Background WavePink WaveYellow Wave

ARACHNYS INFORMATION SERVICES LIMITED (07269723)

ARACHNYS INFORMATION SERVICES LIMITED (07269723) is an active UK company. incorporated on 1 June 2010. with registered office in Pinner. The company operates in the Information and Communication sector, engaged in business and domestic software development. ARACHNYS INFORMATION SERVICES LIMITED has been registered for 15 years. Current directors include ASATI, Ajay Kumar, KUMAR, Ajay, Mr., TYAGI, Vikas.

Company Number
07269723
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Shandon, Pinner, HA5 3PZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASATI, Ajay Kumar, KUMAR, Ajay, Mr., TYAGI, Vikas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARACHNYS INFORMATION SERVICES LIMITED

ARACHNYS INFORMATION SERVICES LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Pinner. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ARACHNYS INFORMATION SERVICES LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07269723

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Shandon Poplar Close Pinner, HA5 3PZ,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 14 April 2021To: 14 January 2026
63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom
From: 2 February 2021To: 14 April 2021
63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom
From: 1 February 2021To: 2 February 2021
3 Lower Thames Street 2nd Floor London EC3R 6HD United Kingdom
From: 27 November 2017To: 1 February 2021
69 Old Street 3rd Floor London EC1V 9HX England
From: 9 January 2017To: 27 November 2017
69 Old St Old Street 3rd Floor London EC1V 9HX England
From: 9 January 2017To: 9 January 2017
40 Clarendon Street Cambridge CB1 1JX
From: 1 June 2010To: 9 January 2017
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Share Issue
May 11
Funding Round
Jul 11
Director Joined
Dec 11
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 16
Funding Round
Jun 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
May 19
Owner Exit
Jun 19
Funding Round
Jun 20
Funding Round
Feb 21
Funding Round
Feb 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
17
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ASATI, Ajay Kumar

Active
Poplar Close, PinnerHA5 3PZ
Born February 1981
Director
Appointed 31 Dec 2025

KUMAR, Ajay, Mr.

Active
Poplar Close, PinnerHA5 3PZ
Born November 1971
Director
Appointed 31 Dec 2025

TYAGI, Vikas

Active
Poplar Close, PinnerHA5 3PZ
Born March 1978
Director
Appointed 31 Dec 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 03 Mar 2021
Resigned 31 Dec 2025

BURGER JR., Thomas

Resigned
Elm Street, New Canaan06840
Born August 1966
Director
Appointed 03 Mar 2021
Resigned 18 Nov 2022

BUXTON, David

Resigned
Clarendon Street, CambridgeCB1 1JX
Born October 1983
Director
Appointed 01 Jun 2010
Resigned 03 Mar 2021

COWLEY, Peter Lawton

Resigned
Royston Road, CambridgeCB22 7NH
Born September 1955
Director
Appointed 19 Dec 2011
Resigned 17 Jul 2018

EWING, Frank

Resigned
East 9th Street, Cleveland44114
Born May 1980
Director
Appointed 03 Mar 2021
Resigned 06 Jan 2025

GERETY, Amias Moore

Resigned
Hatton Garden, LondonEC1N 8LE
Born July 1980
Director
Appointed 17 Jul 2018
Resigned 03 Mar 2021

HAUSBERG, William

Resigned
Elm Street, New Canaan06840
Born September 1983
Director
Appointed 03 Mar 2021
Resigned 18 Nov 2022

MEEKINGS, Greg

Resigned
Upper Court Road, CaterhamCR3 7BE
Born June 1953
Director
Appointed 02 Feb 2012
Resigned 03 Mar 2021

MEIRINK, Steven

Resigned
Millcreek Boulevard, Highland Hills44122
Born June 1977
Director
Appointed 06 Jan 2025
Resigned 31 Dec 2025

MORTENSON, Tracy

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1971
Director
Appointed 18 Nov 2022
Resigned 28 Sept 2023

SANSOM, Robert Daniell

Resigned
Hatton Garden, LondonEC1N 8LE
Born November 1959
Director
Appointed 17 Jul 2018
Resigned 03 Mar 2021

SKINNER, Cory

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1976
Director
Appointed 28 Sept 2023
Resigned 26 Mar 2024

STOIANOV, Dian Iankov

Resigned
Wadowicka, Krakow30-347
Born April 1971
Director
Appointed 06 Jan 2025
Resigned 31 Dec 2025

WILKINSON, Stewart Newbigging

Resigned
Hatton Garden, LondonEC1N 8LE
Born February 1969
Director
Appointed 17 Jul 2018
Resigned 03 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Poplar Close, PinnerHA5 3PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 31 Dec 2025

Mr David Buxton

Ceased
Lower Thames Street, LondonEC3R 6HD
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2021
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
14 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
11 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 February 2021
RP04CS01RP04CS01
Accounts Amended With Accounts Type Group
2 July 2020
AAMDAAMD
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 June 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Resolution
20 October 2017
RESOLUTIONSResolutions
Memorandum Articles
20 June 2017
MAMA
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Memorandum Articles
19 January 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
19 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Second Filing Of Form With Form Type
12 May 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Resolution
25 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Resolution
23 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Capital Alter Shares Subdivision
25 May 2011
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
1 June 2010
NEWINCIncorporation