ARTICLE 13 LIMITED

Register to unlock more data on OkredoRegister

ARTICLE 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624247

Incorporation date

01/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon13/03/2026
Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2026-03-13
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon22/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon22/10/2020
Director's details changed for Ms Jane Fiona Cumming on 2020-10-22
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Termination of appointment of Andrew John Bedford as a secretary on 2019-12-23
dot icon23/12/2019
Appointment of Ms Jane Fiona Cumming as a secretary on 2019-12-23
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon18/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon26/06/2017
Registered office address changed from C/O Diverset Ltd Field End Road Ruislip HA4 9UU England to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 2017-06-26
dot icon26/06/2017
Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Field End Road Ruislip HA4 9UU on 2017-06-26
dot icon30/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Satisfaction of charge 2 in full
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon07/09/2012
Secretary's details changed for Mr Andrew John Bedford on 2012-09-01
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Termination of appointment of Elliott Toyne as a director
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon02/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon03/03/2011
Termination of appointment of Christopher Hoare as a director
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Mr Andrew Bedford on 2010-09-01
dot icon02/09/2010
Director's details changed for Jane Fiona Cumming on 2010-09-01
dot icon13/05/2010
Termination of appointment of Steven Freedman as a director
dot icon11/03/2010
Duplicate mortgage certificatecharge no:2
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2009
Appointment of Mr Andrew Bedford as a secretary
dot icon17/12/2009
Termination of appointment of Jane Cumming as a secretary
dot icon03/12/2009
Termination of appointment of Neela Dharumaretnam as a director
dot icon26/10/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon03/09/2009
Director's change of particulars / elliott toyne / 03/09/2009
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon05/09/2008
Return made up to 01/09/07; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
Ad 31/10/07--------- £ si 5@1=5 £ ic 403/408
dot icon01/11/2007
Return made up to 06/08/07; full list of members
dot icon01/11/2007
Location of debenture register
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: canada house (212) 272 field end road ruislip middlesex HA4 9NA
dot icon01/08/2007
Registered office changed on 01/08/07 from: 71A the grove london W5 5LL
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
Registered office changed on 27/02/07 from: 52 high street pinner middlesex HA5 5PW
dot icon15/11/2006
Return made up to 06/08/06; full list of members
dot icon15/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 06/08/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon07/09/2005
Director's particulars changed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2004
Director resigned
dot icon01/09/2004
Return made up to 01/09/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
Registered office changed on 20/11/03 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA
dot icon18/09/2003
Return made up to 01/09/03; full list of members
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
New director appointed
dot icon08/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/11/2002
Return made up to 01/09/02; full list of members; amend
dot icon17/09/2002
Return made up to 01/09/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/03/2002
New director appointed
dot icon24/09/2001
Return made up to 01/09/01; full list of members
dot icon16/01/2001
Return made up to 01/09/00; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-09-30
dot icon13/11/2000
Ad 01/10/99--------- £ si [email protected]=5 £ ic 399/404
dot icon17/03/2000
New director appointed
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon20/12/1999
Return made up to 01/09/99; full list of members
dot icon24/11/1999
Secretary resigned
dot icon17/11/1999
Ad 18/10/99--------- £ si [email protected]=10 £ ic 389/399
dot icon27/08/1999
New director appointed
dot icon20/08/1999
Ad 30/07/99--------- £ si [email protected]=387 £ ic 2/389
dot icon20/08/1999
S-div 30/07/99
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon05/07/1999
Registered office changed on 05/07/99 from: bank house market square congleton cheshire CW12 1ET
dot icon02/12/1998
Particulars of mortgage/charge
dot icon03/09/1998
Secretary resigned
dot icon01/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-89.52 % *

* during past year

Cash in Bank

£3,619.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
25.71K
-
0.00
55.79K
-
2022
4
1.14K
-
0.00
34.53K
-
2023
2
29.26K
-
0.00
3.62K
-
2023
2
29.26K
-
0.00
3.62K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

29.26K £Ascended2.46K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.62K £Descended-89.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumming, Jane Fiona
Director
01/09/1998 - Present
4
Cumming, Jane Fiona
Secretary
23/12/2019 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTICLE 13 LIMITED

ARTICLE 13 LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICLE 13 LIMITED?

toggle

ARTICLE 13 LIMITED is currently Active. It was registered on 01/09/1998 .

Where is ARTICLE 13 LIMITED located?

toggle

ARTICLE 13 LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does ARTICLE 13 LIMITED do?

toggle

ARTICLE 13 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARTICLE 13 LIMITED have?

toggle

ARTICLE 13 LIMITED had 2 employees in 2023.

What is the latest filing for ARTICLE 13 LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2026-03-13.