Background WavePink WaveYellow Wave

ARCO CYBER LTD (14391321)

ARCO CYBER LTD (14391321) is an active UK company. incorporated on 2 October 2022. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in business and domestic software development. ARCO CYBER LTD has been registered for 3 years. Current directors include FILLINGHAM, Stuart Barry David, Mr., SANDERSON, Peter James Eric, Mr..

Company Number
14391321
Status
active
Type
ltd
Incorporated
2 October 2022
Age
3 years
Address
The Pentagon, Abingdon, OX14 3YP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FILLINGHAM, Stuart Barry David, Mr., SANDERSON, Peter James Eric, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCO CYBER LTD

ARCO CYBER LTD is an active company incorporated on 2 October 2022 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ARCO CYBER LTD was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

14391321

LTD Company

Age

3 Years

Incorporated 2 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Pentagon Abingdon Science Park Abingdon, OX14 3YP,

Previous Addresses

22, Wycombe End Beaconsfield Bucks HP9 1NB England
From: 17 January 2023To: 9 February 2026
20-22 Wenlock Road London N1 7GU England
From: 2 October 2022To: 17 January 2023
Timeline

19 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 22
Director Joined
Jan 23
Share Issue
Jul 23
Funding Round
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FILLINGHAM, Stuart Barry David, Mr.

Active
Abingdon Science Park, AbingdonOX14 3YP
Born April 1965
Director
Appointed 06 Feb 2026

SANDERSON, Peter James Eric, Mr.

Active
Abingdon Science Park, AbingdonOX14 3YP
Born September 1978
Director
Appointed 06 Feb 2026

HELLING, Matthew

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born January 1980
Director
Appointed 02 Oct 2022
Resigned 06 Feb 2026

LOUCA, Adam

Resigned
BeaconsfieldHP9 1NB
Born April 1990
Director
Appointed 02 Oct 2022
Resigned 06 Feb 2026

SAWELL, Graham Stuart Richie Astley

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born August 1988
Director
Appointed 02 Oct 2022
Resigned 06 Feb 2026

YENILMEZ, Julien

Resigned
BeaconsfieldHP9 1NB
Born February 1994
Director
Appointed 04 Sept 2023
Resigned 15 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Abingdon Science Park, AbingdonOX14 3YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2026

Mr Graham Stuart Richie Astley Sawell

Ceased
BeaconsfieldHP9 1NB
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2022
Ceased 06 Feb 2026

Mr Matthew Helling

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2022
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Resolution
10 August 2023
RESOLUTIONSResolutions
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Incorporation Company
2 October 2022
NEWINCIncorporation