ARTSLANS URBAN LIMITED

Register to unlock more data on OkredoRegister

ARTSLANS URBAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10755776

Incorporation date

05/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon14/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Termination of appointment of Ajaz Sheikh as a director on 2025-09-04
dot icon04/09/2025
Appointment of Ajaz Sheikh as a director on 2025-09-04
dot icon16/07/2025
Termination of appointment of Christian Harisch as a director on 2025-07-09
dot icon16/07/2025
Termination of appointment of Eva Maria Hasenauer as a director on 2025-07-09
dot icon16/07/2025
Change of details for Arts Club (London) Limited (the) as a person with significant control on 2025-07-10
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon25/02/2025
Appointment of Ajaz Sheikh as a director on 2025-02-24
dot icon27/12/2024
Current accounting period shortened from 2023-12-28 to 2023-12-27
dot icon13/12/2024
Satisfaction of charge 107557760002 in full
dot icon25/10/2024
Satisfaction of charge 107557760001 in full
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2023
Resolutions
dot icon26/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/01/2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2023-01-31
dot icon28/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon20/10/2022
Appointment of Cesco Righetti as a director on 2022-10-18
dot icon20/10/2022
Appointment of Eva Maria Hasenauer as a director on 2022-10-18
dot icon30/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon08/04/2022
Appointment of Jai Sunder Waney as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Gary Mitchell Landesberg as a director on 2022-03-24
dot icon22/03/2022
Appointment of Cornhill Secretaries Limited as a secretary on 2021-10-01
dot icon15/09/2021
Registration of charge 107557760002, created on 2021-09-13
dot icon16/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon26/06/2020
Director's details changed for Mr Gary Mitchell Landesberg on 2020-06-24
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon26/03/2020
Director's details changed for Dr Christian Harisch on 2020-03-25
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon03/06/2019
Cessation of Christian Harisch as a person with significant control on 2017-05-05
dot icon20/02/2019
Registration of charge 107557760001, created on 2019-02-13
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon01/05/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon11/12/2017
Director's details changed for Mr Gary Mitchell Landesberg on 2017-12-01
dot icon07/07/2017
Resolutions
dot icon09/05/2017
Appointment of Christian Harisch as a director on 2017-05-09
dot icon05/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£521,755.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
15.76M
-
0.00
521.76K
-
2021
24
15.76M
-
0.00
521.76K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

15.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

521.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Corporate Secretary
01/10/2021 - Present
82
Harisch, Christian, Dr
Director
09/05/2017 - 09/07/2025
12
Landesberg, Gary Mitchell
Director
05/05/2017 - 24/03/2022
128
Righetti, Cesco
Director
18/10/2022 - Present
1
Waney, Jai Sunder
Director
22/03/2022 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARTSLANS URBAN LIMITED

ARTSLANS URBAN LIMITED is an(a) Active company incorporated on 05/05/2017 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTSLANS URBAN LIMITED?

toggle

ARTSLANS URBAN LIMITED is currently Active. It was registered on 05/05/2017 .

Where is ARTSLANS URBAN LIMITED located?

toggle

ARTSLANS URBAN LIMITED is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does ARTSLANS URBAN LIMITED do?

toggle

ARTSLANS URBAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARTSLANS URBAN LIMITED have?

toggle

ARTSLANS URBAN LIMITED had 24 employees in 2021.

What is the latest filing for ARTSLANS URBAN LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2024-12-31.