ARTHUR ONLINE LIMITED

Register to unlock more data on OkredoRegister

ARTHUR ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07912886

Incorporation date

17/01/2012

Size

Small

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon09/04/2026
Termination of appointment of Justin Stephen Hines as a director on 2026-03-31
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon14/11/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Ernesto Marinelli as a director on 2025-08-18
dot icon06/02/2025
Accounts for a small company made up to 2023-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon13/11/2024
Appointment of Mr Justin Stephen Hines as a director on 2024-11-11
dot icon12/11/2024
Termination of appointment of Adam Leonard Berkley as a director on 2024-10-31
dot icon16/09/2024
Termination of appointment of Rajeev Kumar Nayyar as a director on 2024-09-12
dot icon16/09/2024
Appointment of Ms Rachael Leyla Baig as a director on 2024-09-12
dot icon16/09/2024
Appointment of Mr Ernesto Marinelli as a director on 2024-09-12
dot icon12/04/2024
Accounts for a small company made up to 2022-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon02/02/2024
Change of details for Aaeron Aareon Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Change of details for Aaeron Smb Hub Uk Limited as a person with significant control on 2024-02-01
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon29/11/2023
Termination of appointment of Simon Paul Cobby as a director on 2023-11-28
dot icon28/11/2023
Appointment of Mr David Richard Synott as a director on 2023-11-28
dot icon25/09/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-09-25
dot icon04/05/2023
Termination of appointment of Patrick Masato Izawa Caulfield as a director on 2023-05-04
dot icon21/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon27/01/2023
Appointment of Mr Simon Paul Cobby as a director on 2023-01-27
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Resolutions
dot icon18/01/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2023-01-18
dot icon18/01/2023
Termination of appointment of André Rasquin as a director on 2023-01-17
dot icon18/01/2023
Appointment of Mr Adam Leonard Berkley as a director on 2023-01-17
dot icon01/11/2022
Withdrawal of a person with significant control statement on 2022-11-01
dot icon01/11/2022
Notification of Aaeron Smb Hub Uk Limited as a person with significant control on 2022-07-31
dot icon24/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-24
dot icon13/05/2022
Termination of appointment of Rochelle Simone Trup as a director on 2022-04-20
dot icon13/05/2022
Appointment of Mr Patrick Masato Izawa Caulfield as a director on 2022-04-20
dot icon11/05/2022
Appointment of Mr Rajeev Kumar Nayyar as a director on 2022-04-20
dot icon05/04/2022
Termination of appointment of Marc Azik Trup as a director on 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon16/11/2021
Director's details changed for Mr Marc Azik Trup on 2021-11-15
dot icon16/11/2021
Director's details changed for Mrs Rochelle Simone Trup on 2021-11-15
dot icon06/10/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon15/03/2021
Termination of appointment of Justin Alexander Nuccio as a director on 2021-03-05
dot icon15/03/2021
Appointment of Mr André Rasquin as a director on 2021-03-08
dot icon10/03/2021
Termination of appointment of David Steven Cummin as a director on 2021-03-01
dot icon16/02/2021
Resolutions
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon03/02/2021
Memorandum and Articles of Association
dot icon31/01/2021
Termination of appointment of Mark Anthony Jones as a director on 2021-01-29
dot icon31/01/2021
Termination of appointment of Beverley Candace Cummin as a director on 2021-01-29
dot icon31/01/2021
Termination of appointment of Paul Eliot Zimmerman as a director on 2021-01-29
dot icon31/01/2021
Appointment of Mr Justin Alexander Nuccio as a director on 2021-01-29
dot icon28/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/01/2021
Previous accounting period shortened from 2020-12-31 to 2020-11-30
dot icon14/12/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon11/09/2020
Accounts for a small company made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon31/07/2019
Accounts for a small company made up to 2019-01-31
dot icon17/05/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon22/01/2019
Director's details changed for Mr David Steven Cummin on 2019-01-21
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon07/08/2018
Resolutions
dot icon29/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Resolutions
dot icon06/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon03/11/2017
Appointment of Paul Eliot Zimmerman as a director on 2017-09-01
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon21/09/2017
Resolutions
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon22/06/2017
Resolutions
dot icon08/06/2017
Micro company accounts made up to 2017-01-31
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon19/05/2017
Appointment of Mr Mark Anthony Jones as a director on 2017-02-26
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon18/04/2017
Sub-division of shares on 2017-03-24
dot icon04/04/2017
Resolutions
dot icon04/04/2017
Resolutions
dot icon20/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon26/02/2014
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 2014-02-26
dot icon04/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2012
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
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuccio, Justin Alexander
Director
29/01/2021 - 05/03/2021
25
Jones, Mark Anthony
Director
26/02/2017 - 29/01/2021
43
Dr. Andre Rasquin
Director
07/03/2021 - 16/01/2023
2
Zimmerman, Paul Eliot
Director
01/09/2017 - 29/01/2021
2
Trup, Marc Azik
Director
17/01/2012 - 31/01/2022
8

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+
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 ARTHUR ONLINE LIMITED

ARTHUR ONLINE LIMITED is an(a) Active company incorporated on 17/01/2012 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. 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 ARTHUR ONLINE LIMITED?

toggle

ARTHUR ONLINE LIMITED is currently Active. It was registered on 17/01/2012 .

Where is ARTHUR ONLINE LIMITED located?

toggle

ARTHUR ONLINE LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does ARTHUR ONLINE LIMITED do?

toggle

ARTHUR ONLINE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARTHUR ONLINE LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Justin Stephen Hines as a director on 2026-03-31.