ART BROKER FINANCE LIMITED

Register to unlock more data on OkredoRegister

ART BROKER FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07992411

Incorporation date

15/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon03/10/2025
Declaration of solvency
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Registered office address changed from Lindenmuth House 37 Greenham Business Park Greenham Thatcham Berkshire RG19 6HW England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-10-03
dot icon27/08/2025
Current accounting period extended from 2025-03-31 to 2025-08-31
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon05/09/2024
Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG United Kingdom to Lindenmuth House 37 Greenham Business Park Greenham Thatcham Berkshire RG19 6HW on 2024-09-05
dot icon05/09/2024
Director's details changed for Cesare Lampronti on 2024-09-05
dot icon05/09/2024
Change of details for Frank Oliver Zindel as a person with significant control on 2024-09-05
dot icon05/09/2024
Change of details for Mario Zindel as a person with significant control on 2024-09-05
dot icon05/09/2024
Change of details for Engelbert Josef Schreiber as a person with significant control on 2024-09-05
dot icon22/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon02/05/2023
Compulsory strike-off action has been discontinued
dot icon30/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Register inspection address has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon02/07/2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 2019-07-02
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon26/03/2019
Notification of Mario Zindel as a person with significant control on 2019-03-15
dot icon26/03/2019
Notification of Frank Oliver Zindel as a person with significant control on 2019-03-15
dot icon26/03/2019
Notification of Engelbert Josef Schreiber as a person with significant control on 2019-03-25
dot icon26/03/2019
Withdrawal of a person with significant control statement on 2019-03-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Termination of appointment of Mcwilliams Dudley & Associates Limited as a director on 2018-11-22
dot icon22/11/2018
Termination of appointment of Margaret Louise Janke as a director on 2018-11-22
dot icon22/11/2018
Appointment of Cesare Lampronti as a director on 2018-11-22
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/01/2017
Register(s) moved to registered office address 22 Eastcheap 2nd Floor London EC3M 1EU
dot icon20/01/2017
Registered office address changed from 85 Springfield Road Chelmsford Essex CM2 6JL United Kingdom to 22 Eastcheap 2nd Floor London EC3M 1EU on 2017-01-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Appointment of Mrs Margaret Louise Janke as a director on 2016-10-07
dot icon07/10/2016
Termination of appointment of Debra Louise Murphy as a director on 2016-10-07
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford Essex CM2 6JL on 2015-07-20
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon06/05/2015
Director's details changed for Ms. Debra Louise Murphy on 2015-04-29
dot icon23/03/2015
Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom to 22 Eastcheap 2Nd Floor London EC3M 1EU
dot icon20/03/2015
Director's details changed for Ms. Debra Louise Murphy on 2014-12-03
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Director's details changed for Ms. Debra Louise Murphy on 2014-09-26
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mcwilliams Dudley & Associates Limited on 2013-12-10
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Appointment of Ms Debra Louise Murphy as a director
dot icon04/11/2013
Termination of appointment of Christina Van Den Berg as a director
dot icon24/06/2013
Director's details changed for Ms Christina Cornelia Van Den Berg on 2013-06-17
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/03/2013
Register(s) moved to registered inspection location
dot icon26/03/2013
Register inspection address has been changed
dot icon11/07/2012
Resolutions
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon15/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.08K
-
0.00
-
-
2022
0
440.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janke, Margaret Louise
Director
07/10/2016 - 22/11/2018
77
Van Den Berg, Christina Cornelia
Director
15/03/2012 - 04/11/2013
236
Lampronti, Cesare
Director
22/11/2018 - Present
1
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
Corporate Director
15/03/2012 - 22/11/2018
26
Murphy, Debra Louise
Director
04/11/2013 - 07/10/2016
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART BROKER FINANCE LIMITED

ART BROKER FINANCE LIMITED is an(a) Liquidation company incorporated on 15/03/2012 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. 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 BROKER FINANCE LIMITED?

toggle

ART BROKER FINANCE LIMITED is currently Liquidation. It was registered on 15/03/2012 .

Where is ART BROKER FINANCE LIMITED located?

toggle

ART BROKER FINANCE LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does ART BROKER FINANCE LIMITED do?

toggle

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

What is the latest filing for ART BROKER FINANCE LIMITED?

toggle

The latest filing was on 03/10/2025: Declaration of solvency.