ART & SCIENCE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ART & SCIENCE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027773

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon26/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon31/12/2025
Change of details for Mr Peter Charles Rooke as a person with significant control on 2017-01-28
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon20/11/2023
Satisfaction of charge 2 in full
dot icon20/11/2023
Satisfaction of charge 050277730003 in full
dot icon20/11/2023
Satisfaction of charge 050277730004 in full
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon31/01/2022
Director's details changed for Mr Peter Charles Rooke on 2022-01-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon17/12/2020
Appointment of Miss Karen Denise Clarke as a director on 2020-12-14
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon02/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Registration of charge 050277730004, created on 2016-08-09
dot icon23/05/2016
Registration of charge 050277730003, created on 2016-05-23
dot icon16/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Director's details changed for Mr Peter Charles Rooke on 2014-09-23
dot icon11/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon15/08/2013
Registered office address changed from the Gallery 40a Tarrant Street Arundel West Sussex BN18 9DN on 2013-08-15
dot icon12/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon10/01/2012
Director's details changed for Peter Charles Rooke on 2011-12-01
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon26/02/2010
Director's details changed for Peter Charles Rooke on 2010-02-25
dot icon21/01/2010
Registered office address changed from the Gallery 40a Tarrant Street Arundel West Sussex BN18 9DN on 2010-01-21
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Registered office changed on 17/06/2009 from 51 high street arundel west sussex BN18 9AJ united kingdom
dot icon12/03/2009
Return made up to 28/01/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from zigs 51 high street arundel west sussex BN18 9AJ united kingdom
dot icon12/03/2009
Director's change of particulars / peter rooke / 16/12/2008
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Appointment terminated secretary daniel rooke
dot icon03/03/2008
Return made up to 28/01/08; full list of members
dot icon03/03/2008
Registered office changed on 03/03/2008 from the manor house tortington manor arundel west sussex BN18 0FA
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 28/01/07; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 28/01/06; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 28/01/05; full list of members
dot icon17/04/2004
Registered office changed on 17/04/04 from: bullimore house, church lane cranleigh surrey GU6 8AR
dot icon06/03/2004
Resolutions
dot icon06/03/2004
Resolutions
dot icon06/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon06/03/2004
Ad 28/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon28/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-5.84 % *

* during past year

Cash in Bank

£14,562.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
132.69K
-
0.00
10.89K
-
2022
1
137.92K
-
0.00
15.47K
-
2023
1
175.68K
-
0.00
14.56K
-
2023
1
175.68K
-
0.00
14.56K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

175.68K £Ascended27.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.56K £Descended-5.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooke, Peter Charles
Director
28/01/2004 - Present
19
Clarke, Karen Denise
Director
14/12/2020 - Present
3
Rooke, Daniel Liam
Secretary
28/01/2004 - 14/10/2008
-

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 & SCIENCE INTERNATIONAL LIMITED

ART & SCIENCE INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ART & SCIENCE INTERNATIONAL LIMITED?

toggle

ART & SCIENCE INTERNATIONAL LIMITED is currently Active. It was registered on 28/01/2004 .

Where is ART & SCIENCE INTERNATIONAL LIMITED located?

toggle

ART & SCIENCE INTERNATIONAL LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does ART & SCIENCE INTERNATIONAL LIMITED do?

toggle

ART & SCIENCE INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ART & SCIENCE INTERNATIONAL LIMITED have?

toggle

ART & SCIENCE INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for ART & SCIENCE INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-28 with updates.