ART AIM LIMITED

Register to unlock more data on OkredoRegister

ART AIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722636

Incorporation date

12/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Launchpad 1 Link Road, Northgate End, Bishop's Stortford, Hertfordshire CM23 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1992)
dot icon03/02/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Registered office address changed from Charringtons House Old River Lane Bishop's Stortford Hertfordshire CM23 2ER United Kingdom to Launchpad 1 Link Road Northgate End Bishop's Stortford Hertfordshire CM23 2ES on 2023-06-16
dot icon16/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/10/2022
Change of details for Mr William Richard Taylor as a person with significant control on 2021-09-24
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon05/05/2022
Registered office address changed from 16 Church Street Bishops Stortford Hertfordshire CM23 2LY to Charringtons House Old River Lane Bishop's Stortford Hertfordshire CM23 2ER on 2022-05-05
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/11/2021
Resolutions
dot icon23/11/2021
Cancellation of shares. Statement of capital on 2021-09-20
dot icon23/11/2021
Purchase of own shares.
dot icon18/10/2021
Memorandum and Articles of Association
dot icon18/10/2021
Resolutions
dot icon29/09/2021
Termination of appointment of Rorie Jane Graty as a secretary on 2021-09-20
dot icon29/09/2021
Termination of appointment of Rorie Jane Graty as a director on 2021-09-20
dot icon07/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/11/2011
Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT on 2011-11-02
dot icon28/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon28/06/2010
Director's details changed for William Richard Taylor on 2010-06-12
dot icon18/03/2010
Statement of company's objects
dot icon18/03/2010
Resolutions
dot icon07/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 12/06/09; full list of members
dot icon10/02/2009
Appointment terminated director robert elliott
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon26/09/2008
Director and secretary's change of particulars / rorie graty / 26/09/2008
dot icon26/09/2008
Director and secretary's change of particulars / rorie graty / 26/09/2008
dot icon22/07/2008
Return made up to 12/06/08; full list of members
dot icon11/07/2008
Capitals not rolled up
dot icon11/07/2008
Appointment terminated director eve elliott
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/10/2007
Return made up to 12/06/07; full list of members
dot icon18/07/2007
Ad 03/02/06--------- £ si 62@1
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
New secretary appointed
dot icon11/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/08/2006
Director resigned
dot icon03/08/2006
Ad 25/07/06--------- £ si 38@1=38 £ ic 100/138
dot icon05/07/2006
Return made up to 12/06/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon02/05/2006
Registered office changed on 02/05/06 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon11/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon24/06/2005
Return made up to 12/06/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 12/06/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon26/11/2003
Registered office changed on 26/11/03 from: 500 larkshall road highams park london E4 9HH
dot icon13/06/2003
Return made up to 12/06/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/07/2002
Return made up to 12/06/02; full list of members
dot icon14/07/2002
Registered office changed on 14/07/02 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT
dot icon25/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 12/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
Return made up to 12/06/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/06/1999
Return made up to 12/06/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-06-30
dot icon21/08/1998
Auditor's resignation
dot icon01/07/1998
Return made up to 12/06/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon02/07/1997
Accounts made up to 1996-06-30
dot icon26/06/1997
Return made up to 12/06/97; no change of members
dot icon23/05/1997
Return made up to 12/06/96; full list of members
dot icon22/05/1997
Registered office changed on 22/05/97 from: wilton house 16B hockerill street bishops stortford herts CM23 2DW
dot icon07/05/1996
Accounts made up to 1995-06-30
dot icon14/06/1995
Return made up to 12/06/95; no change of members
dot icon23/04/1995
Accounts made up to 1994-06-30
dot icon10/02/1995
Return made up to 12/06/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Secretary resigned;new secretary appointed
dot icon20/12/1993
Accounts made up to 1993-06-30
dot icon21/07/1993
Return made up to 12/06/93; full list of members
dot icon05/04/1993
Registered office changed on 05/04/93 from: 45 dane street bishops stortford herts CM23 3BT
dot icon09/09/1992
Ad 03/08/92--------- £ si 100@1=100 £ ic 2/102
dot icon09/09/1992
Accounting reference date notified as 30/06
dot icon29/07/1992
Registered office changed on 29/07/92 from: 788-790 finchley road london NW11 7UR
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
61.29K
-
0.00
-
-
2022
7
5.47K
-
0.00
-
-
2023
4
34.08K
-
0.00
-
-
2023
4
34.08K
-
0.00
-
-

Employees

2023

Employees

4 Descended-43 % *

Net Assets(GBP)

34.08K £Ascended522.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/06/1992 - 02/07/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/06/1992 - 02/07/1992
67500
Mr William Richard Taylor
Director
01/02/2006 - Present
-
Miss Rorie Jane Graty
Director
31/01/2006 - 19/09/2021
3
Simpson, Harold Royston
Director
02/07/1992 - 21/02/2006
1

Persons with Significant Control

1
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 AIM LIMITED

ART AIM LIMITED is an(a) Active company incorporated on 12/06/1992 with the registered office located at Launchpad 1 Link Road, Northgate End, Bishop's Stortford, Hertfordshire CM23 2ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ART AIM LIMITED?

toggle

ART AIM LIMITED is currently Active. It was registered on 12/06/1992 .

Where is ART AIM LIMITED located?

toggle

ART AIM LIMITED is registered at Launchpad 1 Link Road, Northgate End, Bishop's Stortford, Hertfordshire CM23 2ES.

What does ART AIM LIMITED do?

toggle

ART AIM LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ART AIM LIMITED have?

toggle

ART AIM LIMITED had 4 employees in 2023.

What is the latest filing for ART AIM LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-06-30.