UKBizDB.co.uk

ARTICLUS LIMITED

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

This company is commonly known as Articlus Limited. The company was founded 7 years ago and was given the registration number 10645205. The firm's registered office is in ILFORD. You can find them at 11 Woodford Avenue, , Ilford, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ARTICLUS LIMITED
Company Number:10645205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:11 Woodford Avenue, Ilford, England, IG2 6UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Woodford Avenue, Ilford, England, IG2 6UF

Director01 December 2018Active
Brentano House, 5 The Exchange, Brent Cross Gardens, London, United Kingdom, NW4 3RJ

Director01 March 2017Active
22, Cheyne Walk, Hendon, London, United Kingdom, NW4 3QJ

Director15 January 2018Active

People with Significant Control

Mrs Saman Yousfi
Notified on:01 January 2021
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:11, Woodford Avenue, Ilford, England, IG2 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Saman Yousfi
Notified on:05 March 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:11, Woodford Avenue, Ilford, England, IG2 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Svetoslav Savov
Notified on:15 January 2018
Status:Active
Date of birth:July 1991
Nationality:Bulgarian
Country of residence:United Kingdom
Address:22, Cheyne Walk, London, United Kingdom, NW4 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ahmad Munir Chaudhry
Notified on:01 March 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Brentano House, 5 The Exchange, Brent Cross Gardens, London, United Kingdom, NW4 3RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Address

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

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.