Background WavePink WaveYellow Wave

ARCUS TECHNOLOGY LTD. (06965862)

ARCUS TECHNOLOGY LTD. (06965862) is an active UK company. incorporated on 17 July 2009. with registered office in Barnsley. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARCUS TECHNOLOGY LTD. has been registered for 16 years. Current directors include BLACKBURN, Karl John, DOYLE, Grant Frazer, HEATH, Dale Melbourne.

Company Number
06965862
Status
active
Type
ltd
Incorporated
17 July 2009
Age
16 years
Address
Fairclough House 105 Redbrook Road, Barnsley, S75 2RG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLACKBURN, Karl John, DOYLE, Grant Frazer, HEATH, Dale Melbourne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCUS TECHNOLOGY LTD.

ARCUS TECHNOLOGY LTD. is an active company incorporated on 17 July 2009 with the registered office located in Barnsley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARCUS TECHNOLOGY LTD. was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06965862

LTD Company

Age

16 Years

Incorporated 17 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PANOTEC LIMITED
From: 17 July 2009To: 15 September 2009
Contact
Address

Fairclough House 105 Redbrook Road Gawber Barnsley, S75 2RG,

Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
May 17
Director Joined
Sept 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLACKBURN, Karl John

Active
105 Redbrook Road, BarnsleyS75 2RG
Born January 1965
Director
Appointed 20 Sept 2023

DOYLE, Grant Frazer

Active
105 Redbrook Road, BarnsleyS75 2RG
Born July 1973
Director
Appointed 17 Jul 2009

HEATH, Dale Melbourne

Active
105 Redbrook Road, BarnsleyS75 2RG
Born July 1972
Director
Appointed 17 Jul 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Jul 2009
Resigned 20 Jul 2009

Persons with significant control

1

Mr Dale Melbourne Heath

Active
105 Redbrook Road, BarnsleyS75 2RG
Born July 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Incorporation Company
17 July 2009
NEWINCIncorporation