ART SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ART SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079342

Incorporation date

13/07/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Arrowhead Park Arrowhead Road, Theale, Reading RG7 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1995)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon03/06/2025
All of the property or undertaking has been released from charge 030793420011
dot icon03/06/2025
All of the property or undertaking has been released from charge 030793420012
dot icon03/06/2025
All of the property or undertaking has been released from charge 030793420013
dot icon19/03/2025
Change of details for Westcoast (Holdings) Limited as a person with significant control on 2025-02-28
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Solvency Statement dated 04/09/24
dot icon10/09/2024
Statement by Directors
dot icon10/09/2024
Statement of capital on 2024-09-10
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/06/2024
Satisfaction of charge 030793420010 in full
dot icon08/02/2024
Registered office address changed from Unit 10 11 & 12 Glaisdale Point Glaisdale Parkway Nottingham Nottinghamshire NG8 4GP to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 2024-02-08
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/05/2023
Termination of appointment of Stephen Francis Bliss as a director on 2023-04-30
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/12/2022
Registration of charge 030793420013, created on 2022-12-19
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon12/07/2022
Notification of Westcoast (Holdings) Limited as a person with significant control on 2021-12-22
dot icon12/07/2022
Cessation of Art Systems (Holdings) Limited as a person with significant control on 2021-12-22
dot icon12/07/2022
Cessation of Art Systems (Holdings) Limited as a person with significant control on 2021-12-22
dot icon27/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/05/2022
Termination of appointment of Steven Hawker as a director on 2022-04-29
dot icon14/04/2022
Registration of charge 030793420012, created on 2022-04-13
dot icon30/03/2022
Satisfaction of charge 030793420009 in full
dot icon28/01/2022
Termination of appointment of Leon Hemani as a director on 2022-01-28
dot icon12/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon14/05/2021
Appointment of Mr Mark Russell Lambert as a director on 2021-05-01
dot icon14/05/2021
Resolutions
dot icon28/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/02/2020
Registration of charge 030793420011, created on 2020-02-06
dot icon13/01/2020
Termination of appointment of Duncan Gavin Forsyth as a director on 2019-03-23
dot icon21/10/2019
Registration of charge 030793420010, created on 2019-10-14
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/06/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/02/2019
Register(s) moved to registered inspection location Arrowhead Park Arrowhead Road Theale Reading RG7 4AH
dot icon21/02/2019
Register inspection address has been changed to Arrowhead Park Arrowhead Road Theale Reading RG7 4AH
dot icon19/02/2019
Director's details changed for Mr Steven Hawker on 2019-02-19
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon15/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/01/2018
Resolutions
dot icon01/12/2017
Satisfaction of charge 8 in full
dot icon01/12/2017
Registration of charge 030793420009, created on 2017-12-01
dot icon03/10/2017
Satisfaction of charge 6 in full
dot icon10/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon28/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon13/07/2017
Notification of Art Systems (Holdings) Limited as a person with significant control on 2016-04-06
dot icon08/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon24/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon15/06/2016
Appointment of Mr Stephen Francis Bliss as a director on 2016-05-05
dot icon22/04/2016
Auditor's resignation
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Duncan Gavin Forsyth as a director on 2016-04-05
dot icon14/04/2016
Appointment of Mr Sunil Jayantilal Madhani as a director on 2016-04-05
dot icon14/04/2016
Appointment of Mr Leon Hemani as a director on 2016-04-05
dot icon14/04/2016
Termination of appointment of Stephen Francis Bliss as a director on 2016-04-05
dot icon14/04/2016
Termination of appointment of Catherine Sarah Hawker as a director on 2016-04-05
dot icon14/04/2016
Termination of appointment of Stephen Francis Bliss as a secretary on 2016-04-05
dot icon20/03/2016
Satisfaction of charge 4 in full
dot icon20/03/2016
Satisfaction of charge 3 in full
dot icon26/02/2016
Satisfaction of charge 5 in full
dot icon03/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Stephen Francis Bliss on 2010-02-26
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Secretary's details changed for Mr Stephen Francis Bliss on 2010-02-26
dot icon16/03/2010
Director's details changed for Mr Stephen Francis Bliss on 2010-02-26
dot icon18/09/2009
Appointment terminated director david thomas
dot icon18/09/2009
Secretary appointed mr stephen francis bliss
dot icon18/09/2009
Appointment terminated
dot icon18/09/2009
Appointment terminated director anita thomas
dot icon18/09/2009
Appointment terminated secretary david thomas
dot icon29/07/2009
Return made up to 13/07/09; full list of members
dot icon11/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/07/2008
Return made up to 13/07/08; full list of members
dot icon11/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/08/2007
Return made up to 13/07/07; full list of members
dot icon04/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/08/2006
Return made up to 13/07/06; full list of members
dot icon19/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon24/07/2005
Return made up to 13/07/05; full list of members
dot icon08/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon13/08/2004
Return made up to 13/07/04; full list of members
dot icon26/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/01/2004
Registered office changed on 12/01/04 from: 48 evelyn street beeston nottingham nottinghamshire NG9 2EU
dot icon13/08/2003
Return made up to 13/07/03; full list of members
dot icon15/06/2003
Amended accounts made up to 2002-12-31
dot icon16/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon02/10/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 13/07/02; full list of members
dot icon11/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/08/2001
Return made up to 13/07/01; full list of members
dot icon03/04/2001
New director appointed
dot icon26/03/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/08/2000
Return made up to 13/07/00; full list of members
dot icon18/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon29/06/2000
Director's particulars changed
dot icon16/09/1999
Registered office changed on 16/09/99 from: the business park technology drive beeston nottinghamshire NG9 2ND
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/08/1999
Return made up to 13/07/99; full list of members
dot icon31/07/1998
Return made up to 13/07/98; full list of members
dot icon05/06/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Ad 13/03/98--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon27/03/1998
Nc inc already adjusted 13/03/98
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon08/10/1997
Particulars of mortgage/charge
dot icon23/07/1997
Return made up to 13/07/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/08/1996
Return made up to 13/07/96; full list of members
dot icon27/02/1996
Accounting reference date notified as 31/12
dot icon13/12/1995
Ad 07/11/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Resolutions
dot icon08/12/1995
Registered office changed on 08/12/95 from: 44 castle gate nottingham NG1 7BJ
dot icon17/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon17/10/1995
Director resigned;new director appointed
dot icon17/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/10/1995
Certificate of change of name
dot icon20/07/1995
Registered office changed on 20/07/95 from: 84 temple chambers temple avenue london EC7Y 0HP
dot icon20/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Nigel John
Director
14/07/1995 - 28/09/1995
17
Hawker, Steven
Director
28/09/1995 - 29/04/2022
2
Lambert, Mark Russell
Director
01/05/2021 - Present
1
Bliss, Stephen Francis
Director
21/03/2001 - 05/04/2016
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/07/1995 - 14/07/1995
16011

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 SYSTEMS LIMITED

ART SYSTEMS LIMITED is an(a) Active company incorporated on 13/07/1995 with the registered office located at Arrowhead Park Arrowhead Road, Theale, Reading RG7 4AH. 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 SYSTEMS LIMITED?

toggle

ART SYSTEMS LIMITED is currently Active. It was registered on 13/07/1995 .

Where is ART SYSTEMS LIMITED located?

toggle

ART SYSTEMS LIMITED is registered at Arrowhead Park Arrowhead Road, Theale, Reading RG7 4AH.

What does ART SYSTEMS LIMITED do?

toggle

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

What is the latest filing for ART SYSTEMS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.