ARTANCIENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARTANCIENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08765645

Incorporation date

07/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Imperial Road, London SW6 2FRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon04/09/2025
Change of details for Mr Costas Paraskevaides as a person with significant control on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Costas Paraskevaides on 2025-09-04
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/01/2025
Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT England to 31 Imperial Road London SW6 2FR on 2025-01-10
dot icon13/12/2024
Change of details for Mr Costas Paraskevaides as a person with significant control on 2024-12-13
dot icon15/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/06/2023
Previous accounting period shortened from 2023-10-31 to 2023-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/12/2021
Registered office address changed from Coombewick House London Road Ashington Pulborough West Sussex RH20 3AU England to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 2021-12-13
dot icon13/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon11/11/2021
Previous accounting period extended from 2021-09-30 to 2021-10-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/04/2020
Termination of appointment of Eftis Costas Paraskevaides as a director on 2019-11-26
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon02/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon10/11/2017
Director's details changed for Mr Eftis Costas Paraskevaides on 2017-11-10
dot icon10/11/2017
Director's details changed for Mr Costas Paraskevaides on 2017-11-10
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/05/2017
Registration of charge 087656450001, created on 2017-05-16
dot icon10/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Registered office address changed from 31 Imperial Road Chelsea Creek London SW6 2FR to Coombewick House London Road Ashington Pulborough West Sussex RH20 3AU on 2016-01-13
dot icon13/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Eftis Costas Paraskevaides on 2016-01-01
dot icon13/01/2016
Director's details changed for Mr Costas Paraskevaides on 2016-01-01
dot icon13/01/2016
Registered office address changed from Clyde Farm Silver Street Godmanchester Huntingdon PE29 2LF to Coombewick House London Road Ashington Pulborough West Sussex RH20 3AU on 2016-01-13
dot icon02/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-09-30
dot icon05/06/2015
Certificate of change of name
dot icon05/06/2015
Change of name notice
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon07/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+196.13 % *

* during past year

Cash in Bank

£8,037.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
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
1
4.27M
-
0.00
74.99K
-
2022
1
4.69M
-
0.00
2.71K
-
2023
1
5.64M
-
0.00
8.04K
-
2023
1
5.64M
-
0.00
8.04K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.64M £Ascended20.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.04K £Ascended196.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paraskevaides, Costas
Director
07/11/2013 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTANCIENT HOLDINGS LIMITED

ARTANCIENT HOLDINGS LIMITED is an(a) Active company incorporated on 07/11/2013 with the registered office located at 31 Imperial Road, London SW6 2FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTANCIENT HOLDINGS LIMITED?

toggle

ARTANCIENT HOLDINGS LIMITED is currently Active. It was registered on 07/11/2013 .

Where is ARTANCIENT HOLDINGS LIMITED located?

toggle

ARTANCIENT HOLDINGS LIMITED is registered at 31 Imperial Road, London SW6 2FR.

What does ARTANCIENT HOLDINGS LIMITED do?

toggle

ARTANCIENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ARTANCIENT HOLDINGS LIMITED have?

toggle

ARTANCIENT HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for ARTANCIENT HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.