UKBizDB.co.uk

ARTSO LIMITED

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

This company is commonly known as Artso Limited. The company was founded 18 years ago and was given the registration number 05636429. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARTSO LIMITED
Company Number:05636429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary17 January 2006Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director13 February 2019Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director17 January 2006Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary25 November 2005Active
55, Rostrevor Avenue, London, N15 6LD

Director17 January 2006Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Director25 November 2005Active

People with Significant Control

Mr Michael Henry Marx
Notified on:10 August 2020
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Danielle Susan Marx Halevy
Notified on:25 January 2017
Status:Active
Date of birth:December 1975
Nationality:Israeli
Country of residence:Israel
Address:Rechov Yossi Ben Yoezer 37, Jerusalem, Israel, 9330157
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Natalie Eva Ben Ezra
Notified on:25 January 2017
Status:Active
Date of birth:December 1980
Nationality:Israeli
Country of residence:Israel
Address:27, Morad Hateā€™Ena, Moshav Yanuv, Israel, 4282500
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Nicholas Marx
Notified on:25 January 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Henry Marx
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:The Orchard, California Lane, Bushey Heath, United Kingdom, WD23 1ES
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Resolution

Resolution.

Download
2019-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.