ARTICLE AGENCY LTD

Register to unlock more data on OkredoRegister

ARTICLE AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09975220

Incorporation date

28/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 10 Village Way, Pinner HA5 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2016)
dot icon04/04/2026
Confirmation statement made on 2026-01-27 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor, 10 Village Way Pinner HA5 5AF on 2024-04-05
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon22/09/2023
Director's details changed for Mr Matthew Walker on 2023-09-20
dot icon03/05/2023
Previous accounting period extended from 2023-02-24 to 2023-03-31
dot icon24/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon09/02/2023
Cessation of Paulo Solari as a person with significant control on 2022-10-10
dot icon09/02/2023
Notification of Panther Marketing Limited as a person with significant control on 2022-10-10
dot icon03/05/2022
Change of details for Mr Paul Solari as a person with significant control on 2018-10-01
dot icon03/05/2022
Director's details changed for Mr Paul Solari on 2018-10-01
dot icon16/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon25/11/2021
Previous accounting period shortened from 2021-02-25 to 2021-02-24
dot icon24/10/2021
Registered office address changed from Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY England to 85 Great Portland Street London W1W 7LT on 2021-10-24
dot icon23/06/2021
Total exemption full accounts made up to 2020-02-29
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Change of share class name or designation
dot icon16/03/2021
Statement of capital following an allotment of shares on 2016-02-04
dot icon23/02/2021
Previous accounting period shortened from 2020-02-26 to 2020-02-25
dot icon19/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon28/02/2020
Previous accounting period shortened from 2020-02-27 to 2020-02-26
dot icon28/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon12/03/2019
Confirmation statement made on 2019-01-27 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/11/2018
Director's details changed for Mr Paul Solari on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Matthew Walker on 2018-11-22
dot icon22/11/2018
Registered office address changed from Ticco Ltd Unit C, Skyway 14, Calder Way Slough SL3 0BQ England to Suite 2 Silwood Park Buckhurst Road Ascot SL5 7PY on 2018-11-22
dot icon01/10/2018
Appointment of Mr Paul Solari as a director on 2018-10-01
dot icon14/03/2018
Change of details for Mr Paul Solari as a person with significant control on 2016-04-06
dot icon13/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/04/2017
Register inspection address has been changed to Unit C Skyway 14, Calder Way Colnbrook Slough SL3 0BQ
dot icon27/04/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/04/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-28
dot icon02/02/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon28/06/2016
Resolutions
dot icon23/05/2016
Change of name notice
dot icon03/03/2016
Appointment of Mr Matthew Walker as a director on 2016-02-16
dot icon03/03/2016
Termination of appointment of Paulo Antonio Solari as a director on 2016-02-16
dot icon28/01/2016
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
31/03/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solari, Paulo Antonio
Director
28/01/2016 - 16/02/2016
20
Solari, Paulo Antonio
Director
01/10/2018 - Present
20
Walker, Matthew
Director
16/02/2016 - Present
3

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 AGENCY LTD

ARTICLE AGENCY LTD is an(a) Active company incorporated on 28/01/2016 with the registered office located at First Floor, 10 Village Way, Pinner HA5 5AF. 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 ARTICLE AGENCY LTD?

toggle

ARTICLE AGENCY LTD is currently Active. It was registered on 28/01/2016 .

Where is ARTICLE AGENCY LTD located?

toggle

ARTICLE AGENCY LTD is registered at First Floor, 10 Village Way, Pinner HA5 5AF.

What does ARTICLE AGENCY LTD do?

toggle

ARTICLE AGENCY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTICLE AGENCY LTD?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-01-27 with updates.