Aridhia Informatics Limited

DataGardener
live
Micro

Aridhia Informatics Limited

sc324508Private Limited With Share Capital

Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, G25RZ
Incorporated

29/05/2007

Company Age

18 years

Directors

6

Employees

54

SIC Code

63990

Risk

low risk

Company Overview

Registration, classification & business activity

Aridhia Informatics Limited (sc324508) is a private limited with share capital incorporated on 29/05/2007 (18 years old) and registered in glasgow, G25RZ. The company operates under SIC code 63990 - other information service activities n.e.c..

Delivering the aridhia digital research environment (dre), the trusted, secure, self-service, cloud-enabled digital research environment for biomedical, precision medicine and healthcare researchers aridhia dre delivers secure, auditable workspaces for research teams to engage personally, collabora...

Private Limited With Share Capital
SIC: 63990
Micro
Incorporated 29/05/2007
G25RZ
54 employees

Financial Overview

Total Assets

£3.01M

Liabilities

£8.32M

Net Assets

£-5.31M

Est. Turnover

£3.35M

AI Estimated
Unreported
Cash

£1.28M

Key Metrics

54

Employees

6

Directors

38

Shareholders

Board of Directors

4

Charges

9

Registered

8

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Capital Alter Shares Subdivision
Category:Capital
Date:08-11-2021
Capital Allotment Shares
Category:Capital
Date:08-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-11-2021
Memorandum Articles
Category:Incorporation
Date:08-11-2021
Resolution
Category:Resolution
Date:08-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2021
Confirmation Statement
Category:Confirmation Statement
Date:11-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Resolution
Category:Resolution
Date:30-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Capital Allotment Shares
Category:Capital
Date:19-08-2019
Resolution
Category:Resolution
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Capital Allotment Shares
Category:Capital
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2019
Resolution
Category:Resolution
Date:29-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:27-12-2017
Resolution
Category:Resolution
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:16-11-2017
Resolution
Category:Resolution
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Capital Allotment Shares
Category:Capital
Date:26-04-2016
Resolution
Category:Resolution
Date:11-04-2016
Capital Allotment Shares
Category:Capital
Date:14-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2015
Capital Allotment Shares
Category:Capital
Date:30-11-2015
Resolution
Category:Resolution
Date:30-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-01-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-01-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Resolution
Category:Resolution
Date:23-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Capital Allotment Shares
Category:Capital
Date:25-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:05-11-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:17-10-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Capital Allotment Shares
Category:Capital
Date:15-10-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-10-2013
Resolution
Category:Resolution
Date:14-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Memorandum Articles
Category:Incorporation
Date:19-03-2013
Resolution
Category:Resolution
Date:15-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2012
Termination Director Company With Name
Category:Officers
Date:06-11-2012

Innovate Grants

2

This company received a grant of £494696.0 for Pediatric Hospitals As European Drivers For Multi-Party Computation And Synthetic Data Generation Capabilities Across Clinical Specialties And Data Types. The project started on 01/10/2023 and ended on 30/09/2026.

This company received a grant of £208877.0 for Ecosystem For Rapid Adoption Of Modelling And Simulation Methods To Address Regulatory Needs In The Development Of Orphan And Paediatric Medicines. The project started on 01/01/2024 and ended on 31/12/2027.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date31/03/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, Gordon Lamb House, 3 Jackson'S Entry, Edinburgh, Midlothian, EH88PJ
3 Jackson'S Entry, Edinburgh, Midlothian, EH88PJ
163 Bath Street, Glasgow, G24SQRegistered
1St Floor, Gordon Lamb House, 3 Jackson'S Entry, Edinburgh, Midlothian, EH88PJ
319 St. Vincent Street, Glasgow, G25RZRegistered

Contact

01315601470
info@aridhia.comrecruitment@aridhia.comservicedesk@aridhia.com
aridhia.com
Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, G25RZ