ARTICHOKE CARLYLE LIMITED

Register to unlock more data on OkredoRegister

ARTICHOKE CARLYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934064

Incorporation date

13/09/2006

Size

Dormant

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon17/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon21/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon11/08/2021
Director's details changed for Marlene Jobert on 2021-08-09
dot icon05/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Secretary's details changed for Eva Gaëlle Green on 2016-08-11
dot icon12/08/2016
Director's details changed for Eva Gaëlle Green on 2016-08-11
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 10/08/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/12/2008
Director and secretary's change of particulars / eva green / 01/09/2008
dot icon12/12/2008
Return made up to 13/09/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from eva green 32 tavistock street london WC2E 7PB
dot icon11/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 13/09/07; full list of members
dot icon03/04/2008
Director appointed marlene jobert
dot icon03/04/2008
Registered office changed on 03/04/2008 from 892 the crescent colchester business park colchester essex CO4 9YQ
dot icon03/04/2008
Appointment terminated director charles collier
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon13/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.38K
-
0.00
-
-
2022
2
1.38K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Charles Richard Veasy
Director
13/09/2006 - 18/03/2008
32
Ms Eva Gaëlle Green
Director
13/09/2006 - Present
2
Green, Eva Gaëlle
Secretary
13/09/2006 - Present
-
Jobert, Marlene
Director
18/03/2008 - Present
-

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 ARTICHOKE CARLYLE LIMITED

ARTICHOKE CARLYLE LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at 27 Mortimer Street, London W1T 3BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICHOKE CARLYLE LIMITED?

toggle

ARTICHOKE CARLYLE LIMITED is currently Active. It was registered on 13/09/2006 .

Where is ARTICHOKE CARLYLE LIMITED located?

toggle

ARTICHOKE CARLYLE LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does ARTICHOKE CARLYLE LIMITED do?

toggle

ARTICHOKE CARLYLE LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ARTICHOKE CARLYLE LIMITED have?

toggle

ARTICHOKE CARLYLE LIMITED had 1 employees in 2023.

What is the latest filing for ARTICHOKE CARLYLE LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.