ARTHOUSE 97 LIMITED

Register to unlock more data on OkredoRegister

ARTHOUSE 97 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06491411

Incorporation date

01/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

7 Geary Close, Wakefield, West Yorkshire WF2 0ULCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon18/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon07/05/2025
Micro company accounts made up to 2025-01-31
dot icon12/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon14/05/2024
Micro company accounts made up to 2024-01-31
dot icon14/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-01-31
dot icon22/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-01-31
dot icon16/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon29/06/2021
Micro company accounts made up to 2021-01-31
dot icon10/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-01-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-01-31
dot icon19/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon13/06/2018
Micro company accounts made up to 2018-01-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon23/10/2017
Change of details for Carl Lee Toth as a person with significant control on 2017-06-18
dot icon23/10/2017
Director's details changed for Mrs Louise Clare Toth on 2017-10-10
dot icon17/05/2017
Appointment of Louise Clare Toth as a director on 2017-05-16
dot icon16/05/2017
Micro company accounts made up to 2017-01-31
dot icon20/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon20/10/2016
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
dot icon05/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Paul Homes as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Paul Homes as a secretary on 2014-10-10
dot icon10/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/12/2012
Director's details changed for Carl Lee Toth on 2012-12-14
dot icon18/12/2012
Registered office address changed from 97 Mill Chase Road Wakefield West Yorkshire WF2 9SX on 2012-12-18
dot icon05/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon03/02/2010
Director's details changed for Paul Homes on 2009-10-01
dot icon03/02/2010
Director's details changed for Carl Lee Toth on 2009-10-01
dot icon07/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon04/02/2009
Location of register of members
dot icon04/02/2009
Location of debenture register
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New secretary appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
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
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
66.03K
-
0.00
-
-
2023
4
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
31/01/2008 - 31/01/2008
280
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
31/01/2008 - 31/01/2008
282
Homes, Paul
Secretary
31/01/2008 - 09/10/2014
-
Holmes, Hilary Jane
Director
31/01/2008 - 31/01/2008
-
Toth, Louise Clare
Director
16/05/2017 - Present
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

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 ARTHOUSE 97 LIMITED

ARTHOUSE 97 LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at 7 Geary Close, Wakefield, West Yorkshire WF2 0UL. 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 ARTHOUSE 97 LIMITED?

toggle

ARTHOUSE 97 LIMITED is currently Active. It was registered on 01/02/2008 .

Where is ARTHOUSE 97 LIMITED located?

toggle

ARTHOUSE 97 LIMITED is registered at 7 Geary Close, Wakefield, West Yorkshire WF2 0UL.

What does ARTHOUSE 97 LIMITED do?

toggle

ARTHOUSE 97 LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ARTHOUSE 97 LIMITED?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-10-10 with no updates.