ARTIFICIAL GALLERY LIMITED

Register to unlock more data on OkredoRegister

ARTIFICIAL GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816266

Incorporation date

15/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hilton Consulting Canalot Studios, 222 Kensal Road, London W10 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon15/07/2025
Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon04/01/2022
Registered office address changed from Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2022-01-04
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon08/03/2021
Registered office address changed from 7 Liston Court High Street Marlow SL7 1ER England to Wardsdown House Union Street Flimwell Wadhurst TN5 7NX on 2021-03-08
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Micro company accounts made up to 2019-08-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon18/09/2019
Registered office address changed from 9 Heathcote Court Osborne Road Windsor SL4 3SS England to 7 Liston Court High Street Marlow SL7 1ER on 2019-09-18
dot icon04/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/10/2018
Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 9 Heathcote Court Osborne Road Windsor SL4 3SS on 2018-10-05
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon19/04/2018
Director's details changed for Richard Tokatly on 2018-04-19
dot icon19/04/2018
Director's details changed for Mrs Tina Tokatly on 2018-04-19
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon04/04/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon24/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/01/2017
Director's details changed
dot icon04/01/2017
Director's details changed for Miss Tina Sud on 2016-11-18
dot icon14/06/2016
Appointment of Miss Tina Sud as a director on 2016-06-01
dot icon08/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/06/2015
Director's details changed for Richard Tokatly on 2015-06-05
dot icon05/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Registered office address changed from First Floor Hogbens Dunphy 45 Monmouth Street London WC2H 9DG England on 2013-09-19
dot icon06/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 2012-05-25
dot icon19/07/2011
Registered office address changed from 7 Hazlitt Mews Olympia London W14 0JZ on 2011-07-19
dot icon06/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Zuhair Tokatly as a secretary
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon19/05/2010
Director's details changed for Richard Tokatly on 2010-05-15
dot icon23/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Return made up to 15/05/09; full list of members
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
Accounting reference date extended from 31/05/08 to 31/08/08
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon15/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+17.25 % *

* during past year

Cash in Bank

£648,841.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.34M
-
0.00
553.39K
-
2022
1
1.71M
-
0.00
648.84K
-
2022
1
1.71M
-
0.00
648.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.71M £Ascended27.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.84K £Ascended17.25 % *

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
Tokatly, Richard
Director
15/05/2006 - Present
-
Tokatly, Tina
Director
01/06/2016 - 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 ARTIFICIAL GALLERY LIMITED

ARTIFICIAL GALLERY LIMITED is an(a) Active company incorporated on 15/05/2006 with the registered office located at C/O Hilton Consulting Canalot Studios, 222 Kensal Road, London W10 5BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIFICIAL GALLERY LIMITED?

toggle

ARTIFICIAL GALLERY LIMITED is currently Active. It was registered on 15/05/2006 .

Where is ARTIFICIAL GALLERY LIMITED located?

toggle

ARTIFICIAL GALLERY LIMITED is registered at C/O Hilton Consulting Canalot Studios, 222 Kensal Road, London W10 5BN.

What does ARTIFICIAL GALLERY LIMITED do?

toggle

ARTIFICIAL GALLERY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ARTIFICIAL GALLERY LIMITED have?

toggle

ARTIFICIAL GALLERY LIMITED had 1 employees in 2022.

What is the latest filing for ARTIFICIAL GALLERY LIMITED?

toggle

The latest filing was on 15/07/2025: Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15.