ARTLOG STORAGE LIMITED

Register to unlock more data on OkredoRegister

ARTLOG STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770957

Incorporation date

11/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Cadogan House, 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon14/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon12/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-28
dot icon18/03/2025
Appointment of Mr Francois Joseph Charles Gauci as a director on 2025-02-28
dot icon14/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/12/2024
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon28/03/2024
Previous accounting period shortened from 2023-11-30 to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/12/2023
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon21/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/06/2023
Appointment of Richard John Renwick as a director on 2023-05-05
dot icon01/06/2023
Appointment of Mr Duncan James Orange as a director on 2023-05-05
dot icon01/06/2023
Termination of appointment of Rachel Elizabeth Rauchwerger as a director on 2023-05-05
dot icon01/06/2023
Notification of Cadogan Tate (Art Logistics) Limited as a person with significant control on 2023-05-05
dot icon01/06/2023
Cessation of Arttay Limited as a person with significant control on 2023-05-05
dot icon01/06/2023
Cessation of Rachel Elizabeth Rauchwerger as a person with significant control on 2023-05-05
dot icon01/06/2023
Registered office address changed from 43-45 Dorset Street London W1U 7NA to Cadogan House 239 Acton Lane London NW10 7NP on 2023-06-01
dot icon22/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon11/11/2022
Change of details for Miss Rachel Elizabeth Rauchwerger as a person with significant control on 2022-11-11
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/02/2018
Confirmation statement made on 2017-12-11 with updates
dot icon15/02/2018
Notification of Arttay Limited as a person with significant control on 2017-08-14
dot icon15/02/2018
Cessation of Christopher Linton Green as a person with significant control on 2017-08-14
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/08/2017
Termination of appointment of Christopher Linton Green as a director on 2017-08-14
dot icon15/08/2017
Termination of appointment of Christopher Linton Green as a secretary on 2017-08-14
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon17/12/2014
Director's details changed for Christopher Linton Green on 2014-12-11
dot icon17/12/2014
Secretary's details changed for Christopher Linton Green on 2014-11-10
dot icon12/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Rachel Elisabeth Raucwereger on 2009-12-11
dot icon23/04/2009
Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon23/04/2009
Director appointed rachel elisabeth raucwereger
dot icon23/04/2009
Director and secretary appointed christopher linton green
dot icon15/12/2008
Appointment terminated director barbara kahan
dot icon11/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.26K
-
0.00
17.00
-
2022
2
4.67K
-
0.00
9.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
11/12/2008 - 11/12/2008
27928
Green, Christopher Linton
Director
11/12/2008 - 14/08/2017
10
Rauchwerger, Rachel Elizabeth
Director
11/12/2008 - 05/05/2023
4
Renwick, Richard John
Director
05/05/2023 - 14/05/2024
76
Orange, Duncan James
Director
05/05/2023 - 28/02/2025
65

Persons with Significant Control

5
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 ARTLOG STORAGE LIMITED

ARTLOG STORAGE LIMITED is an(a) Active company incorporated on 11/12/2008 with the registered office located at Cadogan House, 239 Acton Lane, London NW10 7NP. 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 ARTLOG STORAGE LIMITED?

toggle

ARTLOG STORAGE LIMITED is currently Active. It was registered on 11/12/2008 .

Where is ARTLOG STORAGE LIMITED located?

toggle

ARTLOG STORAGE LIMITED is registered at Cadogan House, 239 Acton Lane, London NW10 7NP.

What does ARTLOG STORAGE LIMITED do?

toggle

ARTLOG STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ARTLOG STORAGE LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.