ARTICLE 25

Register to unlock more data on OkredoRegister

ARTICLE 25

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608022

Incorporation date

31/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, One Canada Square, 6th Floor, One Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon30/10/2025
Termination of appointment of Guy John Grainger as a director on 2025-08-11
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon21/11/2024
Termination of appointment of Jack Brown Pringle as a director on 2024-07-10
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/10/2024
Director's details changed for Mr Paul Andrew Clark on 2024-10-20
dot icon21/10/2024
Director's details changed for Mr Phil Coffey on 2024-10-19
dot icon16/07/2024
Appointment of Mr Phil Coffey as a director on 2024-07-10
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon21/05/2024
Termination of appointment of Mark Jonathan Catton as a director on 2024-04-17
dot icon21/05/2024
Termination of appointment of Mark Edward Astarita as a director on 2024-04-27
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon17/01/2024
Appointment of Mr Paul Andrew Clark as a director on 2023-10-25
dot icon17/01/2024
Confirmation statement made on 2023-10-31 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/03/2023
Appointment of Mr Mark Edward Astarita as a director on 2022-07-11
dot icon13/03/2023
Termination of appointment of Christopher Soyinka as a director on 2022-04-14
dot icon05/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/09/2021
Registered office address changed from 34th Floor 1 Canada Square London E14 5AB England to 6th Floor, One Canada Square 6th Floor, One Canada Square London E14 5AB on 2021-09-10
dot icon26/04/2021
Termination of appointment of Sunand Prasad as a director on 2021-04-15
dot icon26/04/2021
Termination of appointment of Ashley Ewart Bateson as a director on 2021-04-15
dot icon19/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/10/2020
Notification of Denise Bennetts as a person with significant control on 2020-10-13
dot icon13/10/2020
Cessation of Sunand Prasad as a person with significant control on 2020-10-13
dot icon06/05/2020
Appointment of Ms Natalie Thingelstad as a director on 2020-04-08
dot icon06/05/2020
Appointment of Mr Philip Andrew Hudson as a director on 2020-04-08
dot icon06/05/2020
Termination of appointment of Sue Brown as a director on 2020-04-08
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/12/2019
Termination of appointment of Maxwell Hutchinson as a director on 2019-01-01
dot icon04/12/2019
Appointment of Mrs Denise Margaret Mary Bennetts as a director on 2019-10-10
dot icon04/12/2019
Appointment of Mr Christopher Soyinka as a director on 2019-10-10
dot icon04/12/2019
Termination of appointment of Kelly Clark as a director on 2019-07-15
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon23/05/2019
Appointment of Miss Kelly Clark as a director on 2019-05-10
dot icon21/05/2019
Appointment of Miss Sue Brown as a director on 2019-05-08
dot icon22/02/2019
Accounts for a small company made up to 2018-08-31
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/05/2018
Accounts for a small company made up to 2017-08-31
dot icon12/05/2018
Termination of appointment of Mark Patterson as a director on 2018-05-01
dot icon12/05/2018
Cessation of Mark Patterson as a person with significant control on 2018-05-01
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/11/2017
Appointment of Mr Damian John Richard Delahunty as a director on 2017-10-11
dot icon09/11/2017
Appointment of Mr Guy John Grainger as a director on 2017-07-04
dot icon05/07/2017
Termination of appointment of Leanne Joy Tritton as a director on 2017-07-04
dot icon03/05/2017
Full accounts made up to 2016-08-31
dot icon01/11/2016
Appointment of Mr Ashley Ewart Bateson as a director on 2016-07-13
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/10/2016
Appointment of Mr Mark Jonathan Catton as a director on 2016-07-13
dot icon06/10/2016
Registered office address changed from 1 Canada Square Article 25 10th Floor London E14 5AB to 34th Floor 1 Canada Square London E14 5AB on 2016-10-06
dot icon27/05/2016
Full accounts made up to 2015-08-31
dot icon07/04/2016
Termination of appointment of Peter George St. Christopher Williams as a director on 2016-04-07
dot icon21/03/2016
Termination of appointment of Robin George Cross as a director on 2016-02-10
dot icon21/03/2016
Termination of appointment of Bob White as a director on 2016-02-10
dot icon15/02/2016
Termination of appointment of Geoffrey Kenneth Payne as a director on 2016-02-10
dot icon27/11/2015
Appointment of Mr Peter George St. Christopher Williams as a director
dot icon26/11/2015
Annual return made up to 2015-10-31 no member list
dot icon26/11/2015
