UKBizDB.co.uk

ARTLOOK SOFTWARE LIMITED

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

This company is commonly known as Artlook Software Limited. The company was founded 22 years ago and was given the registration number 04359837. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARTLOOK SOFTWARE LIMITED
Company Number:04359837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Brandon's House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT

Secretary24 January 2002Active
St Brandon's House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT

Director24 January 2002Active
St Brandon's House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT

Director24 January 2002Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary24 January 2002Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director24 January 2002Active

People with Significant Control

Mr Charles David Roland Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:St Brandon's House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Julian Hyams
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:St Brandon's House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Address

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

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.