ARTARO LIMITED

Register to unlock more data on OkredoRegister

ARTARO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116158

Incorporation date

20/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-9 St. Marys Road, Surbiton KT6 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon22/10/2025
Cessation of Michael Joseph Ross as a person with significant control on 2016-04-08
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon20/10/2025
Notification of Buckingham Homes Limited as a person with significant control on 2016-04-06
dot icon20/10/2025
Confirmation statement made on 2024-10-20 with updates
dot icon05/09/2025
Change of name notice
dot icon05/09/2025
Certificate of change of name
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon22/08/2024
Confirmation statement made on 2023-10-20 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon18/01/2023
Confirmation statement made on 2022-10-20 with no updates
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon17/05/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-10-20 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2018-08-31
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
Registration of charge 031161580012, created on 2021-04-29
dot icon04/05/2021
Registration of charge 031161580013, created on 2021-04-29
dot icon21/04/2021
Satisfaction of charge 031161580007 in full
dot icon21/04/2021
Satisfaction of charge 031161580008 in full
dot icon21/04/2021
Satisfaction of charge 031161580009 in full
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon08/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon08/01/2021
Director's details changed for Mr Michael Joseph Ross on 2020-03-23
dot icon03/08/2020
Registered office address changed from C/O Davis Woolfe 1 King William Street London EC2N 7AF England to 5-9 st. Marys Road Surbiton KT6 4JG on 2020-08-03
dot icon24/02/2020
Registration of charge 031161580011, created on 2020-02-21
dot icon24/02/2020
Registration of charge 031161580010, created on 2020-02-21
dot icon16/01/2020
Confirmation statement made on 2019-10-20 with no updates
dot icon10/07/2019
Registered office address changed from 5 Aldermanbury Square C/O Calibrate Law London EC2V 7HR England to C/O Davis Woolfe 1 King William Street London EC2N 7AF on 2019-07-10
dot icon23/04/2019
Registered office address changed from 60 Gresham Street C/O Calibrate Law London EC2V 7BB England to 5 Aldermanbury Square C/O Calibrate Law London EC2V 7HR on 2019-04-23
dot icon23/01/2019
Registration of charge 031161580009, created on 2019-01-18
dot icon21/12/2018
Registration of charge 031161580008, created on 2018-12-21
dot icon23/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon04/09/2018
Satisfaction of charge 5 in full
dot icon15/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon29/03/2018
Satisfaction of charge 3 in full
dot icon29/03/2018
Satisfaction of charge 6 in full
dot icon28/03/2018
Registered office address changed from St Georges Court St. Georges Square New Malden Surrey KT3 4HG England to 60 Gresham Street C/O Calibrate Law London EC2V 7BB on 2018-03-28
dot icon19/01/2018
Confirmation statement made on 2017-10-20 with updates
dot icon18/01/2018
Registered office address changed from 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB England to St Georges Court St. Georges Square New Malden Surrey KT3 4HG on 2018-01-18
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/02/2017
Certificate of change of name
dot icon16/02/2017
Change of name notice
dot icon24/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/04/2016
Resolutions
dot icon11/03/2016
Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB on 2016-03-11
dot icon10/03/2016
Termination of appointment of Peter Malcolm Rutter as a director on 2016-03-08
dot icon10/03/2016
Termination of appointment of Gary Raymond Symes as a director on 2016-03-08
dot icon10/03/2016
Termination of appointment of Alan Robert Gilmore as a director on 2016-03-08
dot icon10/03/2016
Appointment of Mr Michael Joseph Ross as a director on 2016-03-08
dot icon10/03/2016
Termination of appointment of Stephen Gerard Crawford as a director on 2016-03-08
dot icon07/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon08/12/2015
Director's details changed for Stephen Gerard Crawford on 2015-10-16
dot icon28/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2015
Termination of appointment of Robin Hugh Harwood Myddelton as a secretary on 2015-01-13
dot icon13/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon13/01/2015
Director's details changed for Stephen Graham Crawford on 2015-01-13
dot icon13/01/2015
Registered office address changed from Batchelor Myddelton Solicitors Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW to 24 Church Street West Woking Surrey GU21 6HT on 2015-01-13
dot icon31/07/2014
Registration of charge 031161580007, created on 2014-07-24
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/08/2012
Amended accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/05/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Peter Malcolm Rutter on 2009-10-20
