ART-I-CHECK LTD

Register to unlock more data on OkredoRegister

ART-I-CHECK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08186152

Incorporation date

21/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Piries Place, Horsham, West Sussex RH12 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon09/04/2026
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Piries Place Horsham West Sussex RH12 1EH on 2026-04-09
dot icon27/03/2026
Termination of appointment of Timothy Jackson as a director on 2026-01-23
dot icon06/03/2026
Information not on the register a notification of an allotment of shares was removed on 06/03/2026 as it is no longer considered to form part of the register
dot icon22/01/2026
Termination of appointment of Anindita Odeeti Doig as a director on 2025-12-03
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-06-17
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2025
Appointment of Mr Timothy Jackson as a director on 2025-10-10
dot icon14/11/2025
Appointment of Mr Cornelius Anthony Conlon as a director on 2025-10-17
dot icon14/11/2025
Appointment of Mr Ian Charles Hamilton as a director on 2025-10-28
dot icon19/09/2025
Termination of appointment of Amir Eilon as a director on 2025-09-10
dot icon19/09/2025
Termination of appointment of David John Verey as a director on 2025-09-10
dot icon19/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon21/08/2025
Director's details changed for Sir David John Verey on 2025-02-01
dot icon06/08/2025
Registered office address changed from Aldgate Tower, 2 Leman Street Gravita Business Services Limited London E1W 9US England to 2 Leman Street London E1W 9US on 2025-08-06
dot icon25/07/2025
Director's details changed for Ms Anne Thidemann on 2025-04-02
dot icon25/07/2025
Appointment of Dr Fabian Felix Richter as a director on 2025-07-22
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-03-03
dot icon02/04/2025
Registered office address changed from , 2 Gravita Business Services Limited, Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom to Aldgate Tower, 2 Leman Street Gravita Business Services Limited London E1W 9US on 2025-04-02
dot icon25/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2025
Registered office address changed from , 11 Baldslow Down, St. Leonards-on-Sea, TN37 7NH, England to Aldgate Tower, 2 Leman Street Gravita Business Services Limited London E1W 9US on 2025-03-25
dot icon25/03/2025
Registered office address changed from , 2 Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom to Aldgate Tower, 2 Leman Street Gravita Business Services Limited London E1W 9US on 2025-03-25
dot icon30/08/2024
Appointment of Mr Amir Eilon as a director on 2024-07-01
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon23/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon15/08/2024
Termination of appointment of Mackenzie Garrity as a director on 2024-07-02
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2023
Appointment of Mrs Anindita Odeeti Doig as a director on 2023-11-21
dot icon12/09/2023
Termination of appointment of Amir Eilon as a director on 2023-09-08
dot icon22/08/2023
Appointment of Mackenzie Garrity as a director on 2022-06-16
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon27/04/2022
Sub-division of shares on 2021-12-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2021
Director's details changed for Sir David John Verey on 2021-09-29
dot icon29/09/2021
Director's details changed for Dr Anne Thidemann on 2021-09-29
dot icon15/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon15/09/2021
Second filing of a statement of capital following an allotment of shares on 2018-01-12
dot icon13/09/2021
Appointment of Dr Anne Thidemann as a director on 2021-05-19
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/10/2020
Confirmation statement made on 2020-08-21 with updates
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-04-22
dot icon27/10/2020
Registered office address changed from , 3 st. Georges Place, First Floor Suite, Brighton, BN1 4GA, England to Aldgate Tower, 2 Leman Street Gravita Business Services Limited London E1W 9US on 2020-10-27
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2019
Confirmation statement made on 2019-08-21 with updates
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon05/11/2019
Appointment of Sir David John Verey as a director on 2017-05-17
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/11/2018
Registered office address changed from , 14 Basing Hill, London, NW11 8th to Aldgate Tower, 2 Leman Street Gravita Business Services Limited London E1W 9US on 2018-11-30
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon25/10/2018
Confirmation statement made on 2018-08-21 with updates
dot icon25/10/2018
Statement of capital following an allotment of shares on 2017-11-07
dot icon25/10/2018
Termination of appointment of Jennifer Heffner as a director on 2018-03-31
dot icon25/10/2018
Statement of capital following an allotment of shares on 2017-11-07
dot icon25/10/2018
Statement of capital following an allotment of shares on 2017-11-07
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon20/03/2018
Appointment of Ms Jennifer Heffner as a director on 2015-10-07
dot icon20/03/2018
Termination of appointment of Edward Johan Koopman as a director on 2016-07-19
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon14/11/2017
Confirmation statement made on 2017-08-21 with updates
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Termination of appointment of Timothy David Alexander Jackson as a director on 2015-10-15
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon03/11/2015
Statement of capital following an allotment of shares on 2014-10-21
dot icon22/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-06-18
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Edward Johan Koopman as a director
dot icon06/05/2014
Accounts for a dormant company made up to 2013-04-30
dot icon06/05/2014
Current accounting period shortened from 2013-08-31 to 2013-04-30
dot icon29/04/2014
Appointment of Mr Amir Eilon as a director
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon29/04/2014
Resolutions
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon13/08/2013
Sub-division of shares on 2013-07-10
dot icon13/08/2013
Resolutions
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon02/08/2013
Sub-division of shares on 2013-04-17
dot icon02/08/2013
Resolutions
dot icon12/05/2013
Appointment of Mr Timothy David Alexander Jackson as a director
dot icon19/04/2013
Registered office address changed from , 18B Almington Street, London, N4 3BP, United Kingdom on 2013-04-19
dot icon19/04/2013
Termination of appointment of Jeremy Dworken as a secretary
dot icon21/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£167,016.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
135.50K
-
0.00
167.02K
-
2021
9
135.50K
-
0.00
167.02K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

135.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Ian Charles
Director
28/10/2025 - Present
30
Garrity, Mackenzie
Director
16/06/2022 - 02/07/2024
-
Koopman, Edward Johan
Director
23/06/2014 - 19/07/2016
5
Eilon, Amir
Director
01/07/2024 - 10/09/2025
34
Richter, Fabian Felix, Dr
Director
22/07/2025 - Present
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-I-CHECK LTD

ART-I-CHECK LTD is an(a) Active company incorporated on 21/08/2012 with the registered office located at 2 Piries Place, Horsham, West Sussex RH12 1EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ART-I-CHECK LTD?

toggle

ART-I-CHECK LTD is currently Active. It was registered on 21/08/2012 .

Where is ART-I-CHECK LTD located?

toggle

ART-I-CHECK LTD is registered at 2 Piries Place, Horsham, West Sussex RH12 1EH.

What does ART-I-CHECK LTD do?

toggle

ART-I-CHECK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ART-I-CHECK LTD have?

toggle

ART-I-CHECK LTD had 9 employees in 2021.

What is the latest filing for ART-I-CHECK LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Piries Place Horsham West Sussex RH12 1EH on 2026-04-09.