Background WavePink WaveYellow Wave

ARCTRAN HOLDINGS LIMITED (09180718)

ARCTRAN HOLDINGS LIMITED (09180718) is an active UK company. incorporated on 18 August 2014. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARCTRAN HOLDINGS LIMITED has been registered for 11 years. Current directors include MCLINTOCK, Iain, O'FARRELL, David John, SHANNON, Gary Martin.

Company Number
09180718
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
C/O Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCLINTOCK, Iain, O'FARRELL, David John, SHANNON, Gary Martin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTRAN HOLDINGS LIMITED

ARCTRAN HOLDINGS LIMITED is an active company incorporated on 18 August 2014 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARCTRAN HOLDINGS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09180718

LTD Company

Age

11 Years

Incorporated 18 August 2014

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

C/O Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE
From: 18 August 2014To: 18 June 2025
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 14
Funding Round
Jan 15
Owner Exit
Aug 17
Funding Round
Aug 17
Director Left
Apr 19
New Owner
Aug 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 18 Aug 2014

MCLINTOCK, Iain

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1964
Director
Appointed 18 Aug 2014

O'FARRELL, David John

Active
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967
Director
Appointed 18 Aug 2014

SHANNON, Gary Martin

Active
Station Court, Station Road, CambridgeCB22 5NE
Born October 1962
Director
Appointed 18 Aug 2014

MCLINTOCK, Frank

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born December 1939
Director
Appointed 10 Oct 2014
Resigned 13 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Mclintock

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2025

Mr Gary Martin Shannon

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
11 August 2025
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
17 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Incorporation Company
18 August 2014
NEWINCIncorporation