Background WavePink WaveYellow Wave

ARIDHIA INFORMATICS LIMITED (SC324508)

ARIDHIA INFORMATICS LIMITED (SC324508) is an active UK company. incorporated on 29 May 2007. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ARIDHIA INFORMATICS LIMITED has been registered for 18 years.

Company Number
SC324508
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
Fifth Floor, St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIDHIA INFORMATICS LIMITED

ARIDHIA INFORMATICS LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ARIDHIA INFORMATICS LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

SC324508

LTD Company

Age

18 Years

Incorporated 29 May 2007

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 31 March 2025 (1 year 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

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

DALGLEN (NO. 1110) LIMITED
From: 29 May 2007To: 12 July 2007
Contact
Address

Fifth Floor, St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 1 June 2021To: 10 June 2025
Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF Scotland
From: 30 June 2016To: 1 June 2021
Hobart House, 80 Hanover Street Edinburgh EH2 1EL Scotland
From: 28 July 2015To: 30 June 2016
19 Blythswood Square Glasgow G2 4BG
From: 25 June 2014To: 28 July 2015
C/O C/O Sumerian Europe Ltd 19 Blythswood Square Glasgow G2 4BG Scotland
From: 29 May 2007To: 25 June 2014
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Jun 14
Loan Secured
Dec 14
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Sept 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Apr 16
Loan Secured
Jun 17
Loan Secured
Dec 17
Funding Round
Dec 17
Director Left
May 18
Director Left
May 18
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Loan Secured
Jul 20
Share Issue
Nov 21
Funding Round
Nov 21
Loan Secured
Jul 23
Director Left
Oct 23
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 July 2023
466(Scot)466(Scot)
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement
11 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
5 August 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Resolution
30 July 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Resolution
29 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Resolution
27 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
16 November 2017
CH03Change of Secretary Details
Resolution
6 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Resolution
11 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Mortgage Alter Floating Charge
14 January 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 January 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 January 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Resolution
23 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
5 November 2013
RP04RP04
Mortgage Alter Floating Charge
17 October 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 October 2013
466(Scot)466(Scot)
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Statement Of Companys Objects
14 October 2013
CC04CC04
Resolution
14 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Memorandum Articles
19 March 2013
MEM/ARTSMEM/ARTS
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director