Background WavePink WaveYellow Wave

ARCOM (HOLDINGS) LIMITED (03657116)

ARCOM (HOLDINGS) LIMITED (03657116) is an active UK company. incorporated on 27 October 1998. with registered office in Aldershot. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARCOM (HOLDINGS) LIMITED has been registered for 27 years. Current directors include AZEEM, Shahid.

Company Number
03657116
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
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 (HOLDINGS) LIMITED

ARCOM (HOLDINGS) LIMITED is an active company incorporated on 27 October 1998 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 (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03657116

LTD Company

Age

27 Years

Incorporated 27 October 1998

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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ARCOM I.T. LIMITED
From: 27 October 1998To: 25 July 2009
Contact
Address

Ebb Stadium High Street Aldershot, GU11 1TW,

Previous Addresses

Export House Cawsey Way Woking Surrey GU21 6QX
From: 4 March 2013To: 30 October 2023
Unit 3 Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR
From: 27 October 1998To: 4 March 2013
Timeline

3 key events • 1998 - 2012

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Oct 09
Director Left
Jul 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AZEEM, Shahid

Active
High Street, AldershotGU11 1TW
Born December 1958
Director
Appointed 03 Dec 2007

DIN, Amir

Resigned
4 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 25 Oct 2006
Resigned 08 Jun 2007

LUXFORD, Joanna

Resigned
83 Minster Road, GodalmingGU7 1SR
Secretary
Appointed 01 Jun 2007
Resigned 01 Nov 2010

RANDHAWA, Ambar

Resigned
56 Crane Way, TwickenhamTW2 7NJ
Secretary
Appointed 27 Oct 1998
Resigned 15 Nov 2001

RANDHAWA, Charlotte

Resigned
56 Crane Way, TwickenhamTW2 7NJ
Secretary
Appointed 25 Oct 2000
Resigned 25 Oct 2006

TRITTON, Stephen Leonard

Resigned
Unit 3 Walnut Tree Park, GuildfordGU1 4TR
Secretary
Appointed 01 Nov 2010
Resigned 29 Jun 2012

DIN, Amir

Resigned
4 Cater Gardens, GuildfordGU3 3BY
Born March 1964
Director
Appointed 25 Oct 2006
Resigned 08 Jun 2007

RANDHAWA, Ambar

Resigned
56 Crane Way, TwickenhamTW2 7NJ
Born April 1960
Director
Appointed 25 Oct 2000
Resigned 03 Dec 2007

RANDHAWA, Charlotte

Resigned
56 Crane Way, TwickenhamTW2 7NJ
Born November 1962
Director
Appointed 27 Oct 1998
Resigned 24 Oct 2000

ROBERTS, Marc

Resigned
24 Tongham Meadows, FarnhamGU10 1AL
Born February 1971
Director
Appointed 18 Jan 2007
Resigned 31 May 2007

TRITTON, Stephen Leonard

Resigned
8 Farnefold Road, SteyningBN44 3SN
Born July 1954
Director
Appointed 01 Jul 2009
Resigned 29 Jun 2012

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 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
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 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
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 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
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Legacy
14 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
8 October 2009
88(3)88(3)
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
225Change of Accounting Reference Date
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
123Notice of Increase in Nominal Capital
Resolution
6 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2003
AAAnnual Accounts
Legacy
22 March 2003
287Change of Registered Office
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Incorporation Company
27 October 1998
NEWINCIncorporation