Background WavePink WaveYellow Wave

ARITHMA ACCOUNTANTS LIMITED (11848732)

ARITHMA ACCOUNTANTS LIMITED (11848732) is an active UK company. incorporated on 26 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ARITHMA ACCOUNTANTS LIMITED has been registered for 7 years. Current directors include DAVIES, Paul Duffield, NELSON, Donald Charles Scott, PATEL, Jagdish Chhitubhai.

Company Number
11848732
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
8th Floor, Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Paul Duffield, NELSON, Donald Charles Scott, PATEL, Jagdish Chhitubhai
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARITHMA ACCOUNTANTS LIMITED

ARITHMA ACCOUNTANTS LIMITED is an active company incorporated on 26 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ARITHMA ACCOUNTANTS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11848732

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

8th Floor, Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

15-19 Cavendish Place London W1G 0DD England
From: 3 April 2023To: 3 May 2024
9 Mansfield Street London W1G 9NY United Kingdom
From: 26 February 2019To: 3 April 2023
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
Owner Exit
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Paul Duffield

Active
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024

PATEL, Jagdish Chhitubhai

Active
LondonW1G 9NY
Born April 1954
Director
Appointed 26 Feb 2019

MISTRY, Narendrakumar Karsanbhai

Resigned
LondonW1G 9NY
Born May 1955
Director
Appointed 26 Feb 2019
Resigned 31 May 2025

WALL, Jonathan

Resigned
36 Old Jewry, LondonEC2R 8DD
Born February 1964
Director
Appointed 18 Jan 2023
Resigned 03 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Narendrakumar Karsanbhai Mistry

Ceased
LondonW1G 9NY
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 01 Jun 2019

Mr Jagdish Chhitubhai Patel

Ceased
LondonW1G 9NY
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

55

Legacy
11 March 2026
PARENT_ACCPARENT_ACC
Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Notification Of A Person With Significant Control
10 August 2022
RP04PSC02RP04PSC02
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Memorandum Articles
3 June 2019
MAMA
Resolution
3 June 2019
RESOLUTIONSResolutions
Incorporation Company
26 February 2019
NEWINCIncorporation