ARTS THREAD LIMITED

Register to unlock more data on OkredoRegister

ARTS THREAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837670

Incorporation date

05/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Blandfield Road, London SW12 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon02/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Appointment of Mr Gerard Martin Equi as a director on 2024-03-05
dot icon05/02/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/06/2013
Registered office address changed from 3 Franconia Road Clapham London SW4 9NB on 2013-06-03
dot icon18/04/2013
Registered office address changed from 342 Regents Park Road London N3 2LJ United Kingdom on 2013-04-18
dot icon15/02/2013
Termination of appointment of Arnold De Vries as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Arnold Lionel De Vries as a director
dot icon27/03/2011
Registered office address changed from 3 Franconia Road Clapham London SW4 9NB on 2011-03-27
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr Alexander Christopher James Brownless on 2010-03-05
dot icon26/03/2010
Director's details changed for Katherine Margaret Dominy on 2010-03-05
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Secretary's details changed for Alexander Christopher James Brownless on 2010-03-05
dot icon27/03/2009
Ad 23/03/09\gbp si 2@1=2\gbp ic 1/3\
dot icon27/03/2009
Director appointed katherine margaret dominy
dot icon27/03/2009
Director and secretary appointed alexander christopher james brownless
dot icon27/03/2009
Appointment terminated director michael holder
dot icon27/03/2009
Registered office changed on 27/03/2009 from ist floor office 8-10 stamford hill london N16 6XZ
dot icon05/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.49K
-
0.00
25.97K
-
2022
0
79.97K
-
0.00
53.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominy, Katherine Margaret
Director
23/03/2009 - Present
2
Brownless, Alexander Christopher James
Director
23/03/2009 - Present
6
Equi, Gerard Martin
Director
05/03/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTS THREAD LIMITED

ARTS THREAD LIMITED is an(a) Active company incorporated on 05/03/2009 with the registered office located at 8 Blandfield Road, London SW12 8BG. There are currently 3 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 ARTS THREAD LIMITED?

toggle

ARTS THREAD LIMITED is currently Active. It was registered on 05/03/2009 .

Where is ARTS THREAD LIMITED located?

toggle

ARTS THREAD LIMITED is registered at 8 Blandfield Road, London SW12 8BG.

What does ARTS THREAD LIMITED do?

toggle

ARTS THREAD LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ARTS THREAD LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.