXZZ LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
ANDREW MURDOCH ELDER ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
ANDREW MURDOCH ELDER UTF ALBION MEMBER LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
ANDREW MURDOCH ELDER UTF ALBION MEMBER 2 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
ANDREW MURDOCH ELDER MYMEDSANDME LIMITED Director 2013-01-04 CURRENT 2011-06-07 Active
ANDREW MURDOCH ELDER WIKA OPTICAL SENSING LIMITED Director 2012-11-29 CURRENT 2003-09-10 Active
ANDREW MURDOCH ELDER ABCODIA LIMITED Director 2011-05-11 CURRENT 2010-09-22 Active
ANDREW MURDOCH ELDER MEMSSTAR LIMITED Director 2007-06-04 CURRENT 2002-11-27 Active
JAN CAROL RUTHERFORD THE NATIONAL DEAF CHILDREN'S SOCIETY Director 2016-03-19 CURRENT 1992-10-02 Active
JAN CAROL RUTHERFORD ABCODIA LIMITED Director 2015-05-06 CURRENT 2010-09-22 Active
DAVID JAMES SIBBALD GLASGOW SCIENCE CENTRE CHARITABLE TRUST Director 2016-11-21 CURRENT 1997-02-17 Active
DAVID JAMES SIBBALD GLASGOW SCIENCE CENTRE LIMITED Director 2016-11-21 CURRENT 1998-03-31 Active
DAVID JAMES SIBBALD GLASGOW SCIENCE CENTRE (TRADING) LIMITED Director 2016-11-21 CURRENT 2000-08-18 Active
DAVID JAMES SIBBALD ITRS HOLDINGS SCOTLAND LIMITED Director 2016-11-17 CURRENT 2016-11-15 Active
DAVID JAMES SIBBALD IRONWORKS PARTNERS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
DAVID JAMES SIBBALD JOHARI LIMITED Director 2012-08-27 CURRENT 2010-02-11 Dissolved 2018-02-27
WILLIAM JAMES WELLS TM WELLS LTD Director 2011-03-25 CURRENT 2011-03-25 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
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WELLS
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE SC3245080009
2023-07-13Alter floating charge SC3245080002
2023-07-13Alter floating charge SC3245080008
2023-07-13Alter floating charge SC3245080009
2023-07-13Alter floating charge SC3245080004
2023-06-19CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-11-08SH02Sub-division of shares on 2021-10-06
2021-11-08SH0106/10/21 STATEMENT OF CAPITAL GBP 2180394.9573
2021-11-08SH10Particulars of variation of rights attached to shares
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES13Resolutions passed:
  • Subdivision of shares / allotment of ordinary shares and c ordinary shares 06/10/2021
  • ADOPT ARTICLES
2021-10-25PSC05Change of details for Scottish Equity Partners Lp as a person with significant control on 2016-04-06
2021-10-04RP04CS01
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01Second Filing The information on the form CS01 has been replaced by a second filing on 04/10/2021
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF Scotland
2021-02-22CH01Director's details changed for Mr Andrew Murdoch Elder on 2020-12-11
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-05466(Scot)Alter floating charge SC3245080002
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080008
2020-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-21RP04CS01
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19SH0109/08/19 STATEMENT OF CAPITAL GBP 2101294.9573
2019-08-13RES13Resolutions passed:
  • Pursuant to article 10.3 shares allotted and issued without such shares being offered to the shareholders approved 09/08/2019
  • Resolution of allotment of securities
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-06-18SH0122/05/19 STATEMENT OF CAPITAL GBP 2065252.9573
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080007
2019-05-29RES10Resolutions passed:Resolution of allotment of securitiesPursuant to article 10.3 of the existing articles, 667C ordinary shares of £0.01 each may be allotted and issued without being offered to the shareholders 22/05/2019Resolution of adoption of Arti...
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN THORNTON
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN THORNTON
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2065246.2873
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VALENTINE ROCHE
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 2065246.2873
2017-12-27SH0115/12/17 STATEMENT OF CAPITAL GBP 2065246.2873
2017-12-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-12-27RES01ADOPT ARTICLES 15/12/2017
2017-12-27SH0115/12/17 STATEMENT OF CAPITAL GBP 2065246.2873
2017-12-27RES01ADOPT ARTICLES 15/12/2017
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080006
2017-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID STEWART ALLAN on 2017-11-16
2017-07-06RES01ADOPT ARTICLES 06/07/17
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080005
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2065216.2873
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Hobart House, 80 Hanover Street Edinburgh EH2 1EL Scotland
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2065216.2873
2016-06-24AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2065216.2873
2016-04-26SH0123/03/16 STATEMENT OF CAPITAL GBP 2065216.2873
2016-04-11RES13ALLOTING OF B ORDINARY SHARES WITHOUT BEING OFFERED TO SHAREHOLDERS 23/03/2016
2016-04-11RES01ADOPT ARTICLES 23/03/2016
2016-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Alloting of b ordinary shares without being offered to shareholders 23/03/2016
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1267570.3
2016-01-14SH0106/01/16 STATEMENT OF CAPITAL GBP 1267570.30
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-11-30SH0124/11/15 STATEMENT OF CAPITAL GBP 1235085.00
