ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arum Systems Ltd

Arum Systems Ltd is an active company incorporated on 24 July 1998 with the registered office located in Bristol, Bristol. Arum Systems Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03603562
Private limited company
Age
27 years
Incorporated 24 July 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 July 2025 (4 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
C/O Bishop Fleming Llp
10 Temple Back
Bristol
BS1 6FL
United Kingdom
Address changed on 9 Sep 2025 (3 months ago)
Previous address was Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX United Kingdom
Telephone
08703831980
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in UK • Born in Jun 1973
Justnet Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Justnet Group Ltd
Alex David Chapman, Jason Incles, and 1 more are mutual people.
Active
Just Digital Marketplace Limited
Jason Incles and Jamie Barry Waller are mutual people.
Active
Searchlight Collections Limited
Alex David Chapman is a mutual person.
Active
Love Yellow Limited
Jamie Barry Waller is a mutual person.
Active
Correction
Jamie Barry Waller is a mutual person.
Active
Rule #94 Ltd
Jason Incles is a mutual person.
Active
Personal Training Pods Ltd
Jamie Barry Waller is a mutual person.
Active
Larwood Advisors Ltd
Jason Incles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£7.83M
Increased by £245.82K (+3%)
Employees
57
Increased by 9 (+19%)
Total Assets
£7.88M
Increased by £1.81M (+30%)
Total Liabilities
-£2.13M
Increased by £285.71K (+15%)
Net Assets
£5.75M
Increased by £1.53M (+36%)
Debt Ratio (%)
27%
Decreased by 3.38% (-11%)
Latest Activity
Mr Jason Incles Appointed
13 Days Ago on 25 Nov 2025
Mr Alex David Chapman Appointed
13 Days Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 15 Sep 2025
Justnet Group Ltd (PSC) Details Changed
3 Months Ago on 9 Sep 2025
Registered Address Changed
3 Months Ago on 9 Sep 2025
Charge Satisfied
4 Months Ago on 23 Jul 2025
New Charge Registered
5 Months Ago on 8 Jul 2025
Justnet Group Ltd (PSC) Details Changed
6 Months Ago on 19 May 2025
Registered Address Changed
6 Months Ago on 19 May 2025
Arum Holdings (Jwl) Limited (PSC) Details Changed
9 Months Ago on 11 Mar 2025
Get Credit Report
Discover Arum Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Alex David Chapman as a director on 25 November 2025
Submitted on 25 Nov 2025
Appointment of Mr Jason Incles as a director on 25 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 24 July 2025 with updates
Submitted on 15 Sep 2025
Change of details for Justnet Group Ltd as a person with significant control on 9 September 2025
Submitted on 10 Sep 2025
Registered office address changed from Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 9 September 2025
Submitted on 9 Sep 2025
Change of details for Arum Holdings (Jwl) Limited as a person with significant control on 11 March 2025
Submitted on 26 Jul 2025
Change of details for Justnet Group Ltd as a person with significant control on 19 May 2025
Submitted on 26 Jul 2025
Satisfaction of charge 036035620005 in full
Submitted on 23 Jul 2025
Registration of charge 036035620006, created on 8 July 2025
Submitted on 15 Jul 2025
Registered office address changed from Portwall Place 4th Floor Portwall Lane Bristol BS1 6NA United Kingdom to Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX on 19 May 2025
Submitted on 19 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year