UKBizDB.co.uk

ARTICAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Articad Limited. The company was founded 31 years ago and was given the registration number 02724655. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ARTICAD LIMITED
Company Number:02724655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire, WD4 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239a, Hempstead Road, Watford, England, WD17 3HH

Secretary28 July 2004Active
239a Hempstead Road, Watford, WD17 3HH

Director01 July 2003Active
3-5, Rickmansworth Road, Watford, England, WD18 0GX

Director30 April 2013Active
36 Yorke Road, Croxley Green, WD3 3DN

Secretary22 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 June 1992Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Secretary05 July 1994Active
Odeon House, 146 College Road, Harrow, HA1 1BH

Corporate Secretary24 July 2003Active
119, Rising Brook, Stafford, ST17 9DL

Director01 March 2006Active
The Colleens, Lower Cousley Wood, Wadhurst, Uk, TN5 6HE

Director18 March 2015Active
8, The Edge, Lawn Lane, Hemel Hempstead, HP3 9FL

Director01 May 2005Active
66 Vernier Crescent, Medbourne Park, Milton Keynes, MK5 6FE

Director30 November 2004Active
12 Culinan Close, Alangslades, Lone Hill Johannesburg, Rsa,

Director01 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 June 1992Active
The Mews Parc Caradog, Trewern, Welshpool, SY21 8DS

Director01 March 2003Active
5 Birchwood Drive, Whittington, Oswestry, SY11 4PS

Director25 June 2003Active
66 Swans Hope, Loughton, IG10 2NB

Director07 September 1999Active
36 Yorke Road, Croxley Green, Rickmansworth, WD3 3DN

Director22 June 1992Active
239a, Hempstead Road, Watford, England, WD17 3HH

Director01 April 2013Active
239a Hempstead Road, Watford, WD1 3HH

Director28 July 1997Active

People with Significant Control

Shd Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Rennweg 60, 56626, Andernach, Germany,
Nature of control:
  • Significant influence or control
Articad Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3/5, Rickmansworth Road, Watford, England, WD18 0GX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Change account reference date company previous extended.

Download
2016-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-15Address

Move registers to registered office company with new address.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Address

Change sail address company with old address new address.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2016-02-22Address

Move registers to sail company with new address.

Download
2016-02-22Address

Change sail address company with new address.

Download
2016-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.