ART REBELLION LIMITED

Register to unlock more data on OkredoRegister

ART REBELLION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07257691

Incorporation date

18/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon01/06/2023
Change of details for Mr Rajinder Kumar Sharma as a person with significant control on 2023-03-06
dot icon01/06/2023
Director's details changed for Mr Rajinder Kumar Sharma on 2023-03-06
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon03/03/2023
Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-03-03
dot icon22/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/11/2016
Registered office address changed from Flat 1 73 Portland Place London W1B 1QU England to C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 2016-11-15
dot icon28/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon08/03/2016
Registered office address changed from East House 109 South Worple Way London SW14 8TN to Flat 1 73 Portland Place London W1B 1QU on 2016-03-08
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon16/07/2015
Sub-division of shares on 2015-06-29
dot icon08/07/2015
Appointment of Mr Raj Sharma as a director on 2015-06-29
dot icon08/07/2015
Termination of appointment of Emily Ioannou as a director on 2015-06-29
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/07/2011
Termination of appointment of Lynn Hughes as a director
dot icon06/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/07/2011
Appointment of Emily Ioannou as a director
dot icon06/07/2011
Appointment of Mr George Ioannou as a director
dot icon18/05/2010
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
31/05/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Rajinder Kumar
Director
29/06/2015 - Present
79
Ioannou, George Andrew
Director
18/05/2011 - Present
17
Hughes, Lynn
Director
18/05/2010 - 18/05/2011
521
Ioannou, Emily
Director
18/05/2011 - 29/06/2015
1

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 REBELLION LIMITED

ART REBELLION LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at C/O Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JE. 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 REBELLION LIMITED?

toggle

ART REBELLION LIMITED is currently Active. It was registered on 18/05/2010 .

Where is ART REBELLION LIMITED located?

toggle

ART REBELLION LIMITED is registered at C/O Bennett Brooks & Co Limited Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JE.

What does ART REBELLION LIMITED do?

toggle

ART REBELLION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ART REBELLION LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.