Background WavePink WaveYellow Wave

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED (03952678)

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED (03952678) is an active UK company. incorporated on 16 March 2000. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED has been registered for 26 years. Current directors include BANNISTER, Nicholas, COOPER, Kieran David.

Company Number
03952678
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
Central House Part 1st Floor, Suite 1d/1, Harrogate, HG3 1UG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BANNISTER, Nicholas, COOPER, Kieran David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED

ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED is an active company incorporated on 16 March 2000 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03952678

LTD Company

Age

26 Years

Incorporated 16 March 2000

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

DIGITAL NETWORK SERVICES (UK) LIMITED
From: 16 March 2000To: 11 January 2010
Contact
Address

Central House Part 1st Floor, Suite 1d/1 Otley Road Harrogate, HG3 1UG,

Previous Addresses

Nidderdale House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1SA
From: 16 March 2000To: 4 November 2024
Timeline

27 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 13
Director Left
May 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COOPER, Kieran David

Active
Part 1st Floor, Suite 1d/1, HarrogateHG3 1UG
Secretary
Appointed 11 Jul 2014

BANNISTER, Nicholas

Active
Part 1st Floor, Suite 1d/1, HarrogateHG3 1UG
Born June 1967
Director
Appointed 14 Jul 2021

COOPER, Kieran David

Active
Part 1st Floor, Suite 1d/1, HarrogateHG3 1UG
Born December 1969
Director
Appointed 01 Jan 2016

BENSON, Grahame Paul

Resigned
5 Blackchapel Drive, RochdaleOL16 4QU
Secretary
Appointed 26 Nov 2007
Resigned 11 Jul 2014

SCHOFFER, Kurt

Resigned
Kathe Vollath Weg 14, Eichenau
Secretary
Appointed 27 Mar 2000
Resigned 03 Jul 2001

28TH FLOOR SECRETARIES LIMITED

Resigned
Level 28 Tower 42, LondonEC2N 1HQ
Corporate secretary
Appointed 03 Jul 2001
Resigned 26 Nov 2007

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 16 Mar 2000
Resigned 27 Mar 2000

BENSON, Grahame Paul

Resigned
5 Blackchapel Drive, RochdaleOL16 4QU
Born September 1967
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2015

BROOKES, Karen

Resigned
Fallmerayerstr.29, MunichFOREIGN
Born April 1969
Director
Appointed 10 May 2004
Resigned 26 Nov 2007

BROWN, Peter Stewart

Resigned
Marcus Drive, Melville
Born January 1951
Director
Appointed 11 Jun 2010
Resigned 08 Dec 2014

DAMS, John Mark

Resigned
Fordham Road, NewmarketCB8 7AA
Born February 1969
Director
Appointed 18 Jul 2016
Resigned 01 Jul 2018

HAYHURST, Paul

Resigned
Nidderdale House, Otley Road HarrogateHG3 1SA
Born May 1962
Director
Appointed 18 Jul 2016
Resigned 31 Aug 2019

MCHALE, Mark

Resigned
Chadwick Park, KnaresboroughHG5 8QD
Born February 1965
Director
Appointed 27 Mar 2007
Resigned 31 Jan 2021

PEARCE, Stephen Michael

Resigned
2 Curly Hill, IlkleyLS29 0AY
Born January 1959
Director
Appointed 27 Mar 2007
Resigned 15 May 2014

REILLY, Paul Joseph

Resigned
Marcus Drive, Melville
Born January 1957
Director
Appointed 11 Jun 2010
Resigned 20 May 2016

RESTING-JEPPESEN, Henrik

Resigned
Jens Juuls Vej 42, 8360 Viby J
Born October 1973
Director
Appointed 31 Jan 2021
Resigned 14 Jul 2021

SCHMITT, Helmut

Resigned
Westendstrasse 5, Furstenfeldbruck
Born April 1940
Director
Appointed 27 Mar 2000
Resigned 07 May 2004

SCHOFFER, Kurt

Resigned
Kathe Vollath Weg 14, Eichenau
Born February 1962
Director
Appointed 27 Mar 2000
Resigned 26 Nov 2007

STANSBURY, Christopher David

Resigned
7459 S. Lima Street, EnglewoodCO 80134
Born November 1965
Director
Appointed 20 May 2016
Resigned 01 Apr 2022

TARPINIAN, Gregory Paul

Resigned
50 Marcus Drive, Melville
Born January 1962
Director
Appointed 08 Dec 2014
Resigned 30 Apr 2019

THURLOW, Nicholas John

Resigned
Nidderdale House, Otley Road HarrogateHG3 1SA
Born December 1961
Director
Appointed 17 Oct 2013
Resigned 20 May 2016

TROLLE, Jesper Pilholm

Resigned
Nidderdale House, Otley Road HarrogateHG3 1SA
Born December 1972
Director
Appointed 20 May 2016
Resigned 08 Aug 2017

WATERS, Daniel Ross

Resigned
Nidderdale House, Otley Road HarrogateHG3 1SA
Born April 1976
Director
Appointed 31 Aug 2019
Resigned 31 Aug 2019

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 16 Mar 2000
Resigned 27 Mar 2001

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 16 Mar 2000
Resigned 27 Mar 2000

Persons with significant control

1

9151 E. Panorama Circle, Centennial80112

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Resolution
17 June 2010
RESOLUTIONSResolutions
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
24 January 2008
88(2)R88(2)R
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Memorandum Articles
5 June 2007
MEM/ARTSMEM/ARTS
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
287Change of Registered Office
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
225Change of Accounting Reference Date
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation