ARTCORE (INTERNATIONAL)

Register to unlock more data on OkredoRegister

ARTCORE (INTERNATIONAL)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03089740

Incorporation date

10/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burrington Radar Station, Burrington, Umberleigh, Devon EX37 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1995)
dot icon18/11/2025
Registered office address changed from 169 Balls Pond Road London N1 4BG to Burrington Radar Station Burrington Umberleigh Devon EX37 9LQ on 2025-11-18
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/01/2022
Director's details changed for Mrs Kim Thomas on 2022-01-04
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/03/2018
Director's details changed for Mr Liam Thomas Hayhow on 2018-03-09
dot icon10/11/2017
Amended total exemption full accounts made up to 2015-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon04/05/2017
Micro company accounts made up to 2016-08-31
dot icon12/10/2016
Secretary's details changed for Mr Jeffery Hugh Taylor on 2016-10-12
dot icon16/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-10 no member list
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-10 no member list
dot icon29/08/2014
Termination of appointment of Jeffery Hugh Taylor as a director on 2014-08-29
dot icon29/08/2014
Registered office address changed from 169 Balls Pond Road Islington London N1 4BG England to 169 Balls Pond Road London N1 4BG on 2014-08-29
dot icon29/08/2014
Termination of appointment of Jeffery Hugh Taylor as a director on 2014-08-29
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon11/02/2014
Appointment of Mr Liam Thomas Hayhow as a director
dot icon14/10/2013
Director's details changed for Kim Van Dooren on 2013-10-10
dot icon13/09/2013
Annual return made up to 2013-08-10 no member list
dot icon13/09/2013
Director's details changed for Kim Van Dooren on 2013-09-13
dot icon04/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/07/2013
Termination of appointment of Garfield Hackett as a director
dot icon31/08/2012
Annual return made up to 2012-08-10 no member list
dot icon09/08/2012
Appointment of Miss Naima Karlsson as a director
dot icon05/07/2012
Director's details changed for Mr Jeffery Hugh Taylor on 2012-06-23
dot icon05/07/2012
Secretary's details changed for Mr Jeffery Taylor on 2012-06-23
dot icon05/07/2012
Registered office address changed from 169 Balls Pond Road Islington London N1 4BJ on 2012-07-05
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-08-10 no member list
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-10 no member list
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Director's details changed for Kim Van Dooren on 2010-08-10
dot icon25/08/2010
Director's details changed for Mr Jeffery Taylor on 2010-08-10
dot icon25/08/2010
Director's details changed for Mr Garfield Sinclair Hackett on 2010-08-10
dot icon25/08/2010
Register inspection address has been changed
dot icon29/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Annual return made up to 10/08/09
dot icon27/07/2009
Director appointed garfield hackett
dot icon23/07/2009
Appointment terminated director ryan wilmott
dot icon17/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/09/2008
Annual return made up to 10/08/08
dot icon06/08/2008
Director appointed ryan wilmott
dot icon15/07/2008
Appointment terminated director julian sandell
dot icon27/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon27/05/2008
Director appointed mr jeffery hugh taylor
dot icon23/05/2008
Appointment terminated director colette banister
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon19/11/2007
Registered office changed on 19/11/07 from: 121 roman road london E2 0QN
dot icon16/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon04/09/2007
Annual return made up to 10/08/07
dot icon09/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon16/04/2007
Director resigned
dot icon21/03/2007
Registered office changed on 21/03/07 from: 110-116 elmore street islington london N1 3AJ
dot icon12/12/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon13/09/2006
Annual return made up to 10/08/06
dot icon30/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon13/09/2005
Annual return made up to 10/08/05
dot icon13/09/2005
Director's particulars changed
dot icon09/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon13/09/2004
Annual return made up to 10/08/04
dot icon02/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon14/06/2004
Director's particulars changed
dot icon29/08/2003
Annual return made up to 10/08/03
dot icon20/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon23/08/2002
Annual return made up to 10/08/02
dot icon11/04/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon25/03/2002
Accounts for a dormant company made up to 2001-08-31
dot icon02/11/2001
New director appointed
dot icon16/08/2001
Annual return made up to 10/08/01
dot icon13/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon28/02/2001
Annual return made up to 10/08/00
dot icon27/02/2001
New secretary appointed
dot icon06/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon02/09/1999
Annual return made up to 10/08/99
dot icon05/07/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
New secretary appointed
dot icon01/10/1998
Annual return made up to 10/08/98
dot icon08/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon21/10/1997
Annual return made up to 10/08/97
dot icon28/05/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: 28 browning house shakespeare walk stoke newington london N16 8TL
dot icon09/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Annual return made up to 10/08/96
dot icon24/05/1996
Certificate of change of name
dot icon25/03/1996
Accounting reference date notified as 31/08
dot icon27/09/1995
Registered office changed on 27/09/95 from: 43 bletchley court wenlock street shoreditch london N1 7NX
dot icon05/09/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon24/08/1995
Director resigned;new director appointed
dot icon24/08/1995
Registered office changed on 24/08/95 from: 46A syon lane osterley isleworth middlesex TW7 5NQ
dot icon24/08/1995
Secretary resigned;new secretary appointed
dot icon24/08/1995
New director appointed
dot icon10/08/1995
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+2.03 % *

* during past year

Cash in Bank

£149,886.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
103.79K
-
0.00
101.90K
-
2022
1
124.36K
-
0.00
146.91K
-
2023
1
127.34K
-
0.00
149.89K
-
2023
1
127.34K
-
0.00
149.89K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

127.34K £Ascended2.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.89K £Ascended2.03 % *

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
Hayhow, Liam Thomas
Director
07/02/2014 - Present
3
Thomas, Kim
Director
10/08/1995 - Present
-
Karlsson, Naima
Director
21/06/2012 - Present
-

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 ARTCORE (INTERNATIONAL)

ARTCORE (INTERNATIONAL) is an(a) Active company incorporated on 10/08/1995 with the registered office located at Burrington Radar Station, Burrington, Umberleigh, Devon EX37 9LQ. There are currently 3 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 ARTCORE (INTERNATIONAL)?

toggle

ARTCORE (INTERNATIONAL) is currently Active. It was registered on 10/08/1995 .

Where is ARTCORE (INTERNATIONAL) located?

toggle

ARTCORE (INTERNATIONAL) is registered at Burrington Radar Station, Burrington, Umberleigh, Devon EX37 9LQ.

What does ARTCORE (INTERNATIONAL) do?

toggle

ARTCORE (INTERNATIONAL) operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does ARTCORE (INTERNATIONAL) have?

toggle

ARTCORE (INTERNATIONAL) had 1 employees in 2023.

What is the latest filing for ARTCORE (INTERNATIONAL)?

toggle

The latest filing was on 18/11/2025: Registered office address changed from 169 Balls Pond Road London N1 4BG to Burrington Radar Station Burrington Umberleigh Devon EX37 9LQ on 2025-11-18.