Background WavePink WaveYellow Wave

ARCUS MANAGED SERVICES LIMITED (07026246)

ARCUS MANAGED SERVICES LIMITED (07026246) is an active UK company. incorporated on 22 September 2009. with registered office in Upminster. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). ARCUS MANAGED SERVICES LIMITED has been registered for 16 years. Current directors include GREEN, Christopher Mark, KNIGHT, Paul Aaron.

Company Number
07026246
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
Enterprise House, Upminster, RM14 2RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
GREEN, Christopher Mark, KNIGHT, Paul Aaron
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCUS MANAGED SERVICES LIMITED

ARCUS MANAGED SERVICES LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Upminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). ARCUS MANAGED SERVICES LIMITED was registered 16 years ago.(SIC: 33120)

Status

active

Active since 16 years ago

Company No

07026246

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ARCUS INFORMATION SERVICES LIMITED
From: 28 June 2011To: 13 January 2017
VECTORA TECHNOLOGY LIMITED
From: 22 March 2010To: 28 June 2011
LEACHIM NO3 LIMITED
From: 22 September 2009To: 22 March 2010
Contact
Address

Enterprise House 168-170 Upminster Road Upminster, RM14 2RB,

Previous Addresses

4 Walnut Tree Close Chislehurst Kent BR7 5PF
From: 22 September 2009To: 4 February 2010
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Dec 10
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Sept 23
Loan Cleared
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREEN, Christopher Mark

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born November 1965
Director
Appointed 13 Jan 2017

KNIGHT, Paul Aaron

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born July 1984
Director
Appointed 29 Jul 2020

GREEN, Christopher Mark

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Secretary
Appointed 19 Dec 2010
Resigned 12 Feb 2015

ROBERTS, Geoff

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Secretary
Appointed 27 Jan 2010
Resigned 01 Dec 2010

VECTORA TECHNOLOGY

Resigned
Upminster Road, UpminsterRM14 2RB
Corporate secretary
Appointed 19 Dec 2010
Resigned 19 Dec 2010

NEAL, Christopher Robert

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Born August 1967
Director
Appointed 27 Jan 2010
Resigned 13 Jan 2017

PEARCE, Neil

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Born October 1967
Director
Appointed 13 Jan 2017
Resigned 06 Feb 2020

PEARCE, Neil

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Born October 1966
Director
Appointed 13 Jan 2017
Resigned 13 Jan 2017

ROBERTS, Geoffrey Michael

Resigned
Walnut Tree Close, ChislehurstBR7 5PF
Born December 1958
Director
Appointed 22 Sept 2009
Resigned 01 Dec 2010

STEEL, David Alexander John

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Born October 1977
Director
Appointed 06 Feb 2020
Resigned 06 Feb 2020

SYMONDS, Paul Michael

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Born June 1959
Director
Appointed 27 Jan 2010
Resigned 29 Mar 2010

WILLIS, Stephen Terence Patrick

Resigned
168-170 Upminster Road, UpminsterRM14 2RB
Born March 1965
Director
Appointed 27 Jan 2010
Resigned 11 Sept 2023

Persons with significant control

1

Arcus Solutions (Holdings) Limited

Active
Upminster Road, UpminsterRM14 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Resolution
14 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
30 December 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 December 2010
TM01Termination of Director
Termination Secretary Company With Name
19 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Incorporation Company
22 September 2009
NEWINCIncorporation