DEGREEART ASIA LTD

Register to unlock more data on OkredoRegister

DEGREEART ASIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06216879

Incorporation date

18/04/2007

Size

Dormant

Contacts

Registered address

Registered address

Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Director's details changed for Mr Robert Sean Mcclatchey on 2025-09-05
dot icon09/09/2025
Director's details changed for Ms Elinor Olisa on 2025-09-05
dot icon09/09/2025
Director's details changed for Isobel Scott Beauchamp on 2025-09-05
dot icon09/09/2025
Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09
dot icon09/09/2025
Change of details for Artellite Limited as a person with significant control on 2025-09-05
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/04/2024
Director's details changed for Isobel Scott Beauchamp on 2024-04-25
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon30/11/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon25/01/2022
Termination of appointment of Peter Robin Denison-Pender as a director on 2022-01-25
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon02/10/2020
Director's details changed for Mr Robert Sean Mcclatchey on 2020-10-01
dot icon01/10/2020
Director's details changed for Ms Elinor Olisa on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Peter Robin Denison-Pender on 2020-10-01
dot icon01/10/2020
Director's details changed for Isobel Scott Beauchamp on 2020-10-01
dot icon01/10/2020
Change of details for Artellite Limited as a person with significant control on 2020-10-01
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2020
Registered office address changed from Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England to 2a High Street Thames Ditton KT7 0RY on 2020-08-27
dot icon27/08/2020
Satisfaction of charge 1 in full
dot icon16/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/08/2019
Director's details changed for Mr Robert Sean Mcclatchey on 2019-08-22
dot icon23/08/2019
Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW on 2019-08-23
dot icon22/08/2019
Director's details changed for Ms Elinor Olisa on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Peter Robin Denison-Pender on 2019-08-22
dot icon22/08/2019
Director's details changed for Isobel Scott Beauchamp on 2019-08-22
dot icon07/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Director's details changed for Ms Elinor Olisa on 2019-05-14
dot icon14/05/2019
Director's details changed for Isobel Scott Beauchamp on 2019-05-14
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon11/03/2019
Termination of appointment of Christopher Anthony Holder as a director on 2019-02-28
dot icon28/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon23/08/2017
Director's details changed for Mr Christopher Anthony Holder on 2017-08-23
dot icon10/08/2017
Director's details changed for Mr Christopher Anthony Holder on 2017-08-10
dot icon15/06/2017
Termination of appointment of Johnathan David Messums as a director on 2017-05-02
dot icon02/06/2017
Appointment of Mr Peter Robin Denison-Pender as a director on 2017-02-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon25/04/2017
Resolutions
dot icon17/03/2017
Registered office address changed from C/O Elinor Olisa Degreeart.Com 12a Vyner Street London E2 9DG to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 2017-03-17
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Robert Sean Mcclatchey on 2016-04-01
dot icon21/04/2016
Appointment of Mr Johnathan David Messums as a director on 2015-09-01
dot icon21/04/2016
Director's details changed for Ms Elinor Olisa on 2015-08-01
dot icon21/04/2016
Termination of appointment of Michael Frederick Mcgonigle as a director on 2015-09-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Christopher Anthony Holder on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Christopher Anthony Holder on 2015-02-19
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Termination of appointment of Thomas Ollerton as a director
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/02/2014
Director's details changed for Isobel Scott Beauchamp on 2014-02-11
dot icon05/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon24/04/2012
Director's details changed for Ms Elinor Olisa on 2012-04-24
dot icon24/04/2012
Director's details changed for Isobel Scott Beauchamp on 2012-04-24
dot icon29/07/2011
Appointment of Mr Thomas Richard John Ollerton as a director
dot icon23/05/2011
Appointment of Mr Robert Mcclatchey as a director
dot icon17/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon03/05/2011
Appointment of Mr Christopher Anthony Holder as a director
dot icon03/05/2011
Appointment of Michael Frederick Mcgonigle as a director
dot icon16/03/2011
Resolutions
dot icon05/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2010
Registered office address changed from 30 Vyner Street London E2 9DQ on 2010-05-17
dot icon23/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Elinor Olisa as a secretary
dot icon19/02/2010
Current accounting period extended from 2010-04-30 to 2010-08-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 18/04/09; full list of members
dot icon04/03/2009
Return made up to 18/04/08; full list of members
dot icon19/02/2009
Compulsory strike-off action has been discontinued
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Director's change of particulars / elinor olisa / 18/04/2008
dot icon10/02/2009
Director's change of particulars / isobel beauchamp / 18/04/2008
dot icon21/01/2009
Registered office changed on 21/01/2009 from unit 207, 417 wick lane bow london E3 2JG
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon26/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Olisa, Elinor
Director
18/04/2007 - Present
2
Beauchamp, Isobel Scott
Director
18/04/2007 - Present
4
Mcclatchey, Robert Sean
Director
10/03/2011 - Present
191

Persons with Significant Control

1
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 DEGREEART ASIA LTD

DEGREEART ASIA LTD is an(a) Active company incorporated on 18/04/2007 with the registered office located at Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEGREEART ASIA LTD?

toggle

DEGREEART ASIA LTD is currently Active. It was registered on 18/04/2007 .

Where is DEGREEART ASIA LTD located?

toggle

DEGREEART ASIA LTD is registered at Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ.

What does DEGREEART ASIA LTD do?

toggle

DEGREEART ASIA LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DEGREEART ASIA LTD?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-12-31.