ARTICULATESCIENCE LIMITED

Register to unlock more data on OkredoRegister

ARTICULATESCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06858871

Incorporation date

25/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2009)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon14/01/2025
Change of details for Nucleus Holdings Limited as a person with significant control on 2020-12-10
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/11/2023
Change of details for Nucleus Holdings Limited as a person with significant control on 2021-03-02
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Termination of appointment of Stephen Cameron as a secretary on 2023-09-27
dot icon10/10/2023
Termination of appointment of Stephen Cameron as a director on 2023-09-27
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/08/2021
Registration of charge 068588710005, created on 2021-08-19
dot icon27/08/2021
Registration of charge 068588710004, created on 2021-08-19
dot icon23/08/2021
Satisfaction of charge 068588710002 in full
dot icon23/08/2021
Satisfaction of charge 068588710003 in full
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/03/2021
Registration of charge 068588710002, created on 2021-03-11
dot icon16/03/2021
Registration of charge 068588710003, created on 2021-03-11
dot icon08/03/2021
Resolutions
dot icon05/03/2021
Memorandum and Articles of Association
dot icon25/02/2021
Cessation of Stephen Cameron as a person with significant control on 2020-12-10
dot icon24/02/2021
Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
dot icon22/02/2021
Termination of appointment of Clare Susan Harrison as a director on 2021-02-19
dot icon22/02/2021
Appointment of Mr Martin Morrow as a director on 2021-02-19
dot icon22/02/2021
Appointment of Mr Benjamin Shaun Jackson as a director on 2021-02-19
dot icon22/02/2021
Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 2021-02-22
dot icon13/01/2021
Satisfaction of charge 1 in full
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon19/11/2014
Auditor's resignation
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/04/2014
Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom
dot icon23/10/2013
Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 2013-10-23
dot icon16/09/2013
Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 2013-09-16
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon08/04/2010
Director's details changed for Dr Stephen Cameron on 2010-04-07
dot icon08/04/2010
Director's details changed for Ms Clare Susan Harrison on 2010-04-07
dot icon08/04/2010
Register inspection address has been changed
dot icon25/03/2009
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
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Stephen, Dr
Director
25/03/2009 - 27/09/2023
39
Harrison, Clare Susan
Director
25/03/2009 - 19/02/2021
16
Jackson, Benjamin Shaun
Director
19/02/2021 - Present
64
Morrow, Andrew Martin
Director
19/02/2021 - Present
96
Cameron, Stephen, Dr
Secretary
25/03/2009 - 27/09/2023
2

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 ARTICULATESCIENCE LIMITED

ARTICULATESCIENCE LIMITED is an(a) Active company incorporated on 25/03/2009 with the registered office located at 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN. 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 ARTICULATESCIENCE LIMITED?

toggle

ARTICULATESCIENCE LIMITED is currently Active. It was registered on 25/03/2009 .

Where is ARTICULATESCIENCE LIMITED located?

toggle

ARTICULATESCIENCE LIMITED is registered at 8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN.

What does ARTICULATESCIENCE LIMITED do?

toggle

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

What is the latest filing for ARTICULATESCIENCE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.