ARTAST LTD

Register to unlock more data on OkredoRegister

ARTAST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06232977

Incorporation date

01/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

320 Firecrest Court Centre Park, Warrington WA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon21/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Administrative restoration application
dot icon24/07/2024
Total exemption full accounts made up to 2022-05-31
dot icon24/07/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/07/2024
Confirmation statement made on 2024-05-26 with updates
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon09/12/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-09
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/09/2017
Notification of Simon Toner as a person with significant control on 2017-09-19
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Director's details changed for Simon Toner on 2010-06-11
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon17/05/2010
Registered office address changed from 2 Chepstow Road Tilehurst Reading Berkshire RG31 6LR on 2010-05-17
dot icon17/05/2010
Termination of appointment of Andrea Cochrane as a secretary
dot icon23/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 01/05/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/08/2008
Return made up to 01/05/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 41 coalport way, tilehurst reading berkshire RG30 6HY
dot icon29/02/2008
Director's change of particulars / simon toner / 01/02/2008
dot icon29/02/2008
Director and secretary's change of particulars / andrea cochrane / 01/02/2008
dot icon01/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£65,607.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.16K
-
0.00
65.61K
-
2021
1
39.16K
-
0.00
65.61K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

39.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, Simon
Director
01/05/2007 - Present
-
Cochrane, Andrea
Director
01/05/2007 - Present
-
Cochrane, Andrea
Secretary
01/05/2007 - 17/05/2010
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTAST LTD

ARTAST LTD is an(a) Dissolved company incorporated on 01/05/2007 with the registered office located at 320 Firecrest Court Centre Park, Warrington WA1 1RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTAST LTD?

toggle

ARTAST LTD is currently Dissolved. It was registered on 01/05/2007 and dissolved on 21/04/2026.

Where is ARTAST LTD located?

toggle

ARTAST LTD is registered at 320 Firecrest Court Centre Park, Warrington WA1 1RG.

What does ARTAST LTD do?

toggle

ARTAST LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARTAST LTD have?

toggle

ARTAST LTD had 1 employees in 2021.

What is the latest filing for ARTAST LTD?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via compulsory strike-off.