ARTICLE NUMBER ASSOCIATION (UK) LIMITED

Register to unlock more data on OkredoRegister

ARTICLE NUMBER ASSOCIATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890620

Incorporation date

08/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House, 60-64 Bishopsgate, London, London EC2N 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of David Neil Crapnell as a director on 2024-06-28
dot icon01/07/2024
Appointment of Mr Jack Griffin as a director on 2024-06-29
dot icon01/07/2024
Appointment of Mr Jack Griffin as a secretary on 2024-06-29
dot icon19/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon06/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon16/11/2018
Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House 60-64 Bishopsgate London London EC2N 4AW on 2018-11-16
dot icon13/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/03/2018
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon22/03/2017
Registered office address changed from Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House 60 Bishopsgate London EC2N 4AW on 2017-03-22
dot icon21/03/2017
Registered office address changed from C/O C/O Gs1 Uk Ltd Staple Court 11 Staple Inn Buildings London WC1V 7QH to Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW on 2017-03-21
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 no member list
dot icon29/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Andrew Timothy Osborne as a director on 2015-06-23
dot icon02/07/2015
Termination of appointment of Andrew Timothy Osborne as a secretary on 2015-06-23
dot icon02/07/2015
Appointment of Mr David Neil Crapnell as a director on 2015-06-23
dot icon18/12/2014
Annual return made up to 2014-12-08 no member list
dot icon24/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-08 no member list
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-08 no member list
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-08 no member list
dot icon03/01/2012
Registered office address changed from Staple Court C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH on 2012-01-03
dot icon10/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-08 no member list
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-08 no member list
dot icon16/12/2009
Secretary's details changed for Mr Andrew Timothy Osborne on 2009-12-08
dot icon16/12/2009
Director's details changed for Mr Andrew Timothy Osborne on 2009-12-08
dot icon01/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon01/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 08/12/08
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Registered office changed on 19/01/2009 from staple court 11 staple inn buildings london WC1V 7QH
dot icon19/01/2009
Location of register of members
dot icon03/07/2008
Appointment terminated director george till
dot icon04/01/2008
Annual return made up to 08/12/07
dot icon28/04/2007
Registered office changed on 28/04/07 from: 10 maltravers street london WC2R 3BX
dot icon15/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2007
Annual return made up to 08/12/06
dot icon21/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 08/12/05
dot icon30/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Annual return made up to 08/12/04
dot icon07/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/12/2003
Annual return made up to 08/12/03
dot icon23/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/12/2002
Annual return made up to 08/12/02
dot icon05/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/12/2001
Annual return made up to 08/12/01
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/02/2001
Annual return made up to 08/12/00
dot icon08/12/1999
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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
Griffin, Jack
Director
29/06/2024 - Present
10
Crapnell, David Neil
Director
23/06/2015 - 28/06/2024
7
Griffin, Jack
Secretary
29/06/2024 - Present
-

Persons with Significant Control

1
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 NUMBER ASSOCIATION (UK) LIMITED

ARTICLE NUMBER ASSOCIATION (UK) LIMITED is an(a) Active company incorporated on 08/12/1999 with the registered office located at Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House, 60-64 Bishopsgate, London, London EC2N 4AW. 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 NUMBER ASSOCIATION (UK) LIMITED?

toggle

ARTICLE NUMBER ASSOCIATION (UK) LIMITED is currently Active. It was registered on 08/12/1999 .

Where is ARTICLE NUMBER ASSOCIATION (UK) LIMITED located?

toggle

ARTICLE NUMBER ASSOCIATION (UK) LIMITED is registered at Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House, 60-64 Bishopsgate, London, London EC2N 4AW.

What does ARTICLE NUMBER ASSOCIATION (UK) LIMITED do?

toggle

ARTICLE NUMBER ASSOCIATION (UK) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ARTICLE NUMBER ASSOCIATION (UK) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-08 with no updates.