ARTISTS & DESIGNERS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARTISTS & DESIGNERS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714113

Incorporation date

16/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Top Floor, 12 Waterden Road, Guildford, Surrey GU1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon25/11/2025
Compulsory strike-off action has been discontinued
dot icon23/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Compulsory strike-off action has been discontinued
dot icon17/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon26/10/2023
Compulsory strike-off action has been discontinued
dot icon26/10/2023
Confirmation statement made on 2023-02-16 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Termination of appointment of Daniel Howard Dawson as a director on 2023-02-09
dot icon08/02/2023
Appointment of Mr Howard Dawson as a director on 2023-02-09
dot icon08/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Confirmation statement made on 2022-02-16 with updates
dot icon30/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon31/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon27/05/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/04/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon26/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon17/01/2017
Registered office address changed from C/O Major Law Solicitors 51 Quarry Street Guildford Surrey GU1 3UA to Top Floor 12 Waterden Road Guildford Surrey GU1 2AW on 2017-01-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/08/2015
Director's details changed for Mr Daniel Howard Dawson on 2015-04-30
dot icon06/08/2015
Registered office address changed from 28 Abbeville Mews 88 Clapham Park Road London SW4 7BX to C/O Major Law Solicitors 51 Quarry Street Guildford Surrey GU1 3UA on 2015-08-06
dot icon28/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/03/2015
Director's details changed for Mr Daniel Howard Dawson on 2014-11-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon02/06/2011
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/05/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon14/07/2009
Return made up to 16/02/09; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from 328 linen hall 162-168 regent street london W1B 5TB
dot icon26/09/2008
Director appointed daniel howard dawson
dot icon03/09/2008
Appointment terminated director howard dawson
dot icon29/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon29/05/2008
Return made up to 16/02/08; full list of members
dot icon12/02/2008
Secretary resigned
dot icon11/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon10/03/2006
Return made up to 16/02/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon16/12/2005
Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 5TH floor signet house 49-51 farringdon road london EC1M 33P
dot icon31/08/2005
Return made up to 16/02/05; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2004-02-28
dot icon12/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon09/06/2003
Return made up to 16/02/03; full list of members
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon18/06/2002
Total exemption small company accounts made up to 2001-02-28
dot icon20/03/2002
Return made up to 16/02/02; full list of members
dot icon16/03/2001
Return made up to 16/02/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-02-29
dot icon27/07/2000
Secretary's particulars changed
dot icon27/07/2000
Registered office changed on 27/07/00 from: 83 clerkenwell road london EC1R 5AR
dot icon17/04/2000
Return made up to 16/02/00; full list of members
dot icon17/04/2000
New secretary appointed
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Secretary resigned
dot icon16/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2024
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Howard
Director
09/02/2023 - Present
17
Dawson, Howard
Director
14/01/2000 - 20/08/2008
17
DAPEM SECRETARIAL (UK) LIMITED
Corporate Secretary
14/01/2000 - 21/09/2005
39
Dawson, Daniel Howard
Director
19/08/2008 - 09/02/2023
21
Cave, Claire Michelle
Secretary
21/09/2005 - 25/09/2007
5

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 ARTISTS & DESIGNERS ASSOCIATES LIMITED

ARTISTS & DESIGNERS ASSOCIATES LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at Top Floor, 12 Waterden Road, Guildford, Surrey GU1 2AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISTS & DESIGNERS ASSOCIATES LIMITED?

toggle

ARTISTS & DESIGNERS ASSOCIATES LIMITED is currently Active. It was registered on 16/02/1999 .

Where is ARTISTS & DESIGNERS ASSOCIATES LIMITED located?

toggle

ARTISTS & DESIGNERS ASSOCIATES LIMITED is registered at Top Floor, 12 Waterden Road, Guildford, Surrey GU1 2AW.

What does ARTISTS & DESIGNERS ASSOCIATES LIMITED do?

toggle

ARTISTS & DESIGNERS ASSOCIATES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ARTISTS & DESIGNERS ASSOCIATES LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.