ARTWISHLIST LTD

Register to unlock more data on OkredoRegister

ARTWISHLIST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09311563

Incorporation date

14/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 6 Arlington Street, London SW1A 1RECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon25/02/2026
Micro company accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon05/02/2026
Statement of capital following an allotment of shares on 2026-01-02
dot icon07/01/2026
-
dot icon09/12/2025
08/12/25 Statement of Capital gbp 2042.891
dot icon05/11/2025
Registered office address changed from Flat 4 71 Onslow Gardens London SW7 3QD England to Second Floor 6 Arlington Street London SW1A 1RE on 2025-11-05
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Resolutions
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon28/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon26/09/2023
Micro company accounts made up to 2023-06-30
dot icon05/09/2023
Second filing of Confirmation Statement dated 2023-06-20
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon24/05/2023
Second filing of Confirmation Statement dated 2023-01-27
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon17/04/2023
Second filing of Confirmation Statement dated 2023-01-27
dot icon27/01/2023
27/01/23 Statement of Capital gbp 1486.17
dot icon01/12/2022
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Termination of appointment of Dimitrios Hermann as a director on 2022-05-10
dot icon01/06/2022
Cessation of Dimitris Hermann as a person with significant control on 2022-05-10
dot icon27/05/2022
Second filing of Confirmation Statement dated 2022-01-12
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/02/2022
Second filing of Confirmation Statement dated 2022-01-12
dot icon23/02/2022
12/01/22 Statement of Capital gbp 1446.882
dot icon01/09/2021
Micro company accounts made up to 2020-06-30
dot icon03/04/2021
Registration of charge 093115630001, created on 2021-03-18
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon08/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon17/03/2020
Director's details changed for Mr. Dimitrios Hermann on 2019-09-01
dot icon17/03/2020
Change of details for Mr Dimitris Hermann as a person with significant control on 2019-09-01
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-06-30
dot icon19/09/2019
Registered office address changed from Flat 4 Second Floor Onslow Gardens London SW7 3QD England to Flat 4 71 Onslow Gardens London SW7 3QD on 2019-09-19
dot icon21/08/2019
Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Flat 4 Second Floor Onslow Gardens London SW7 3QD on 2019-08-21
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon11/09/2018
Micro company accounts made up to 2018-06-30
dot icon10/05/2018
Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2018-05-10
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-01-14
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon19/09/2017
Micro company accounts made up to 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2017
Second filing of Confirmation Statement dated 14/11/2016
dot icon30/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-25
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon15/08/2016
Second filing of the annual return made up to 2015-11-14
dot icon15/08/2016
Registered office address changed from 32 Cranley Gardens Flat 11 London SW7 3DD to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 2016-08-15
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon04/05/2016
Resolutions
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Sub-division of shares on 2015-03-31
dot icon15/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon24/07/2015
Consolidation of shares on 2015-03-31
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon06/06/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon12/01/2015
Director's details changed for Dimitrios Hermann on 2015-01-12
dot icon27/12/2014
Current accounting period shortened from 2015-11-30 to 2015-06-30
dot icon23/12/2014
Termination of appointment of Mario Hombeuel as a secretary on 2014-12-02
dot icon22/12/2014
Appointment of Mr Mario Hombeuel as a secretary on 2014-12-01
dot icon14/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
77.57K
-
0.00
-
-
2022
2
12.03K
-
0.00
-
-
2023
1
68.03K
-
0.00
-
-
2023
1
68.03K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

68.03K £Ascended465.72 % *

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
Hombeuel, Mario
Secretary
01/12/2014 - 02/12/2014
-
Hermann, Dimitrios
Director
14/11/2014 - 10/05/2022
2
Mr Christian Huhnt
Director
14/11/2014 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTWISHLIST LTD

ARTWISHLIST LTD is an(a) Active company incorporated on 14/11/2014 with the registered office located at Second Floor, 6 Arlington Street, London SW1A 1RE. 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 ARTWISHLIST LTD?

toggle

ARTWISHLIST LTD is currently Active. It was registered on 14/11/2014 .

Where is ARTWISHLIST LTD located?

toggle

ARTWISHLIST LTD is registered at Second Floor, 6 Arlington Street, London SW1A 1RE.

What does ARTWISHLIST LTD do?

toggle

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

How many employees does ARTWISHLIST LTD have?

toggle

ARTWISHLIST LTD had 1 employees in 2023.

What is the latest filing for ARTWISHLIST LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-06-30.