Appointment of Mr Peter George St. Christopher Williams as a director on 2015-02-26
dot icon25/11/2015
Director's details changed for Mr Maxwell Hutchinson on 2015-10-08
dot icon25/11/2015
Registered office address changed from 1 10th Floor 1 Canada Square London E14 5AB to 1 Canada Square Article 25 10th Floor London E14 5AB on 2015-11-25
dot icon03/10/2015
Previous accounting period extended from 2015-05-31 to 2015-08-31
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/12/2014
Appointment of Mr Sunand Prasad as a director on 2014-01-01
dot icon17/12/2014
Appointment of Mr Bob White as a director on 2014-07-01
dot icon17/12/2014
Appointment of Mr Maxwell Hutchinson as a director on 2009-10-01
dot icon17/12/2014
Appointment of Mr Geoffrey Kenneth Payne as a director on 2012-04-01
dot icon17/12/2014
Appointment of Mrs Leanne Joy Tritton as a director on 2014-11-27
dot icon17/12/2014
Appointment of Mr Mark Patterson as a director on 2014-08-01
dot icon13/11/2014
Annual return made up to 2014-10-31 no member list
dot icon10/12/2013
Annual return made up to 2013-10-31 no member list
dot icon14/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/09/2013
Registered office address changed from 1 Canada Square 10 Th Floor 1 Canada Square London E14 5AB England on 2013-09-09
dot icon06/09/2013
Registered office address changed from 13-19 Curtain Road London EC2A 3LU United Kingdom on 2013-09-06
dot icon13/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon16/11/2012
Annual return made up to 2012-10-31 no member list
dot icon02/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon23/11/2011
Annual return made up to 2011-10-31 no member list
dot icon14/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/11/2010
Annual return made up to 2010-10-31 no member list
dot icon17/11/2010
Director's details changed for Robin George Cross on 2010-06-01
dot icon17/11/2010
Termination of appointment of Victoria Harris as a director
dot icon28/07/2010
Termination of appointment of Paul Mcmanus as a director
dot icon13/07/2010
Termination of appointment of Paul Mcmanus as a secretary
dot icon04/06/2010
Termination of appointment of Victoria Harris as a secretary
dot icon29/04/2010
Appointment of Mr Paul Mcmanus as a secretary
dot icon29/04/2010
Appointment of Mr Paul Christopher Mcmanus as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon18/11/2009
Annual return made up to 2009-10-31 no member list
dot icon18/11/2009
Director's details changed for Dr Victoria Warris on 2009-11-18
dot icon18/11/2009
Director's details changed for Jack Brown Pringle on 2009-11-18
dot icon18/11/2009
Director's details changed for Robin George Cross on 2009-11-18
dot icon06/06/2009
Director appointed robin george cross
dot icon11/05/2009
Director appointed dr victoria warris
dot icon23/04/2009
Appointment terminated director melvin starling
dot icon03/04/2009
Partial exemption accounts made up to 2008-05-31
dot icon16/01/2009
Annual return made up to 31/10/08
dot icon16/01/2009
Director appointed mr. Melvin starling
dot icon15/01/2009
Registered office changed on 15/01/2009 from 10 bonhill street london EC2A 4QJ
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Appointment terminated director maxwell hutchinson
dot icon15/04/2008
Annual return made up to 31/10/07
dot icon11/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon05/04/2008
Memorandum and Articles of Association
dot icon02/04/2008
Certificate of change of name
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/12/2006
Director's particulars changed
dot icon28/11/2006
Accounting reference date shortened from 31/10/06 to 31/05/06
dot icon13/11/2006
Annual return made up to 31/10/06
dot icon31/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Paul Andrew
Director
25/10/2023 - Present
3
Soyinka, Christopher
Director
10/10/2019 - 14/04/2022
4
Pringle, Jack Brown
Director
31/10/2005 - 10/07/2024
14
Bennetts, Denise Margaret Mary
Director
10/10/2019 - Present
8
Astarita, Mark Edward
Director
11/07/2022 - 27/04/2024
11

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 ARTICLE 25

ARTICLE 25 is an(a) Active company incorporated on 31/10/2005 with the registered office located at 6th Floor, One Canada Square, 6th Floor, One Canada Square, London E14 5AB. There are currently 6 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 ARTICLE 25?

toggle

ARTICLE 25 is currently Active. It was registered on 31/10/2005 .

Where is ARTICLE 25 located?

toggle

ARTICLE 25 is registered at 6th Floor, One Canada Square, 6th Floor, One Canada Square, London E14 5AB.

What does ARTICLE 25 do?

toggle

ARTICLE 25 operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTICLE 25?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Guy John Grainger as a director on 2025-08-11.