ARTFUL DODGERS LTD

Register to unlock more data on OkredoRegister

ARTFUL DODGERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06430923

Incorporation date

19/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon15/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Appointment of a voluntary liquidator
dot icon23/12/2025
Statement of affairs
dot icon23/12/2025
Registered office address changed from New House (Lower Ground) 68 Hatton Garden London EC1N 8JY to Rmt Accountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 2025-12-23
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/12/2022
Second filing of Confirmation Statement dated 2022-11-15
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon16/10/2022
Appointment of Mr Bryan Joseph O'leary as a director on 2022-09-28
dot icon13/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/04/2022
Appointment of Mr Ben Marris Richardson as a director on 2022-04-13
dot icon20/04/2022
Termination of appointment of Bryan Joseph O'leary as a director on 2022-04-13
dot icon20/04/2022
Termination of appointment of Christopher Adrian Ashman as a director on 2022-04-13
dot icon20/04/2022
Notification of Metro Imaging Limited as a person with significant control on 2022-04-13
dot icon20/04/2022
Cessation of Bryan Joseph O'leary as a person with significant control on 2022-04-13
dot icon20/04/2022
Cessation of Christopher Adrian Ashman as a person with significant control on 2022-04-13
dot icon15/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon09/12/2021
Purchase of own shares.
dot icon22/10/2021
Cancellation of shares. Statement of capital on 2021-09-17
dot icon10/09/2021
Cancellation of shares. Statement of capital on 2021-08-17
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon18/12/2020
Director's details changed for Mr Christopher Adrian Ashman on 2020-12-01
dot icon18/12/2020
Change of details for Mr Christopher Ashman as a person with significant control on 2020-12-01
dot icon21/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2020
Confirmation statement made on 2019-11-15 with updates
dot icon15/01/2020
Cancellation of shares. Statement of capital on 2019-12-01
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/05/2018
Termination of appointment of Raeme Lyn as a secretary on 2018-05-16
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon23/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Christopher Ashman on 2015-07-21
dot icon22/07/2015
Appointment of Mr Bryan Joseph O'leary as a director on 2015-07-21
dot icon22/07/2015
Termination of appointment of Bryan O'leary as a director on 2015-07-21
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon26/09/2014
Registered office address changed from Studio B10 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to New House (Lower Ground) 68 Hatton Garden London EC1N 8JY on 2014-09-26
dot icon26/09/2014
Appointment of Mr Raeme Lyn as a secretary on 2014-09-26
dot icon26/09/2014
Termination of appointment of Christopher Ashman as a secretary on 2014-09-26
dot icon26/09/2014
Termination of appointment of Raeme Lyn as a director on 2014-09-26
dot icon08/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Compulsory strike-off action has been discontinued
dot icon19/03/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Christopher Ashman as a director
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/02/2011
Amended accounts made up to 2009-10-31
dot icon08/02/2011
Amended accounts made up to 2008-10-31
dot icon19/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/12/2009
Registered office address changed from 13 Victoria Street Maidstone Kent ME16 8HY on 2009-12-14
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon24/11/2009
Director's details changed for Raeme Lyn on 2009-11-01
dot icon24/11/2009
Director's details changed for Bryan O'leary on 2009-11-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/03/2009
Return made up to 19/11/08; full list of members
dot icon29/09/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon23/04/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon20/02/2008
Director resigned
dot icon19/11/2007
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
31/10/2024
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
96.87K
-
0.00
59.27K
-
2022
3
143.37K
-
0.00
67.01K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashman, Christopher Adrian
Director
31/10/2011 - 13/04/2022
-
Ashman, Christopher
Director
19/11/2007 - 14/02/2008
1
Lyn, Raeme
Secretary
26/09/2014 - 16/05/2018
-
Ashman, Christopher
Secretary
19/11/2007 - 26/09/2014
-
O'leary, Bryan Joseph
Director
28/09/2022 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTFUL DODGERS LTD

ARTFUL DODGERS LTD is an(a) Liquidation company incorporated on 19/11/2007 with the registered office located at Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EG. There are currently 2 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 ARTFUL DODGERS LTD?

toggle

ARTFUL DODGERS LTD is currently Liquidation. It was registered on 19/11/2007 .

Where is ARTFUL DODGERS LTD located?

toggle

ARTFUL DODGERS LTD is registered at Rmt Accountants And Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EG.

What does ARTFUL DODGERS LTD do?

toggle

ARTFUL DODGERS LTD operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

What is the latest filing for ARTFUL DODGERS LTD?

toggle

The latest filing was on 15/01/2026: Notice to Registrar of Companies of Notice of disclaimer.