INACTIVEARTSCOMMERCEUK LTD

Register to unlock more data on OkredoRegister

INACTIVEARTSCOMMERCEUK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10057135

Incorporation date

11/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10057135 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2016)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon06/03/2026
Total exemption full accounts made up to 2026-03-06
dot icon05/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-06
dot icon21/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2025
Registered office address changed to PO Box 4385, 10057135 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-11
dot icon11/12/2025
Address of officer Mr Tomas Plikaitis changed to 10057135 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-11
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon20/03/2025
Certificate of change of name
dot icon21/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/10/2023
Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 30 the Leadenhall Building, 122 Leadenhall Street City of London London EC3V 4AB on 2023-10-03
dot icon02/10/2023
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2023-10-02
dot icon09/08/2023
Termination of appointment of Michael Anthony Pacifico as a director on 2023-08-09
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/12/2021
Termination of appointment of Candice Gidney as a director on 2021-11-05
dot icon22/12/2021
Appointment of Erick Haskell as a director on 2021-12-13
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon05/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Appointment of Mr Tomas Plikaitis as a director on 2021-02-18
dot icon30/01/2021
Termination of appointment of Brenda Freeman as a director on 2021-01-22
dot icon30/01/2021
Termination of appointment of Tomas Plikaitis as a director on 2020-09-30
dot icon12/11/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon07/10/2020
Notification of a person with significant control statement
dot icon07/10/2020
Registered office address changed from 7 the Shrubbery Woodville Swadlincote Derbyshire DE11 8BN United Kingdom to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 2020-10-07
dot icon07/10/2020
Cessation of Jurgis Plikaitis as a person with significant control on 2020-09-30
dot icon07/10/2020
Cessation of Mykhailo Koshatko as a person with significant control on 2020-09-30
dot icon28/09/2020
Appointment of Brenda Freeman as a director on 2020-09-24
dot icon28/09/2020
Appointment of Michael Anthony Pacifico as a director on 2020-09-24
dot icon28/09/2020
Appointment of Candice Gidney as a director on 2020-09-24
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon10/05/2019
Notification of Jurgis Plikaitis as a person with significant control on 2019-04-26
dot icon29/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Cessation of Tomas Plikaitis as a person with significant control on 2018-07-30
dot icon10/12/2018
Notification of Mykhailo Koshatko as a person with significant control on 2018-07-30
dot icon20/06/2018
Resolutions
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon11/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/03/2026
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
06/03/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/03/2026
dot iconNext account date
06/03/2027
dot iconNext due on
06/12/2027
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
Tomas Plikaitis
Director
18/02/2021 - Present
7
Tomas Plikaitis
Director
11/03/2016 - 30/09/2020
7
Pacifico, Michael Anthony
Director
24/09/2020 - 09/08/2023
-
Haskell, Erick
Director
13/12/2021 - Present
-
Gidney, Candice
Director
24/09/2020 - 05/11/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INACTIVEARTSCOMMERCEUK LTD

INACTIVEARTSCOMMERCEUK LTD is an(a) Active company incorporated on 11/03/2016 with the registered office located at 4385, 10057135 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 INACTIVEARTSCOMMERCEUK LTD?

toggle

INACTIVEARTSCOMMERCEUK LTD is currently Active. It was registered on 11/03/2016 .

Where is INACTIVEARTSCOMMERCEUK LTD located?

toggle

INACTIVEARTSCOMMERCEUK LTD is registered at 4385, 10057135 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does INACTIVEARTSCOMMERCEUK LTD do?

toggle

INACTIVEARTSCOMMERCEUK LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for INACTIVEARTSCOMMERCEUK LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.