ENDELIENTA ARTS LIMITED

Register to unlock more data on OkredoRegister

ENDELIENTA ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659203

Incorporation date

06/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Stone Barn, St. Endellion, Port Isaac PL29 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Micro company accounts made up to 2024-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon28/04/2025
Termination of appointment of Francesca Gilpin as a director on 2025-04-28
dot icon07/01/2025
Appointment of Mr Melvyn Westley Roffe as a director on 2024-12-13
dot icon06/01/2025
Termination of appointment of Alison Margaret Comber as a director on 2024-12-13
dot icon06/01/2025
Termination of appointment of Patrick Evelyn Hugh Sadler Gale as a director on 2024-12-13
dot icon06/01/2025
Appointment of Mrs Janet Morley as a director on 2024-12-13
dot icon22/11/2024
Appointment of Julie Felix as a director on 2024-10-25
dot icon17/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Correction of a Director's date of birth incorrectly stated on incorporation / david jonathan bishop
dot icon13/09/2023
Memorandum and Articles of Association
dot icon16/08/2023
Statement of company's objects
dot icon13/07/2023
Director's details changed for Mrs Pippa Hyam on 2023-07-13
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon22/05/2023
Certificate of change of name
dot icon20/05/2023
Termination of appointment of Ian David Sandbrook as a director on 2023-04-24
dot icon05/04/2023
Director's details changed for Mrs Jane Margaret Trayhurn on 2023-04-04
dot icon03/04/2023
Appointment of Mrs Jane Margaret Trayhurn as a director on 2023-03-17
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon15/12/2022
Appointment of Ms Francesca Gilpin as a director on 2022-12-09
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/06/2022
Appointment of The Right Reverend Graham James as a director on 2022-06-10
dot icon08/06/2022
Termination of appointment of Roger Charles Bush as a director on 2022-03-18
dot icon08/06/2022
Termination of appointment of Elizabeth Jane Wild as a director on 2022-01-31
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/12/2021
Termination of appointment of Paul Northmore Jackson as a director on 2021-12-09
dot icon22/06/2021
Director's details changed for Ian David Sandbrook on 2021-01-01
dot icon22/06/2021
Termination of appointment of Susan Veronica Foster as a director on 2021-06-10
dot icon22/06/2021
Appointment of Mrs Pippa Hyam as a director on 2021-03-21
dot icon21/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon21/06/2021
Appointment of Mr Timothy John Pethybridge as a director on 2020-12-17
dot icon16/11/2020
Micro company accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon10/06/2020
Appointment of Mr Paul Northmore Jackson as a director on 2019-12-12
dot icon09/06/2020
Appointment of Ms Alison Margaret Comber as a director on 2019-12-12
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon21/03/2019
Register inspection address has been changed to East Boldre House Cripplegate Lane East Boldre Brockenhurst SO42 7WR
dot icon11/02/2019
Registered office address changed from Spring House Trelights Port Isaac Cornwall PL29 3TL to Stone Barn St. Endellion Port Isaac PL29 3TP on 2019-02-11
dot icon09/02/2019
Micro company accounts made up to 2018-06-30
dot icon08/01/2019
Appointment of Mrs Alison Frances Moore-Gwyn as a secretary on 2018-11-15
dot icon08/01/2019
Termination of appointment of Christopher Martin St John O'grady as a secretary on 2018-11-15
dot icon24/10/2018
Director's details changed for Susan Veronica Foster on 2018-10-23
dot icon24/10/2018
Termination of appointment of Christopher Martin St John O'grady as a director on 2018-10-11
dot icon24/10/2018
Termination of appointment of Angela Brown as a director on 2018-10-09
dot icon11/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/02/2017
Appointment of Mrs Alison Frances Moore-Gwyn as a director on 2017-01-19
dot icon26/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/09/2016
Termination of appointment of Thomas Peregrine Stansfield Bryant as a director on 2016-03-15
dot icon21/06/2016
Annual return made up to 2016-06-06 no member list
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Appointment of Rev. Prebendary Dr. Elizabeth Jane Wild as a director on 2015-09-18
dot icon07/10/2015
Appointment of Revd Angela Brown as a director on 2015-09-18
dot icon11/06/2015
Annual return made up to 2015-06-06 no member list
dot icon25/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon25/09/2014
Termination of appointment of Alison Margaret Speadbridge as a director on 2014-09-09
dot icon25/09/2014
Termination of appointment of John Alexander Cyril May as a director on 2014-09-18
dot icon31/07/2014
Registered office address changed from The Rectory St Endellion Port Isaac Cornwall PL29 3TP to Spring House Trelights Port Isaac Cornwall PL29 3TL on 2014-07-31
dot icon26/06/2014
Annual return made up to 2014-06-06 no member list
dot icon28/04/2014
Appointment of Revd Alison Margaret Speadbridge as a director
dot icon09/04/2014
Termination of appointment of Philip Lambert as a director
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-06 no member list
dot icon21/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-06 no member list
dot icon27/01/2012
Termination of appointment of Thomas Turner as a director
dot icon27/01/2012
Appointment of Susan Veronica Foster as a director
dot icon07/12/2011
Resolutions
dot icon22/11/2011
Statement of company's objects
dot icon06/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.27K
-
0.00
-
-
2022
0
49.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilpin, Francesca
Director
09/12/2022 - 28/04/2025
8
Comber, Alison Margaret
Director
12/12/2019 - 13/12/2024
1
Gale, Patrick Evelyn Hugh Sadler
Director
06/06/2011 - 13/12/2024
3
Hyam, Philippa Jane
Director
21/03/2021 - Present
3
Bishop, David Jonathan
Director
06/06/2011 - Present
4

Persons with Significant Control

0

No PSC data available.

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 ENDELIENTA ARTS LIMITED

ENDELIENTA ARTS LIMITED is an(a) Active company incorporated on 06/06/2011 with the registered office located at Stone Barn, St. Endellion, Port Isaac PL29 3TP. There are currently 10 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 ENDELIENTA ARTS LIMITED?

toggle

ENDELIENTA ARTS LIMITED is currently Active. It was registered on 06/06/2011 .

Where is ENDELIENTA ARTS LIMITED located?

toggle

ENDELIENTA ARTS LIMITED is registered at Stone Barn, St. Endellion, Port Isaac PL29 3TP.

What does ENDELIENTA ARTS LIMITED do?

toggle

ENDELIENTA ARTS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ENDELIENTA ARTS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.