2015-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SIBBALD / 25/09/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART ALLAN / 25/09/2015
2015-09-24AP01DIRECTOR APPOINTED KAREN THORNTON
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 19 BLYTHSWOOD SQUARE GLASGOW G2 4BG
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2015-06-26AR0129/05/15 FULL LIST
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER VALENTINE ROCHE
2015-01-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3245080003
2015-01-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3245080004
2015-01-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3245080002
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080004
2014-12-23RES01ADOPT ARTICLES 18/12/2014
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 254725.6
2014-06-26AR0129/05/14 FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM C/O C/O SUMERIAN EUROPE LTD 19 BLYTHSWOOD SQUARE GLASGOW G2 4BG SCOTLAND
2014-06-25SH0113/05/14 STATEMENT OF CAPITAL GBP 254725.5
2013-11-05RP04SECOND FILING WITH MUD 29/05/13 FOR FORM AR01
2013-11-05ANNOTATIONClarification
2013-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3245080003
2013-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3245080002
2013-10-15AP01DIRECTOR APPOINTED MR ANDREW MURDOCH ELDER
2013-10-15SH0104/10/13 STATEMENT OF CAPITAL GBP 254725.50
2013-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-14RES01ADOPT ARTICLES 04/10/2013
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080003
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3245080002
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09AR0129/05/13 FULL LIST
2013-03-19MEM/ARTSARTICLES OF ASSOCIATION
2013-02-15RES01ALTER ARTICLES 05/02/2013
2013-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-16AP01DIRECTOR APPOINTED MS JAN CAROL RUTHERFORD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-15AR0129/05/12 FULL LIST
2012-06-15RP04SECOND FILING FOR FORM SH01
2012-06-15RP04SECOND FILING FOR FORM SH01
2012-06-15RP04SECOND FILING WITH MUD 29/05/11 FOR FORM AR01
2012-06-15RP04SECOND FILING WITH MUD 29/05/10 FOR FORM AR01
2012-06-15RP04SECOND FILING FOR FORM SH01
2012-06-15MISCAMENDED 88(3)
2012-06-15MISCAMENDED 88(2) FRO 29/04/2008
2012-06-15ANNOTATIONClarification
2012-03-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CALUM SMEATON
2011-06-27AP01DIRECTOR APPOINTED PROFESSOR JOHN MUIR COCHRANE CONNELL
2011-06-27AP01DIRECTOR APPOINTED WILLIAM JAMES WELLS
2011-06-24AR0129/05/11 FULL LIST
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17SH0118/01/11 STATEMENT OF CAPITAL GBP 226774.10
2011-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-12-20AR0130/05/10 FULL LIST
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0129/05/10 FULL LIST
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 19 BLYTHSWOOD SQUARE GLASGOW G2 4BG SCOTLAND
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR
2010-04-19AP01DIRECTOR APPOINTED MARTIN VELASCO
2010-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-20363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-28MEM/ARTSARTICLES OF ASSOCIATION
2009-03-28123NC INC ALREADY ADJUSTED 23/03/09
2009-03-28RES13CONFLICT OF INTEREST 23/03/2009
2009-03-28RES04GBP NC 100000/150000 23/03/2009
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-06RES01ADOPT ARTICLES 29/04/2008
2008-05-06RES04NC INC ALREADY ADJUSTED 29/04/2008
2008-05-06123GBP NC 100/100000 29/04/08
2008-04-10225PREVSHO FROM 31/05/2008 TO 31/12/2007
2007-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARIDHIA INFORMATICS 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 ARIDHIA INFORMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding ALBION TECHNOLOGY & GENERAL VCT PLC AS SECURITY TRUSTEE AND THE SECURED PARTIES AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01.
2017-06-23 Outstanding ALBION TECHNOLOGY & GENERAL VCT PLC, AS THE SECURITY TURSTEE AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS FORM MR01
2014-12-24 Outstanding ALBION TECHNOLOGY & GENERAL VCT PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2013-10-11 Outstanding ALBION TECHNOLOGY & GENERAL VCT PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2013-10-11 Outstanding SEP III
FLOATING CHARGE 2012-03-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ARIDHIA INFORMATICS LIMITED

Intangible Assets
Patents
We have not found any records of ARIDHIA INFORMATICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARIDHIA INFORMATICS LIMITED
Trademarks
We have not found any records of ARIDHIA INFORMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARIDHIA INFORMATICS 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 (63990 - Other information service activities n.e.c.) as ARIDHIA INFORMATICS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where ARIDHIA INFORMATICS 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
ARIDHIA INFORMATICS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 490,124

CategoryAward Date Award/Grant
Innovation in image analytics : Smart - Proof of Concept 2014-07-01 £ 99,893
The Dundee Edinburgh Cancer Informatics Programme: Harnessing Excellent Research (DECIPHER) : Collaborative Research and Development 2012-01-01 £ 390,231

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ARIDHIA INFORMATICS 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.