ARTMED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ARTMED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03906809

Incorporation date

14/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

129-131 Mare Street, London E8 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon26/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon21/11/2024
Appointment of Philip Antony Clark as a director on 2024-10-29
dot icon14/11/2024
Cessation of Frances Richmond as a person with significant control on 2024-10-29
dot icon14/11/2024
Cessation of Philip Richmond as a person with significant control on 2024-10-29
dot icon14/11/2024
Notification of Art Services Grants Limited as a person with significant control on 2024-10-29
dot icon14/11/2024
Termination of appointment of Frances Richmond as a director on 2024-10-29
dot icon14/11/2024
Termination of appointment of Philip Richmond as a director on 2024-10-29
dot icon14/11/2024
Appointment of Ms Eline Suzanne Van Der Vlist as a director on 2024-10-29
dot icon14/11/2024
Appointment of Eline Suzanne Van Der Vlist as a secretary on 2024-10-29
dot icon14/11/2024
Registered office address changed from 39 Patshull Road London NW5 2JX to 129-131 Mare Street London E8 3RH on 2024-11-14
dot icon23/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-14 with updates
dot icon13/01/2021
Termination of appointment of Talitha Frances Richmond as a secretary on 2020-04-01
dot icon14/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon23/01/2020
Appointment of Miss Talitha Frances Richmond as a secretary on 2019-04-06
dot icon23/01/2020
Termination of appointment of Philip Richmond as a secretary on 2019-04-06
dot icon25/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Philip Richmond on 2010-01-22
dot icon22/01/2010
Director's details changed for Frances Richmond on 2010-01-22
dot icon08/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 14/01/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 14/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/01/2007
Return made up to 14/01/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/01/2005
Return made up to 14/01/05; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon21/10/2003
Registered office changed on 21/10/03 from: 71 duke street london W1K 5NY
dot icon08/03/2003
Return made up to 14/01/03; full list of members
dot icon12/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/02/2002
Return made up to 14/01/02; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon24/01/2001
Return made up to 14/01/01; full list of members
dot icon24/01/2001
Ad 28/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon07/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon23/02/2000
Registered office changed on 23/02/00 from: 788-790 finchley road london NW11 7TJ
dot icon14/01/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+18.09 % *

* during past year

Cash in Bank

£165,984.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
612.26K
-
0.00
134.90K
-
2023
0
621.63K
-
0.00
140.56K
-
2024
0
633.30K
-
0.00
165.98K
-
2024
0
633.30K
-
0.00
165.98K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

633.30K £Ascended1.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.98K £Ascended18.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frances Richmond
Director
16/02/2000 - 29/10/2024
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/01/2000 - 16/02/2000
68517
Richmond, Philip
Secretary
16/02/2000 - 06/04/2019
-
Richmond, Talitha Frances
Secretary
06/04/2019 - 01/04/2020
-
Richmond, Philip
Director
16/02/2000 - 29/10/2024
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTMED SYSTEMS LIMITED

ARTMED SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/01/2000 with the registered office located at 129-131 Mare Street, London E8 3RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTMED SYSTEMS LIMITED?

toggle

ARTMED SYSTEMS LIMITED is currently Dissolved. It was registered on 14/01/2000 and dissolved on 27/01/2026.

Where is ARTMED SYSTEMS LIMITED located?

toggle

ARTMED SYSTEMS LIMITED is registered at 129-131 Mare Street, London E8 3RH.

What does ARTMED SYSTEMS LIMITED do?

toggle

ARTMED SYSTEMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTMED SYSTEMS LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.