ARTENT LIMITED

Register to unlock more data on OkredoRegister

ARTENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08254870

Incorporation date

16/10/2012

Size

Dormant

Contacts

Registered address

Registered address

298 Filey Road, Scarborough, North Yorkshire YO11 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2012)
dot icon21/02/2026
Accounts for a dormant company made up to 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon29/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon28/10/2022
Director's details changed for Anna Linda Brunoro on 2022-10-28
dot icon28/10/2022
Director's details changed for Anthony Vesa Talauega on 2022-10-28
dot icon28/10/2022
Director's details changed for Richmond Benjamin Talauega on 2022-10-28
dot icon28/10/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 298 Filey Road Scarborough North Yorkshire YO11 3AG on 2022-10-28
dot icon29/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-10-31
dot icon07/12/2020
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 2020-12-07
dot icon14/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon22/05/2020
Director's details changed for Richmond Benjamin Talauega on 2020-05-22
dot icon22/05/2020
Director's details changed for Anthony Vesa Talauega on 2020-05-22
dot icon22/05/2020
Director's details changed for Anna Linda Brunoro on 2020-05-22
dot icon25/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon07/04/2019
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 2019-04-07
dot icon11/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon19/09/2018
Change of details for Anthony Vesa Talauega as a person with significant control on 2018-09-19
dot icon19/09/2018
Change of details for Anna Linda Brunoro as a person with significant control on 2018-09-19
dot icon19/09/2018
Change of details for Richmond Benjamin Talauega as a person with significant control on 2018-09-19
dot icon23/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-23
dot icon22/03/2018
Director's details changed for Anthony Vesa Talauega on 2018-03-21
dot icon22/03/2018
Director's details changed
dot icon22/03/2018
Director's details changed for Anna Linda Brunoro on 2018-03-21
dot icon21/03/2018
Cessation of Richmond Benjamin Talauega as a person with significant control on 2016-07-30
dot icon21/03/2018
Cessation of Anthony Vesa Talauega as a person with significant control on 2016-07-30
dot icon21/03/2018
Cessation of Anna Linda Brunoro as a person with significant control on 2016-07-30
dot icon21/03/2018
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-21
dot icon20/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/10/2017
Notification of Richmond Benjamin Talauega as a person with significant control on 2016-07-01
dot icon05/10/2017
Notification of Anthony Vesa Talauega as a person with significant control on 2016-07-01
dot icon05/10/2017
Notification of Anna Linda Brunoro as a person with significant control on 2016-07-01
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon11/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/01/2016
Director's details changed for Anna Linda Brunoro on 2016-01-15
dot icon15/01/2016
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 2016-01-15
dot icon15/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 2016-01-15
dot icon15/01/2016
Director's details changed for Richmond Benjamin Talauega on 2016-01-15
dot icon15/01/2016
Director's details changed for Anthony Vesa Talauega on 2016-01-15
dot icon09/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon04/03/2014
Registered office address changed from 19 New Road Brighton BN1 1UF on 2014-03-04
dot icon07/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00
-
0.00
300.00
-
2022
0
300.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Anthony Vesa Talauega
Director
16/10/2012 - Present
-
Anna Linda Brunoro
Director
16/10/2012 - Present
-
Richmond Benjamin Talauega
Director
16/10/2012 - Present
-

Persons with Significant Control

6
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 ARTENT LIMITED

ARTENT LIMITED is an(a) Active company incorporated on 16/10/2012 with the registered office located at 298 Filey Road, Scarborough, North Yorkshire YO11 3AG. There are currently 3 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 ARTENT LIMITED?

toggle

ARTENT LIMITED is currently Active. It was registered on 16/10/2012 .

Where is ARTENT LIMITED located?

toggle

ARTENT LIMITED is registered at 298 Filey Road, Scarborough, North Yorkshire YO11 3AG.

What does ARTENT LIMITED do?

toggle

ARTENT LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ARTENT LIMITED?

toggle

The latest filing was on 21/02/2026: Accounts for a dormant company made up to 2025-10-31.