ART OF COMPUTING LTD

Register to unlock more data on OkredoRegister

ART OF COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143170

Incorporation date

17/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

137 Kingston Road, London SW19 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2026
Termination of appointment of Loukas Galonis as a director on 2026-01-21
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Tracy Jane Rogers as a secretary on 2024-08-05
dot icon05/08/2024
Appointment of Mr Constantine Galonis as a secretary on 2024-08-05
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon22/10/2020
Termination of appointment of Anthony Vlachodimos as a director on 2020-10-02
dot icon15/10/2020
Appointment of Mr Anthony Vlachodimos as a director on 2020-10-01
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Secretary's details changed for Miss Tracy Jane Rogers on 2018-08-10
dot icon14/08/2018
Director's details changed for Mr Constantine Galonis on 2018-08-10
dot icon29/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/04/2016
Registered office address changed from 70 Home Park Road London SW19 7HN to 137 Kingston Road London SW19 1LT on 2016-04-08
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon18/01/2016
Register inspection address has been changed from Davis House High Street 7th Floor High Street Croydon CR0 1QE England to 137 Kingston Road London SW19 1LT
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/02/2014
Register inspection address has been changed
dot icon04/02/2014
Registered office address changed from , Davis House High Street, Croydon, CR0 1QE, England on 2014-02-04
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Registered office address changed from , 137 Kingston Road, Wimbledon, London, SW19 1LT on 2013-08-09
dot icon04/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Loukas Galonis on 2010-01-17
dot icon24/04/2009
Director appointed mr loukas galonis
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Return made up to 17/01/07; full list of members; amend
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon21/06/2007
Return made up to 17/01/07; full list of members; amend
dot icon11/05/2007
Ad 30/04/07--------- £ si 100@1=100 £ ic 250/350
dot icon24/01/2007
Return made up to 17/01/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2006
Particulars of mortgage/charge
dot icon07/09/2006
Full accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Registered office changed on 07/06/05 from: bridge house london bridge london SE1 9QR
dot icon27/05/2005
Director resigned
dot icon26/05/2005
Certificate of change of name
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/02/2005
Ad 01/03/04--------- £ si 150@1
dot icon22/02/2005
Return made up to 17/01/05; full list of members
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/04/2004
Certificate of change of name
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon18/03/2004
Registered office changed on 18/03/04 from: 137 kingston road, london, SW19 1LT
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned
dot icon13/01/2004
Return made up to 17/01/04; full list of members
dot icon07/07/2003
Return made up to 17/01/03; full list of members
dot icon07/07/2003
New secretary appointed
dot icon14/04/2003
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon21/02/2003
Director resigned
dot icon09/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon31/05/2002
Return made up to 17/01/02; full list of members
dot icon09/04/2001
Certificate of change of name
dot icon06/03/2001
Ad 20/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/2001
Registered office changed on 02/03/01 from: temple court, 107 oxford road, oxford, oxfordshire OX4 2ER
dot icon02/03/2001
Director resigned
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
New director appointed
dot icon02/03/2001
New secretary appointed;new director appointed
dot icon17/01/2001
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
31/03/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.39K
-
0.00
-
-
2022
0
406.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWCO FORMATIONS LIMITED
Corporate Director
17/01/2001 - 20/02/2001
77
BUSINESS ASSIST LIMITED
Corporate Secretary
17/01/2001 - 20/02/2001
95
Charnley, Richard
Director
11/03/2004 - 20/05/2005
7
Galonis, Loukas
Secretary
06/06/2003 - 11/03/2004
-
Vlachodimos, Anthony
Director
01/10/2020 - 02/10/2020
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 OF COMPUTING LTD

ART OF COMPUTING LTD is an(a) Active company incorporated on 17/01/2001 with the registered office located at 137 Kingston Road, London SW19 1LT. There are currently 2 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 OF COMPUTING LTD?

toggle

ART OF COMPUTING LTD is currently Active. It was registered on 17/01/2001 .

Where is ART OF COMPUTING LTD located?

toggle

ART OF COMPUTING LTD is registered at 137 Kingston Road, London SW19 1LT.

What does ART OF COMPUTING LTD do?

toggle

ART OF COMPUTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ART OF COMPUTING LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.