Company Information for ARTEKL LTD
4385, 07016923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
07016923
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ARTEKL LTD | ||||
Legal Registered Office | ||||
4385 07016923 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in W2 | ||||
Previous Names | ||||
|
Company Number | 07016923 | |
---|---|---|
Company ID Number | 07016923 | |
Date formed | 2009-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-03-31 | |
Account next due | 2019-12-31 | |
Latest return | 2019-09-13 | |
Return next due | 2020-10-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB994475951 |
Last Datalog update: | 2024-04-22 12:58:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA PAPADOPOULOU |
||
SOTIRIS POULENGERIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ART MORPHOLOGY LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | Active - Proposal to Strike off | |
ALPHA UK PROPERTY LTD | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
HYDE PARK AGENCIES LIMITED | Director | 1991-04-26 | CURRENT | 1979-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 07016923 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-11 | ||
APPOINTMENT TERMINATED, DIRECTOR SOTIRIS POULENGERIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOTIRIS POULENGERIS | |
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA PAPADOPOULOU | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG | |
CH01 | Director's details changed for Angela Papadopoulou on 2017-11-06 | |
PSC04 | Change of details for Angela Papadopoulou as a person with significant control on 2017-11-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA PAPADOPOULOU | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Angela Papadopoulou on 2016-11-11 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM 94 Queensway London W2 3RR | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOTIRIS POULENGERIS / 06/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOULOU / 06/06/2014 | |
AA01 | Current accounting period extended from 30/09/14 TO 31/03/15 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/06/2014 | |
CERTNM | Company name changed arteecollage LIMITED\certificate issued on 06/06/14 | |
CH01 | Director's details changed for Angela Papadopoyloy on 2014-06-06 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOTIRIS POULENGERIS / 12/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAPADOPOYLOY / 12/10/2012 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
AR01 | 13/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/11/2011 | |
CERTNM | COMPANY NAME CHANGED SOTOS DESIGNS LIMITED CERTIFICATE ISSUED ON 15/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM HYDE PARK AGENCIES LIMITED 94 QUEENSWAY LONDON W23RR UNITED KINGDOM | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELIKI PAPADOPOULOU / 13/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-10-01 | £ 308,066 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTEKL LTD
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 35,146 |
Current Assets | 2011-10-01 | £ 174,212 |
Debtors | 2011-10-01 | £ 5,433 |
Stocks Inventory | 2011-10-01 | £ 133,633 |
Tangible Fixed Assets | 2011-10-01 | £ 17,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARTEKL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |