ARTICAD LIMITED

Register to unlock more data on OkredoRegister

ARTICAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724655

Incorporation date

22/06/1992

Size

Small

Contacts

Registered address

Registered address

3 - 5 Rickmansworth Road 3 - 5 Rickmansworth Road, Watford WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon28/10/2025
Appointment of Mr Dietmar Meding as a director on 2025-10-28
dot icon13/10/2025
Termination of appointment of Theresa Turner as a secretary on 2025-10-01
dot icon13/10/2025
Termination of appointment of Richard Ian Turner as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Theresa Turner as a director on 2025-10-01
dot icon13/10/2025
Appointment of Mr Frank Dalton as a secretary on 2025-10-01
dot icon28/08/2025
Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ to 3 - 5 Rickmansworth Road 3 - 5 Rickmansworth Road Watford WD18 0GX on 2025-08-28
dot icon23/06/2025
Appointment of Mr Brandon Charles Kwesiga as a director on 2025-06-23
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon24/03/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Cessation of Shd Ag as a person with significant control on 2024-10-21
dot icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/04/2020
Accounts for a small company made up to 2019-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon29/04/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon13/04/2017
Termination of appointment of Daniel Allerton as a director on 2017-03-31
dot icon06/01/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon15/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon15/08/2016
Register(s) moved to registered office address The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ
dot icon15/08/2016
Director's details changed for Mrs Theresa Turner on 2016-08-05
dot icon15/08/2016
Register inspection address has been changed from York House Unit 4 Wolsey Business Park Tolpits Lane Watford Herts WD18 9BL to 3-5 Rickmansworth Road Watford WD18 0GX
dot icon15/08/2016
Termination of appointment of Mark Ballett as a director on 2015-11-15
dot icon18/03/2016
Termination of appointment of Frederick Norman Richards as a director on 2016-03-04
dot icon22/02/2016
Register(s) moved to registered inspection location York House Unit 4 Wolsey Business Park Tolpits Lane Watford Herts WD18 9BL
dot icon22/02/2016
Register inspection address has been changed to York House Unit 4 Wolsey Business Park Tolpits Lane Watford Herts WD18 9BL
dot icon02/02/2016
Statement of capital following an allotment of shares on 2001-10-10
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon15/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon15/07/2015
Secretary's details changed for Theresa Turner on 2015-06-22
dot icon18/05/2015
Appointment of Mark Ballett as a director on 2015-03-18
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon08/07/2014
Appointment of Mrs Theresa Turner as a director
dot icon08/07/2014
Termination of appointment of Theresa Turner as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon23/07/2013
Appointment of Theresa Turner as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/07/2012
Director's details changed for Daniel Allerton on 2012-07-16
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon21/07/2010
Register inspection address has been changed
dot icon20/07/2010
Director's details changed for Daniel Allerton on 2009-10-01
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 22/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2009
Appointment terminated director daniel allerton
dot icon04/03/2009
Appointment terminated director david alan gurr
dot icon15/07/2008
Return made up to 22/06/08; no change of members
dot icon02/06/2008
Director's change of particulars / david gurr / 24/05/2008
dot icon19/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 22/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/09/2006
Director's particulars changed
dot icon25/08/2006
Return made up to 22/06/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: 77-79 high street egham surrey TW20 9HY
dot icon30/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/03/2006
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-06-30
dot icon07/07/2005
Return made up to 22/06/05; full list of members
dot icon06/07/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon30/09/2004
Return made up to 22/06/04; full list of members
dot icon30/09/2004
New secretary appointed
dot icon14/01/2004
Director resigned
dot icon10/12/2003
Registered office changed on 10/12/03 from: odeon house 146 college road harrow middlesex HA1 1BH
dot icon26/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Return made up to 22/06/03; full list of members
dot icon15/05/2003
New director appointed
dot icon10/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Ad 15/11/01--------- £ si 19349@1
dot icon27/06/2002
Return made up to 22/06/02; full list of members
dot icon23/01/2002
Ad 15/11/01--------- £ si 6977@1=6977 £ ic 108907/115884
dot icon05/12/2001
Ad 15/11/01--------- £ si 34762@1=34762 £ ic 74145/108907
dot icon10/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 22/06/01; full list of members
dot icon17/01/2001
Ad 05/12/00--------- £ si 74045@1=74045 £ ic 100/74145
dot icon13/12/2000
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Return made up to 22/06/00; full list of members
dot icon26/06/2000
Resolutions
dot icon26/06/2000
£ nc 100000/500000 06/06/00
dot icon30/03/2000
Return made up to 22/06/99; full list of members
dot icon24/03/2000
Director resigned
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon11/10/1999
Certificate of change of name
dot icon29/09/1999
New director appointed
dot icon16/09/1998
Accounts for a small company made up to 1998-06-30
dot icon07/08/1998
Return made up to 22/06/98; no change of members
dot icon09/10/1997
Particulars of mortgage/charge
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Director resigned
dot icon10/09/1997
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 22/06/97; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1996-06-30
dot icon26/06/1996
Return made up to 22/06/96; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1995-06-30
dot icon08/08/1995
Miscellaneous
dot icon12/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 22/06/94; full list of members
dot icon15/09/1994
Accounts for a small company made up to 1994-06-30
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
Registered office changed on 11/08/94 from: 36 yorke road croxley green rickmansworth hertfordshire, WD3 3DN
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon29/06/1993
Return made up to 22/06/93; full list of members
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Ad 18/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1992
Registered office changed on 29/07/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon29/07/1992
Secretary resigned;director resigned;new director appointed
dot icon29/07/1992
New secretary appointed;new director appointed
dot icon22/06/1992
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
23/05/2026
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)
2021
38
2.19M
-
0.00
754.79K
-
2022
39
1.42M
-
0.00
579.69K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballett, Mark
Director
17/03/2015 - 14/11/2015
20
Peters, Andrew
Director
28/02/2003 - 06/01/2004
8
Turner, Theresa
Director
27/07/1997 - 30/06/2003
5
Turner, Theresa
Director
31/03/2013 - 31/03/2013
5
Turner, Theresa
Director
30/04/2013 - 01/10/2025
5

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

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 ARTICAD LIMITED

ARTICAD LIMITED is an(a) Active company incorporated on 22/06/1992 with the registered office located at 3 - 5 Rickmansworth Road 3 - 5 Rickmansworth Road, Watford WD18 0GX. 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 ARTICAD LIMITED?

toggle

ARTICAD LIMITED is currently Active. It was registered on 22/06/1992 .

Where is ARTICAD LIMITED located?

toggle

ARTICAD LIMITED is registered at 3 - 5 Rickmansworth Road 3 - 5 Rickmansworth Road, Watford WD18 0GX.

What does ARTICAD LIMITED do?

toggle

ARTICAD LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARTICAD LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr Dietmar Meding as a director on 2025-10-28.