HARTMAN & CO. LIMITED

Register to unlock more data on OkredoRegister

HARTMAN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06096592

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon30/03/2026
Certificate of change of name
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon31/01/2023
Certificate of change of name
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon01/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon18/02/2019
Director's details changed for Mr Arjen Edwin Hartman on 2019-02-12
dot icon18/02/2019
Change of details for Mr. Arjen Edwin Hartman as a person with significant control on 2019-02-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon12/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/08/2015
Director's details changed for Mr. Arjen Edwin Hartman on 2015-08-18
dot icon18/08/2015
Registered office address changed from 147-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2015-08-18
dot icon03/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon06/03/2014
Register inspection address has been changed from 178 Tufnell Park Road London N7 0EE England
dot icon29/01/2014
Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 2014-01-29
dot icon27/01/2014
Registered office address changed from 145-157 St John Street London --- Select --- EC1V 4PW England on 2014-01-27
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/11/2013
Director's details changed for Mr. Arjen Edwin Hartman on 2013-11-07
dot icon07/11/2013
Registered office address changed from 178 Tufnell Park Road London N7 0EE England on 2013-11-07
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/02/2013
Register inspection address has been changed from C/O Mr a Hartman Flat a 24 Redan Place London Greater London W2 4SA United Kingdom
dot icon25/02/2013
Registered office address changed from C/O Arjen Hartman 178 Tufnell Park Road London Greater London N7 0EE England on 2013-02-25
dot icon06/11/2012
Director's details changed for Mr. Arjen Edwin Hartman on 2012-11-05
dot icon02/11/2012
Registered office address changed from Flat a 24 Redan Place London Greater London W2 4SA United Kingdom on 2012-11-02
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon11/03/2011
Register inspection address has been changed from C/O Mr a Hartman 2 Grand Parade Upper Richmond Road West Mortlake London SW14 7PS
dot icon10/03/2011
Register(s) moved to registered office address
dot icon19/01/2011
Registered office address changed from , 2 Grand Parade Upper Richmond Road West, London, Greater London, SW14 7PS on 2011-01-19
dot icon03/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon21/06/2010
Registered office address changed from , 44 Clerkenwell Close, London, EC1R 0AZ, United Kingdom on 2010-06-21
dot icon19/06/2010
Director's details changed for Mr. Arjen Edwin Hartman on 2010-06-19
dot icon19/06/2010
Termination of appointment of Simon Hopkins as a secretary
dot icon24/03/2010
Director's details changed for Arjen Edwin Hartman on 2009-12-05
dot icon23/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Arjen Edwin Hartman on 2010-02-22
dot icon06/02/2010
Certificate of change of name
dot icon06/02/2010
Change of name notice
dot icon08/01/2010
Termination of appointment of Beatriz Candil Garcia as a director
dot icon04/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon31/07/2009
Registered office changed on 31/07/2009 from, c/o hopkins consulting, procter house 1 procter street, london, WC1V 6PG
dot icon18/03/2009
Capitals not rolled up
dot icon18/03/2009
Return made up to 12/02/09; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon02/09/2008
Return made up to 12/02/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from, 5 heath hurst road, london, london, NW3 2RU
dot icon03/09/2007
Registered office changed on 03/09/07 from: apt 15-27, sheldon square, paddington, london W2 6DW
dot icon12/02/2007
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
101.38K
-
0.00
-
-
2022
-
122.31K
-
0.00
-
-
2022
-
122.31K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

122.31K £Ascended20.65 % *

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
Hartman, Arjen Edwin
Director
12/02/2007 - Present
1
Hopkins, Simon James
Secretary
12/02/2007 - 01/06/2010
13
Candil Garcia, Beatriz Elena
Director
12/02/2007 - 08/01/2010
-

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 HARTMAN & CO. LIMITED

HARTMAN & CO. LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 HARTMAN & CO. LIMITED?

toggle

HARTMAN & CO. LIMITED is currently Active. It was registered on 12/02/2007 .

Where is HARTMAN & CO. LIMITED located?

toggle

HARTMAN & CO. LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does HARTMAN & CO. LIMITED do?

toggle

HARTMAN & CO. LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for HARTMAN & CO. LIMITED?

toggle

The latest filing was on 30/03/2026: Certificate of change of name.