ART AGAINST KNIVES TRADING LIMITED

Register to unlock more data on OkredoRegister

ART AGAINST KNIVES TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07785806

Incorporation date

26/09/2011

Size

Dormant

Contacts

Registered address

Registered address

162 High Road, Art Against Knives, London N2 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/04/2024
Registered office address changed from Rex House, Office 205/206 354 Ballards Lane North Finchley London N12 0DD England to 162 High Road Art Against Knives London N2 9AS on 2024-04-09
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/02/2023
Termination of appointment of Jack Stephen Joslin as a director on 2023-01-11
dot icon22/02/2023
Termination of appointment of Elizabeth Nottingham as a director on 2023-01-11
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon06/04/2022
Notification of James Pole as a person with significant control on 2022-03-25
dot icon06/04/2022
Cessation of Art Against Knives as a person with significant control on 2022-03-25
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/09/2021
Appointment of Mr James Pole as a director on 2021-01-01
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Termination of appointment of Louise Catherine Penrose as a director on 2021-01-01
dot icon29/09/2021
Registered office address changed from Leagas Delaney 1 Alfred Place London WC1E 7EB to Rex House, Office 205/206 354 Ballards Lane North Finchley London N12 0DD on 2021-09-29
dot icon28/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon12/09/2019
Termination of appointment of Katy Dawe as a director on 2019-07-17
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Previous accounting period extended from 2017-11-17 to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-11-17
dot icon24/05/2017
Termination of appointment of Oliver John Hemsley as a director on 2017-05-20
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-17
dot icon19/07/2016
Appointment of Mr Jack Stephen Joslin as a director on 2016-05-11
dot icon14/01/2016
Appointment of Ms Louise Catherine Penrose as a director on 2015-07-29
dot icon14/01/2016
Appointment of Ms Elizabeth Nottingham as a director on 2015-07-29
dot icon21/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-17
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-11-17
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Emily Wright as a director
dot icon26/09/2013
Appointment of Mr. Oliver John Hemsley as a director
dot icon23/06/2013
Total exemption small company accounts made up to 2012-11-17
dot icon20/06/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-17
dot icon10/12/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/06/2012
Current accounting period extended from 2012-09-30 to 2012-11-30
dot icon26/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nottingham, Elizabeth
Director
28/07/2015 - 10/01/2023
8
Pole, James
Director
01/01/2021 - Present
2
Penrose, Louise Catherine
Director
29/07/2015 - 01/01/2021
3
Joslin, Jack Stephen
Director
10/05/2016 - 10/01/2023
1
Dawe, Katy
Director
26/09/2011 - 17/07/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART AGAINST KNIVES TRADING LIMITED

ART AGAINST KNIVES TRADING LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at 162 High Road, Art Against Knives, London N2 9AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART AGAINST KNIVES TRADING LIMITED?

toggle

ART AGAINST KNIVES TRADING LIMITED is currently Active. It was registered on 26/09/2011 .

Where is ART AGAINST KNIVES TRADING LIMITED located?

toggle

ART AGAINST KNIVES TRADING LIMITED is registered at 162 High Road, Art Against Knives, London N2 9AS.

What does ART AGAINST KNIVES TRADING LIMITED do?

toggle

ART AGAINST KNIVES TRADING LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ART AGAINST KNIVES TRADING LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.