ARTICUS LTD

Register to unlock more data on OkredoRegister

ARTICUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01380268

Incorporation date

25/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Moorlands Park, Martock, Somerset TA12 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon05/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Micro company accounts made up to 2020-07-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon24/08/2020
Micro company accounts made up to 2019-07-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon07/02/2020
Notification of Adrian Rex Turner as a person with significant control on 2020-01-01
dot icon07/02/2020
Cessation of David Michael Turner as a person with significant control on 2020-01-01
dot icon07/02/2020
Change of details for Mr Adrian Turner as a person with significant control on 2020-01-21
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/01/2020
Change of details for David Michael Turner as a person with significant control on 2018-07-09
dot icon19/12/2019
Resolutions
dot icon19/12/2019
Change of name notice
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/04/2019
Termination of appointment of Rachel Attwood as a director on 2019-02-25
dot icon08/04/2019
Appointment of Mr Adrian Rex Turner as a director on 2019-02-25
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon27/02/2019
Secretary's details changed for Adrian Rex Turner on 2019-02-27
dot icon12/07/2018
Termination of appointment of David Michael Turner as a director on 2018-07-09
dot icon13/03/2018
Resolutions
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon27/02/2018
Notification of David Michael Turner as a person with significant control on 2016-04-06
dot icon05/02/2018
Secretary's details changed for Adrian Rex Turner on 2018-02-05
dot icon05/02/2018
Director's details changed for Rachel Attwood on 2018-02-05
dot icon31/01/2018
Registered office address changed from Great Western Road Martock Somerset TA12 6HB to 2 Moorlands Park Martock Somerset TA12 6DW on 2018-01-31
dot icon31/01/2018
Director's details changed for Rachel Attwood on 2018-01-31
dot icon23/11/2017
Micro company accounts made up to 2017-07-31
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2014
Appointment of Rachel Attwood as a director
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon17/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/03/2010
Secretary's details changed for Adrian Rex Turner on 2010-03-26
dot icon01/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Michael Turner on 2010-02-23
dot icon06/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/03/2009
Return made up to 20/02/09; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 20/02/08; full list of members
dot icon20/03/2007
Return made up to 20/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/02/2006
Return made up to 20/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/04/2005
Return made up to 20/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/03/2004
Return made up to 20/02/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2003
Return made up to 20/02/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon14/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/03/2002
Return made up to 20/02/02; full list of members
dot icon25/04/2001
Return made up to 20/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-07-31
dot icon13/03/2000
Return made up to 20/02/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-07-31
dot icon10/03/1999
Accounts for a small company made up to 1998-07-31
dot icon10/03/1999
Return made up to 20/02/99; full list of members
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon09/03/1998
Return made up to 20/02/98; no change of members
dot icon06/02/1998
Accounts for a small company made up to 1997-07-31
dot icon21/01/1998
Memorandum and Articles of Association
dot icon21/01/1998
Resolutions
dot icon06/05/1997
Accounts for a small company made up to 1996-07-31
dot icon17/04/1997
Registered office changed on 17/04/97 from: 33 the avenue yeovil somerset BA21 4BN
dot icon04/03/1997
Return made up to 20/02/97; no change of members
dot icon12/05/1996
Full accounts made up to 1995-07-31
dot icon21/03/1996
Return made up to 20/02/96; full list of members
dot icon09/08/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Full accounts made up to 1994-07-31
dot icon07/03/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 20/02/94; no change of members
dot icon09/01/1994
Full accounts made up to 1993-07-31
dot icon25/03/1993
Particulars of mortgage/charge
dot icon08/03/1993
Return made up to 20/02/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-07-31
dot icon01/04/1992
Return made up to 20/02/92; no change of members
dot icon06/01/1992
Full accounts made up to 1991-07-31
dot icon11/06/1991
Full accounts made up to 1990-07-31
dot icon11/06/1991
Return made up to 20/02/91; no change of members
dot icon27/03/1990
Full accounts made up to 1989-07-31
dot icon27/03/1990
Return made up to 20/02/90; full list of members
dot icon19/04/1989
Full accounts made up to 1988-07-31
dot icon19/04/1989
Return made up to 22/02/89; full list of members
dot icon09/05/1988
Full accounts made up to 1987-07-31
dot icon09/05/1988
Return made up to 28/03/88; full list of members
dot icon06/03/1987
Full accounts made up to 1986-08-31
dot icon06/03/1987
Return made up to 05/01/87; full list of members
dot icon02/03/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon07/05/1986
Full accounts made up to 1985-07-31
dot icon07/05/1986
Return made up to 30/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.76K
-
0.00
20.82K
-
2022
1
289.00
-
0.00
-
-
2023
1
362.98K
-
0.00
-
-
2023
1
362.98K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

362.98K £Ascended125.50K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Turner, Adrian Rex
Director
25/02/2019 - Present
3
Attwood, Rachel
Director
24/02/2014 - 25/02/2019
-

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 ARTICUS LTD

ARTICUS LTD is an(a) Active company incorporated on 25/07/1978 with the registered office located at 2 Moorlands Park, Martock, Somerset TA12 6DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICUS LTD?

toggle

ARTICUS LTD is currently Active. It was registered on 25/07/1978 .

Where is ARTICUS LTD located?

toggle

ARTICUS LTD is registered at 2 Moorlands Park, Martock, Somerset TA12 6DW.

What does ARTICUS LTD do?

toggle

ARTICUS LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ARTICUS LTD have?

toggle

ARTICUS LTD had 1 employees in 2023.

What is the latest filing for ARTICUS LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with no updates.