ARTGOAL LIMITED

Register to unlock more data on OkredoRegister

ARTGOAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02463699

Incorporation date

26/01/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Priory Lodge, London Road, Cheltenham, Gloucestershire GL52 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon20/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2025
Registered office address changed from 16-19 Broad Street Knighton LD7 1BL Wales to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 2025-08-14
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon09/07/2025
Statement of affairs
dot icon29/04/2025
Notification of a person with significant control statement
dot icon07/04/2025
Cessation of John Ewens as a person with significant control on 2025-04-01
dot icon07/04/2025
Termination of appointment of John Ewens as a director on 2025-04-01
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon23/10/2024
Appointment of Mr Jonathan Mark Ewens as a director on 2024-10-22
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/03/2023
Registration of charge 024636990007, created on 2023-02-23
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon21/02/2020
Director's details changed for Mr John Ewens on 2020-02-07
dot icon21/02/2020
Change of details for Mr John Ewens as a person with significant control on 2020-02-07
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Registered office address changed from , the Pound Farm Edwyn Ralph, Bromyard, HR7 4LU, England to 16-19 Broad Street Knighton LD7 1BL on 2019-11-27
dot icon23/10/2019
Registration of charge 024636990006, created on 2019-10-11
dot icon15/10/2019
Registration of charge 024636990005, created on 2019-10-11
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon09/01/2019
Registered office address changed from , Barrington House Bishops Frome, Worcester, WR6 5AP, England to 16-19 Broad Street Knighton LD7 1BL on 2019-01-09
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Registered office address changed from , C/O Millhall Consultants Limited Carlson Suite, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England to 16-19 Broad Street Knighton LD7 1BL on 2017-09-15
dot icon30/03/2017
Registered office address changed from , 10 High Street, Ledbury, Herefordshire, HR8 1DS to 16-19 Broad Street Knighton LD7 1BL on 2017-03-30
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon11/02/2016
Satisfaction of charge 4 in full
dot icon11/02/2016
Satisfaction of charge 1 in full
dot icon11/02/2016
Satisfaction of charge 2 in full
dot icon11/02/2016
Satisfaction of charge 3 in full
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/04/2012
Registered office address changed from , 6-7 Matchborough Centre, Redditch, Worcestershire, B98 Oep on 2012-04-18
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 26/01/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Appointment terminated secretary mark hogan
dot icon06/02/2008
Return made up to 26/01/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 26/01/07; full list of members
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from:\3C high street, alcester, warwickshire, B49 5AE
dot icon13/02/2007
New secretary appointed
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2006
Director resigned
dot icon17/02/2005
Return made up to 26/01/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Secretary's particulars changed
dot icon27/02/2004
Return made up to 26/01/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2003
Return made up to 26/01/03; full list of members
dot icon08/12/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/08/2002
Compulsory strike-off action has been discontinued
dot icon21/08/2002
Return made up to 26/01/02; full list of members
dot icon20/08/2002
First Gazette notice for compulsory strike-off
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Ad 28/07/01--------- £ si 78@1=78 £ ic 200/278
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
Return made up to 26/01/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon21/06/2000
Registered office changed on 21/06/00 from:\the quadrangle, imperial square, cheltenham, gloucestershire,GL50 1PZ
dot icon21/03/2000
Return made up to 26/01/00; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon06/12/1999
Particulars of mortgage/charge
dot icon12/11/1999
New director appointed
dot icon18/10/1999
Director's particulars changed
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Full accounts made up to 1998-03-31
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Secretary resigned
dot icon08/08/1999
New secretary appointed
dot icon15/07/1999
Return made up to 26/01/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1997-03-31
dot icon26/01/1999
Compulsory strike-off action has been discontinued
dot icon26/01/1999
Return made up to 26/01/98; no change of members
dot icon12/01/1999
First Gazette notice for compulsory strike-off
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/02/1997
Return made up to 26/01/97; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon08/02/1996
Return made up to 26/01/96; no change of members
dot icon20/12/1995
Particulars of mortgage/charge
dot icon24/04/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-03-31
dot icon14/09/1994
Full accounts made up to 1993-03-31
dot icon14/09/1994
Return made up to 26/01/94; full list of members
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon10/02/1993
Return made up to 26/01/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon01/09/1992
Director resigned
dot icon12/08/1992
Full accounts made up to 1991-03-31
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
Return made up to 26/01/92; full list of members
dot icon29/06/1991
Return made up to 26/01/91; full list of members
dot icon04/04/1991
Ad 01/03/91--------- £ si 122@1=122 £ ic 78/200
dot icon26/03/1991
Ad 01/03/91--------- £ si 76@1=76 £ ic 2/78
dot icon20/06/1990
Accounting reference date notified as 31/03
dot icon08/06/1990
Registered office changed on 08/06/90 from:\2 baches street, london, N1 6UB
dot icon08/06/1990
Secretary resigned;new secretary appointed
dot icon08/06/1990
Director resigned;new director appointed
dot icon26/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon+38.75 % *

* during past year

Cash in Bank

£18,160.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
36.73K
-
0.00
25.39K
-
2022
13
28.98K
-
0.00
13.09K
-
2023
14
29.96K
-
0.00
18.16K
-
2023
14
29.96K
-
0.00
18.16K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

29.96K £Ascended3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.16K £Ascended38.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael Stanley
Secretary
31/08/1994 - 08/08/2001
-
Taylor, Stephen Nicholas
Secretary
08/08/2001 - 14/01/2007
4
Hogan, Mark Philip Anthony
Secretary
15/01/2007 - 06/04/2008
2
Hogan, Mark Philip Anthony
Secretary
08/10/1999 - 09/08/2001
2
Hogan, Mark Philip Anthony
Secretary
01/01/1998 - 13/08/1999
2

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ARTGOAL LIMITED

ARTGOAL LIMITED is an(a) Liquidation company incorporated on 26/01/1990 with the registered office located at Priory Lodge, London Road, Cheltenham, Gloucestershire GL52 6HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTGOAL LIMITED?

toggle

ARTGOAL LIMITED is currently Liquidation. It was registered on 26/01/1990 .

Where is ARTGOAL LIMITED located?

toggle

ARTGOAL LIMITED is registered at Priory Lodge, London Road, Cheltenham, Gloucestershire GL52 6HH.

What does ARTGOAL LIMITED do?

toggle

ARTGOAL LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does ARTGOAL LIMITED have?

toggle

ARTGOAL LIMITED had 14 employees in 2023.

What is the latest filing for ARTGOAL LIMITED?

toggle

The latest filing was on 20/02/2026: Notice to Registrar of Companies of Notice of disclaimer.