Background WavePink WaveYellow Wave

ARCOM IT LIMITED (03077182)

ARCOM IT LIMITED (03077182) is an active UK company. incorporated on 7 July 1995. with registered office in Aldershot. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARCOM IT LIMITED has been registered for 30 years. Current directors include AZEEM, Shahid.

Company Number
03077182
Status
active
Type
ltd
Incorporated
7 July 1995
Age
30 years
Address
The Ebb Stadium, Aldershot, GU11 1TW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AZEEM, Shahid
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCOM IT LIMITED

ARCOM IT LIMITED is an active company incorporated on 7 July 1995 with the registered office located in Aldershot. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARCOM IT LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03077182

LTD Company

Age

30 Years

Incorporated 7 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ARCOM I T LIMITED
From: 25 July 2009To: 12 September 2022
TRINET LIMITED
From: 7 July 1995To: 25 July 2009
Contact
Address

The Ebb Stadium High Street Aldershot, GU11 1TW,

Previous Addresses

Export House 5 Henry Plaza Victoria Way Woking Surrey GU21 6QX England
From: 12 September 2022To: 8 August 2023
Export House Cawsey Way Woking Surrey GU21 6QX
From: 4 March 2013To: 12 September 2022
Unit 3 Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR
From: 7 July 1995To: 4 March 2013
Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Nov 10
Director Left
Jul 12
Director Joined
Nov 15
Director Left
Jul 16
New Owner
Jul 17
Director Joined
Mar 19
Director Left
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AZEEM, Shahid

Active
High Street, AldershotGU11 1TW
Born December 1958
Director
Appointed 01 Jul 2009

THOMPSON, Keith Gordon

Resigned
Wellend Road, WorthingBN13 3LN
Secretary
Appointed 30 Dec 1999
Resigned 01 Jul 2009

TRITTON, Angela Wendy

Resigned
5 Brunswick Road, Shoreham By SeaBN43 5WA
Secretary
Appointed 10 Jul 1995
Resigned 30 Dec 1999

TRITTON, Stephen Leonard

Resigned
8 Farnefold Road, SteyningBN44 3SN
Secretary
Appointed 01 Jul 2009
Resigned 29 Jun 2012

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 07 Jul 1995
Resigned 10 Jul 1995

JEFFS, Graham Alan

Resigned
Crossways Park, PulboroughRH20 2QZ
Born December 1946
Director
Appointed 18 Jan 2000
Resigned 01 Apr 2001

OWEN, John Cadwaladr

Resigned
Cawsey Way, WokingGU21 6QX
Born July 1962
Director
Appointed 01 Oct 2015
Resigned 29 Jul 2016

RUFFLE, Jonathan Paul Christopher

Resigned
High Street, AldershotGU11 1TW
Born August 1972
Director
Appointed 25 Feb 2019
Resigned 01 Jul 2025

THOMPSON, Keith Gordon

Resigned
Wellend Road, WorthingBN13 3LN
Born October 1966
Director
Appointed 01 Jan 2000
Resigned 01 Jul 2009

TRITTON, Angela Wendy

Resigned
5 Brunswick Road, Shoreham By SeaBN43 5WA
Born March 1954
Director
Appointed 10 Jul 1995
Resigned 30 Dec 1999

TRITTON, Stephen Leonard

Resigned
Walnut Tree Park, GuildfordGU1 4TR
Born July 1954
Director
Appointed 01 Nov 2010
Resigned 29 Jun 2012

TRITTON, Stephen Leonard

Resigned
8 Farnefold Road, SteyningBN44 3SN
Born July 1954
Director
Appointed 10 Jul 1995
Resigned 01 Jul 2009

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 07 Jul 1995
Resigned 10 Jul 1995

Persons with significant control

1

Mr Shahid Azeem

Active
High Street, AldershotGU11 1TW
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
17 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Legacy
6 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Legacy
25 January 2010
MG01MG01
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
31 July 2009
287Change of Registered Office
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
88(2)Return of Allotment of Shares
Legacy
17 July 1995
287Change of Registered Office
Legacy
17 July 1995
224224
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Incorporation Company
7 July 1995
NEWINCIncorporation