ARTUM ENERGY LTD

Register to unlock more data on OkredoRegister

ARTUM ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07977884

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07977884 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon27/07/2023
Registered office address changed to PO Box 4385, 07977884 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-27
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2021
Compulsory strike-off action has been discontinued
dot icon25/03/2021
Confirmation statement made on 2020-12-06 with updates
dot icon04/03/2021
Compulsory strike-off action has been suspended
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon14/07/2020
Registered office address changed from Trocoll House 16 Wakering Road Barking IG11 8PD England to 71 Palace View Bromley BR1 3EJ on 2020-07-14
dot icon13/07/2020
Notification of Mikhail Rusu as a person with significant control on 2020-03-02
dot icon13/07/2020
Termination of appointment of Andrey Panychev as a director on 2020-03-02
dot icon13/07/2020
Registered office address changed from 71 Palace View Bromley BR1 3EJ England to Trocoll House 16 Wakering Road Barking IG11 8PD on 2020-07-13
dot icon13/07/2020
Appointment of Mr Mikhail Rusu as a director on 2020-03-02
dot icon05/05/2020
Registered office address changed from 71 Palace View Bromley BR1 3EJ England to 71 Palace View Bromley BR1 3EJ on 2020-05-05
dot icon05/05/2020
Registered office address changed from Jhumat House London Road Barking IG11 8BB England to 71 Palace View Bromley BR1 3EJ on 2020-05-05
dot icon23/04/2020
Appointment of Mr Andrey Panychev as a director on 2020-02-29
dot icon23/04/2020
Termination of appointment of Michael Rusu as a director on 2020-02-29
dot icon06/04/2020
Appointment of Mr Michael Rusu as a director on 2020-02-28
dot icon06/04/2020
Termination of appointment of Andrey Panychev as a director on 2020-02-28
dot icon03/04/2020
Appointment of Mr Andrey Panychev as a director on 2020-02-25
dot icon03/04/2020
Termination of appointment of Michael Rusu as a director on 2020-02-25
dot icon03/04/2020
Cessation of Michael Rusu as a person with significant control on 2020-02-25
dot icon19/02/2020
Notification of Michael Rusu as a person with significant control on 2020-02-19
dot icon19/02/2020
Cessation of Andrey Panychev as a person with significant control on 2020-02-19
dot icon19/02/2020
Termination of appointment of Andrey Panychev as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Michael Rusu as a director on 2020-02-19
dot icon19/02/2020
Registered office address changed from 82a Baker Street London London W1U 6AA England to Jhumat House London Road Barking IG11 8BB on 2020-02-19
dot icon15/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon26/03/2018
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to 82a Baker Street London London W1U 6AA on 2018-03-26
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon14/03/2018
Change of details for Mr Andrey Panychev as a person with significant control on 2017-03-21
dot icon14/03/2018
Director's details changed for Mr Andrey Panychev on 2017-03-21
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Registered office address changed from 2-24 Kensington High Sreet London W8 4PT England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 2017-09-19
dot icon06/04/2017
Registered office address changed from C/O Cas Ltd Unit 5 City Business Centre Lower Road London SE16 2XB England to 2-24 Kensington High Sreet London W8 4PT on 2017-04-06
dot icon10/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/01/2017
Director's details changed for Mr Andrey Panychev on 2017-01-16
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Registered office address changed from C/O C/O Unit 5 City Business Centre Lower Road London SE16 2XB England to C/O Cas Ltd Unit 5 City Business Centre Lower Road London SE16 2XB on 2016-07-22
dot icon15/07/2016
Registered office address changed from C/O Cas Ltd Office 48 City Business Centre Lower Road London SE16 2XB to C/O C/O Unit 5 City Business Centre Lower Road London SE16 2XB on 2016-07-15
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Registered office address changed from C/O Cas Ltd Unit 34 City Business Centre Lower Road London SE16 2XB to Office 48 City Business Centre Lower Road London SE16 2XB on 2014-08-05
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/03/2014
Registered office address changed from Office 34 City Business Centre Lower Road London SE16 2XB on 2014-03-10
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Director's details changed for Mr Andrey Panychev on 2013-03-12
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon07/02/2013
Registered office address changed from 36 City Business Centre Lower Road London SE16 2XB England on 2013-02-07
dot icon06/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
06/12/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rusu, Michael
Director
19/02/2020 - 25/02/2020
-
Rusu, Michael
Director
28/02/2020 - 29/02/2020
-
Panychev, Andrey
Director
06/03/2012 - 19/02/2020
2
Panychev, Andrey
Director
25/02/2020 - 28/02/2020
2
Panychev, Andrey
Director
29/02/2020 - 02/03/2020
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTUM ENERGY LTD

ARTUM ENERGY LTD is an(a) Active company incorporated on 06/03/2012 with the registered office located at 4385, 07977884 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTUM ENERGY LTD?

toggle

ARTUM ENERGY LTD is currently Active. It was registered on 06/03/2012 .

Where is ARTUM ENERGY LTD located?

toggle

ARTUM ENERGY LTD is registered at 4385, 07977884 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ARTUM ENERGY LTD do?

toggle

ARTUM ENERGY LTD operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for ARTUM ENERGY LTD?

toggle

The latest filing was on 27/07/2023: Registered office address changed to PO Box 4385, 07977884 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-27.