ART OF SWIMMING LTD

Register to unlock more data on OkredoRegister

ART OF SWIMMING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081519

Incorporation date

02/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

27 Greenway Close, London, N20 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Helen Shaw as a secretary on 2024-11-27
dot icon27/11/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/02/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for Steven Shaw on 2009-10-01
dot icon03/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2009
Compulsory strike-off action has been discontinued
dot icon28/01/2009
Return made up to 02/10/08; full list of members
dot icon28/01/2009
Return made up to 02/10/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 02/10/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: lawford house albert place london N3 1QA
dot icon06/03/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon11/10/2005
Return made up to 02/10/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2004
Director resigned
dot icon26/10/2004
Return made up to 02/10/04; full list of members
dot icon21/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Certificate of change of name
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 02/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/10/2002
New director appointed
dot icon14/10/2002
Return made up to 02/10/02; no change of members
dot icon29/10/2001
Ad 01/10/01--------- £ si 999@1
dot icon29/10/2001
Director's particulars changed
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
New secretary appointed
dot icon28/10/2001
Return made up to 02/10/01; full list of members
dot icon29/07/2001
Director resigned
dot icon25/10/2000
Memorandum and Articles of Association
dot icon20/10/2000
Certificate of change of name
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed
dot icon20/10/2000
New director appointed
dot icon16/10/2000
Registered office changed on 16/10/00 from: 788-790 finchley road london NW11 7TJ
dot icon02/10/2000
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
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
15.78K
-
0.00
-
-
2022
0
15.78K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/10/2000 - 16/10/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/10/2000 - 16/10/2000
67500
Steven David Shaw
Director
16/10/2000 - Present
7
Shaw, Helen
Secretary
18/10/2001 - 27/11/2024
-
Barnes, Anne Helen
Secretary
16/10/2000 - 18/10/2001
-

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 SWIMMING LTD

ART OF SWIMMING LTD is an(a) Active company incorporated on 02/10/2000 with the registered office located at 27 Greenway Close, London, N20 8ES. 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 OF SWIMMING LTD?

toggle

ART OF SWIMMING LTD is currently Active. It was registered on 02/10/2000 .

Where is ART OF SWIMMING LTD located?

toggle

ART OF SWIMMING LTD is registered at 27 Greenway Close, London, N20 8ES.

What does ART OF SWIMMING LTD do?

toggle

ART OF SWIMMING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ART OF SWIMMING LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.