ARTSO LIMITED

Register to unlock more data on OkredoRegister

ARTSO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636429

Incorporation date

25/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/12/2023
Change of details for Simon Nicholas Marx as a person with significant control on 2023-11-24
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon24/11/2021
Director's details changed for Jeanette Marx on 2021-11-24
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/11/2020
Change of details for Mr Michael Henry Marx as a person with significant control on 2020-11-25
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Change of details for Simon Nicholas Marx as a person with significant control on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr Michael Henry Marx on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Mr Michael Henry Marx on 2020-11-25
dot icon20/08/2020
Notification of Michael Henry Marx as a person with significant control on 2020-08-10
dot icon20/08/2020
Cessation of Natalie Eva Ben Ezra as a person with significant control on 2020-08-10
dot icon20/08/2020
Cessation of Danielle Susan Marx Halevy as a person with significant control on 2020-08-10
dot icon10/08/2020
Change of details for Natalie Eva Marx as a person with significant control on 2020-08-06
dot icon10/08/2020
Change of details for Danielle Susan Halevy as a person with significant control on 2020-08-06
dot icon07/08/2020
Change of details for Natalie Eva Marx as a person with significant control on 2020-08-06
dot icon07/08/2020
Change of details for Danielle Susan Halevy as a person with significant control on 2020-08-06
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/05/2019
Resolutions
dot icon18/02/2019
Appointment of Jeanette Marx as a director on 2019-02-13
dot icon03/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/11/2017
Notification of Simon Nicholas Marx as a person with significant control on 2017-01-25
dot icon16/11/2017
Notification of Natalie Eva Marx as a person with significant control on 2017-01-25
dot icon16/11/2017
Notification of Danielle Susan Halevy as a person with significant control on 2017-01-25
dot icon16/11/2017
Cessation of Michael Henry Marx as a person with significant control on 2017-01-25
dot icon06/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/08/2016
Previous accounting period extended from 2015-11-30 to 2016-02-28
dot icon18/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon06/11/2012
Resolutions
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/04/2012
Termination of appointment of Marton Braun as a director
dot icon15/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 25/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 25/11/06; full list of members
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon02/02/2006
Memorandum and Articles of Association
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Ad 17/01/06-17/01/06 £ si [email protected]=1 £ ic 1/2
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
Director resigned
dot icon27/01/2006
Certificate of change of name
dot icon25/11/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
404.24K
-
0.00
2.72K
-
2022
1
415.42K
-
0.00
3.87K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marx, Michael Henry
Director
17/01/2006 - Present
205
Marx, Jeanette
Director
13/02/2019 - Present
-

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 ARTSO LIMITED

ARTSO LIMITED is an(a) Active company incorporated on 25/11/2005 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 ARTSO LIMITED?

toggle

ARTSO LIMITED is currently Active. It was registered on 25/11/2005 .

Where is ARTSO LIMITED located?

toggle

ARTSO LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does ARTSO LIMITED do?

toggle

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

What is the latest filing for ARTSO LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-25 with no updates.