UKBizDB.co.uk

ARTICLE 13 LIMITED

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

This company is commonly known as Article 13 Limited. The company was founded 25 years ago and was given the registration number 03624247. The firm's registered office is in RUISLIP. You can find them at C/o Diverset Ltd, 258 Field End Road, Ruislip, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARTICLE 13 LIMITED
Company Number:03624247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU

Secretary23 December 2019Active
C/O Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU

Director01 September 1998Active
Glory Be, Blades, North Yorkshire, England, DL11 6PS

Secretary01 December 2009Active
Flat 13 Hopkinsons Place, Fitzroy Road, London, NW1 8TN

Secretary01 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1998Active
21 Rosebery Gardens, London, W13 0HD

Director01 September 1998Active
3 Wyatt Close, Elstree Road, Bushey Heath, Watford, WD23 4GT

Director22 July 1999Active
Warren Hills, Spy Lane, Loxwood, Billingshurst, RH14 0SS

Director01 December 2001Active
The Mill House, 58 High Street Twyford, Reading, RG10 9AQ

Director27 May 2003Active
27, Weston Park, Crouch End, London, N8 9SY

Director01 February 2000Active

People with Significant Control

Ms Jane Fiona Cumming
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:C/O Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Neela Dharumaretnam
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:C/O Diverset Ltd, 258 Field End Road, Ruislip, England, HA4 9UU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Mortgage

Mortgage satisfy charge full.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.