ART COMPUTING LIMITED

Register to unlock more data on OkredoRegister

ART COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04566086

Incorporation date

17/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Spring House Spring House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire OX7 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon25/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon18/10/2024
Registered office address changed from Spring House Spring House, Bull Hill Chadlington Chipping Norton England OX7 3nd United Kingdom to Spring House Spring House Bull Hill, Chadlington Chipping Norton Oxfordshire OX7 3nd on 2024-10-18
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Director's details changed for Mr Hugh Courtenay James Goodman on 2018-12-01
dot icon01/02/2021
Director's details changed for Mrs Emma Goodman on 2018-12-01
dot icon01/02/2021
Secretary's details changed for Mr Hugh Courtenay James Goodman on 2018-12-01
dot icon21/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Registered office address changed from 117 Dartford Road 117 Dartford Road Dartford Kent DA1 3EN England to Spring House Spring House, Bull Hill Chadlington Chipping Norton England OX7 3nd on 2020-12-10
dot icon09/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon09/11/2020
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to 117 Dartford Road 117 Dartford Road Dartford Kent DA1 3EN on 2020-11-09
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Director's details changed for Mr Hugh Courtenay James Goodman on 2019-02-25
dot icon25/02/2019
Director's details changed for Mrs Emma Goodman on 2019-02-25
dot icon14/02/2019
Change of details for Mr Hugh Courtenay James Goodman as a person with significant control on 2018-12-01
dot icon14/02/2019
Change of details for Mrs Emma Goodman as a person with significant control on 2018-12-01
dot icon30/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon26/10/2017
Change of details for Mr Harry Goodman as a person with significant control on 2017-10-16
dot icon26/10/2017
Director's details changed for Mr Harry Goodman on 2017-10-16
dot icon26/10/2017
Secretary's details changed for Mr Harry Goodman on 2017-10-16
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon23/10/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2015-08-25
dot icon11/08/2015
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 2015-08-11
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/11/2009
Director's details changed for Harry Goodman on 2009-11-06
dot icon06/11/2009
Director's details changed for Emma Goodman on 2009-11-06
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 17/10/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 17/10/07; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 17/10/06; full list of members
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 17/10/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 17/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2003
Ad 29/10/02--------- £ si 1@1
dot icon06/11/2003
Return made up to 17/10/03; full list of members
dot icon11/02/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 152-160 city road london EC1V 2NX
dot icon22/01/2003
Certificate of change of name
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
Director resigned
dot icon30/10/2002
Resolutions
dot icon30/10/2002
£ nc 1000/100000 29/10/02
dot icon17/10/2002
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
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
19.16K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temples (Professional Services) Limited
Nominee Director
17/10/2002 - 29/10/2002
2154
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
17/10/2002 - 29/10/2002
3007
Goodman, Hugh Courtenay James
Secretary
29/10/2002 - Present
1
Mr Hugh Courtenay James Goodman
Director
29/10/2002 - Present
3
Mrs Emma Goodman
Director
29/10/2002 - Present
-

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 COMPUTING LIMITED

ART COMPUTING LIMITED is an(a) Active company incorporated on 17/10/2002 with the registered office located at Spring House Spring House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire OX7 3ND. There are currently 3 active directors 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 COMPUTING LIMITED?

toggle

ART COMPUTING LIMITED is currently Active. It was registered on 17/10/2002 .

Where is ART COMPUTING LIMITED located?

toggle

ART COMPUTING LIMITED is registered at Spring House Spring House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire OX7 3ND.

What does ART COMPUTING LIMITED do?

toggle

ART COMPUTING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ART COMPUTING LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-10-17 with no updates.