ARTSMIX LEEDS LIMITED

Register to unlock more data on OkredoRegister

ARTSMIX LEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07760803

Incorporation date

02/09/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

36 High Ash Drive, Leeds LS17 8RACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon01/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon12/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/01/2024
Notification of Avid Technologies Limited as a person with significant control on 2024-01-19
dot icon19/01/2024
Appointment of Mr Babu Rajendra Prasad Koya as a director on 2024-01-19
dot icon19/01/2024
Registered office address changed from 1 Chestnut Gardens Baildon Shipley West Yorkshire BD17 5ER England to 36 High Ash Drive Leeds LS17 8RA on 2024-01-19
dot icon19/01/2024
Cessation of Jonathan Mark Smith as a person with significant control on 2024-01-19
dot icon19/01/2024
Termination of appointment of Jonathan Mark Smith as a director on 2024-01-19
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon08/09/2023
Change of details for Mr Jonathan Mark Smith as a person with significant control on 2023-09-02
dot icon08/09/2023
Director's details changed for Mr Jonathan Mark Smith on 2023-09-02
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon11/03/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon08/10/2020
Change of details for Mr Jonathan Mark Smith as a person with significant control on 2020-09-01
dot icon07/10/2020
Director's details changed for Mr Jonathan Mark Smith on 2020-09-01
dot icon07/10/2020
Director's details changed for Mr Jonathan Mark Smith on 2020-09-01
dot icon07/10/2020
Change of details for Mr Jonathan Mark Smith as a person with significant control on 2020-09-01
dot icon07/10/2020
Registered office address changed from 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire BD17 5ER England to 1 Chestnut Gardens Baildon Shipley West Yorkshire BD17 5ER on 2020-10-07
dot icon06/10/2020
Cessation of Peter James Hargreaves as a person with significant control on 2020-02-07
dot icon02/10/2020
Termination of appointment of Peter James Hargreaves as a director on 2020-02-07
dot icon10/02/2020
Micro company accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon20/02/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2017
Change of details for Mr Peter James Hargreaves as a person with significant control on 2017-04-26
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon11/09/2017
Change of details for Mr Jonathan Mark Smith as a person with significant control on 2017-09-01
dot icon11/09/2017
Change of details for Mr Jonathan Mark Smith as a person with significant control on 2017-04-26
dot icon11/09/2017
Director's details changed for Mr Jonathan Mark Smith on 2017-09-01
dot icon11/09/2017
Director's details changed for Mr Peter James Hargreaves on 2017-09-01
dot icon11/09/2017
Change of details for Mr Peter James Hargreaves as a person with significant control on 2017-09-01
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Registered office address changed from 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire England to 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire BD17 5ER on 2017-04-27
dot icon26/04/2017
Director's details changed for Mr Jonathan Mark Smith on 2017-04-26
dot icon26/04/2017
Director's details changed for Mr Peter James Hargreaves on 2017-04-26
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon17/06/2016
Registered office address changed from Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN England to 1 Chestnut Gardens Off Prod Lane Baildon West Yorkshire on 2016-06-17
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Registered office address changed from Heart Bennett Road Leeds LS6 3HN to Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN on 2016-03-29
dot icon01/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Termination of appointment of Andrew Peers as a director on 2014-10-31
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Registered office address changed from Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN England on 2014-04-01
dot icon03/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-09-02 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Peter James Hargreaves as a director
dot icon22/02/2012
Termination of appointment of Paul Weatherley as a director
dot icon02/02/2012
Appointment of Andrew Peers as a director
dot icon01/02/2012
Appointment of Mr Jonathan Mark Smith as a director
dot icon01/02/2012
Registered office address changed from 48 Northgate Baildon West Yorkshire BD17 6LB United Kingdom on 2012-02-01
dot icon02/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
868.00
-
0.00
-
-
2022
1
3.55K
-
0.00
-
-
2022
1
3.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.55K £Ascended309.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jonathan Mark
Director
01/02/2012 - 19/01/2024
5
Koya, Babu Rajendra Prasad
Director
19/01/2024 - Present
2

Persons with Significant Control

4
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 ARTSMIX LEEDS LIMITED

ARTSMIX LEEDS LIMITED is an(a) Active company incorporated on 02/09/2011 with the registered office located at 36 High Ash Drive, Leeds LS17 8RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTSMIX LEEDS LIMITED?

toggle

ARTSMIX LEEDS LIMITED is currently Active. It was registered on 02/09/2011 .

Where is ARTSMIX LEEDS LIMITED located?

toggle

ARTSMIX LEEDS LIMITED is registered at 36 High Ash Drive, Leeds LS17 8RA.

What does ARTSMIX LEEDS LIMITED do?

toggle

ARTSMIX LEEDS LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

How many employees does ARTSMIX LEEDS LIMITED have?

toggle

ARTSMIX LEEDS LIMITED had 1 employees in 2022.

What is the latest filing for ARTSMIX LEEDS LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-19 with no updates.