dot icon18/05/2010
Director's details changed for Gary Raymond Symes on 2009-10-20
dot icon18/05/2010
Director's details changed for Alan Robert Gilmore on 2009-10-20
dot icon18/05/2010
Director's details changed for Stephen Graham Crawford on 2009-10-20
dot icon11/05/2010
Appointment of Robin Hugh Harwood Myddelton as a secretary
dot icon11/05/2010
Registered office address changed from 41 Woodlands Road Southborough Surbiton Surrey KT6 6PR on 2010-05-11
dot icon06/05/2010
Total exemption small company accounts made up to 2008-08-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/09/2009
Appointment terminated secretary robin myddelton
dot icon22/07/2009
Registered office changed on 22/07/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW
dot icon22/07/2009
Memorandum and Articles of Association
dot icon18/07/2009
Certificate of change of name
dot icon05/01/2009
Accounts for a small company made up to 2007-08-31
dot icon18/11/2008
Return made up to 20/10/08; full list of members
dot icon06/02/2008
Return made up to 20/10/07; full list of members
dot icon29/05/2007
£ ic 96/96 17/04/07 £ sr [email protected]
dot icon27/04/2007
Director resigned
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon02/04/2007
Accounts for a small company made up to 2006-08-31
dot icon28/11/2006
Accounts for a small company made up to 2005-08-31
dot icon15/11/2006
Return made up to 20/10/06; full list of members
dot icon22/11/2005
Return made up to 20/10/05; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-08-31
dot icon10/01/2005
Return made up to 20/10/04; full list of members
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Resolutions
dot icon15/06/2004
£ ic 102/96 10/06/04 £ sr [email protected]=5
dot icon28/04/2004
Director resigned
dot icon03/04/2004
Accounts for a small company made up to 2003-08-31
dot icon14/01/2004
Return made up to 20/10/03; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2002-08-31
dot icon04/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon15/04/2003
Accounts for a small company made up to 2001-08-31
dot icon23/10/2002
Return made up to 20/10/02; full list of members
dot icon26/09/2002
Director resigned
dot icon02/11/2001
Return made up to 20/10/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2000-08-31
dot icon03/07/2001
Delivery ext'd 3 mth 31/08/00
dot icon21/11/2000
Return made up to 20/10/00; full list of members
dot icon14/11/2000
Resolutions
dot icon20/10/2000
Ad 26/06/00--------- £ si [email protected]=100 £ ic 2/102
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Nc inc already adjusted 26/06/00
dot icon20/10/2000
Resolutions
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon02/02/2000
Particulars of mortgage/charge
dot icon24/12/1999
Return made up to 20/10/99; full list of members
dot icon22/10/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon22/04/1999
Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW
dot icon05/02/1999
Return made up to 20/10/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon16/04/1998
Accounts for a small company made up to 1996-08-31
dot icon25/02/1998
Return made up to 20/10/97; no change of members
dot icon15/12/1997
Registered office changed on 15/12/97 from: matthew house 1ST floor 45-47 high street potters bar hertfordshire EN6 5DN
dot icon21/10/1997
Registered office changed on 21/10/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN
dot icon26/01/1997
Return made up to 20/10/96; full list of members
dot icon21/02/1996
Accounting reference date notified as 31/08
dot icon21/02/1996
Registered office changed on 21/02/96 from: rowan house field lane teddington middlesex TW11 9AW
dot icon08/02/1996
Secretary resigned
dot icon08/02/1996
Director resigned
dot icon08/02/1996
New secretary appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
Resolutions
dot icon14/11/1995
Certificate of change of name
dot icon08/11/1995
Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP
dot icon20/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Michael Joseph
Director
08/03/2016 - Present
29
Douglas, John
Director
26/06/2000 - 11/09/2002
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/10/1995 - 03/11/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/10/1995 - 03/11/1995
36021
Rutter, Peter Malcolm
Director
26/06/2000 - 08/03/2016
6

Persons with Significant Control

3
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 ARTARO LIMITED

ARTARO LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at 5-9 St. Marys Road, Surbiton KT6 4JG. 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 ARTARO LIMITED?

toggle

ARTARO LIMITED is currently Active. It was registered on 20/10/1995 .

Where is ARTARO LIMITED located?

toggle

ARTARO LIMITED is registered at 5-9 St. Marys Road, Surbiton KT6 4JG.

What does ARTARO LIMITED do?

toggle

ARTARO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTARO LIMITED?

toggle

The latest filing was on 22/10/2025: Cessation of Michael Joseph Ross as a person with significant control on 2016-04-08.