Artedi (UK) Limited LONDON


Artedi (UK) started in year 1989 as Private Limited Company with registration number 02361898. The Artedi (UK) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at Hathaway House. Postal code: N3 1QF.

There is a single director in the company at the moment - Farhad L., appointed on 29 February 2016. In addition, a secretary was appointed - Farhad L., appointed on 16 December 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mahin L. who worked with the the company until 16 December 2014.

Artedi (UK) Limited Address / Contact

Office Address Hathaway House
Office Address2 Popes Drive Finchley
Town London
Post code N3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02361898
Date of Incorporation Wed, 15th Mar 1989
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 28th February
Company age 35 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Farhad L.

Position: Director

Appointed: 29 February 2016

Farhad L.

Position: Secretary

Appointed: 16 December 2014

Nealan L.

Position: Director

Appointed: 16 December 2014

Resigned: 29 February 2016

Mahin L.

Position: Secretary

Appointed: 07 May 1991

Resigned: 16 December 2014

Farhad L.

Position: Director

Appointed: 07 May 1991

Resigned: 16 December 2014

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Farhad L. This PSC. The second one in the persons with significant control register is Mahin L. This PSC owns 25-50% shares. The third one is Nealan L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Farhad L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Mahin L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nealan L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-495 557-494 786-467 253-250 01317 043137 205       
Balance Sheet
Cash Bank On Hand     36 69738 75720 628635 847413 733553 364482 9512 521 265
Current Assets343 552304 964380 652446 422631 164510 891302 047930 9241 472 0661 112 6751 601 9591 234 8633 263 743
Debtors277 099267 887296 756364 842464 496390 594190 890786 021740 219657 9421 027 845269 117713 878
Net Assets Liabilities     137 2058 658137 709774 088879 9891 130 8451 075 954 
Other Debtors     290 50792 12289 59789 44291 373165 512243 528302 399
Property Plant Equipment     14 34410 13911 90225 71741 48432 13256 71188 802
Total Inventories     83 60072 400110 75096 00041 00020 750482 795 
Cash Bank In Hand23 0039 57749 36940 99591 31836 697       
Stocks Inventory43 45027 50034 52740 58575 35083 600       
Tangible Fixed Assets18 44413 12534 89024 04119 21514 344       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-495 657-494 886-467 353-250 11316 943137 105       
Shareholder Funds-495 557-494 786-467 253-250 01317 043137 205       
Other
Accumulated Depreciation Impairment Property Plant Equipment     164 445141 649145 892154 464175 976185 328196 572205 962
Average Number Employees During Period        788910
Bank Borrowings Overdrafts           11
Corporation Tax Payable       -13 525152 95226 66685 359 191 536
Corporation Tax Recoverable       13 525   17 869 
Creditors     547301 788789 852721 2036 0002 000215 6201 399 120
Future Minimum Lease Payments Under Non-cancellable Operating Leases        413 564317 014317 014216 30956 007
Increase From Depreciation Charge For Year Property Plant Equipment      3 5624 2438 57221 5129 35211 24425 030
Net Current Assets Liabilities512 326506 604494 321-266 8852 892126 038259127 547750 863852 2271 100 7131 019 2431 864 623
Other Creditors     547143 565511 254301 7276 0002 00016 373600 703
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 359     15 640
Other Disposals Property Plant Equipment      27 000     22 879
Other Taxation Social Security Payable     8 98714 498165 215113 82327 017162 82168 826462 187
Property Plant Equipment Gross Cost     178 788151 788157 794180 181217 460217 460253 283294 764
Provisions For Liabilities Balance Sheet Subtotal     2 6301 7401 7402 4927 722   
Total Additions Including From Business Combinations Property Plant Equipment       6 00622 38737 279 35 82364 360
Total Assets Less Current Liabilities493 882493 479459 431-242 84422 107140 38210 398139 449776 580893 7111 132 8451 075 9541 953 425
Trade Creditors Trade Payables     195 638143 725126 908152 701131 950136 483130 420144 693
Trade Debtors Trade Receivables     100 08798 768696 424650 777566 569862 3337 720411 479
Accruals Deferred Income547547547547547547       
Creditors Due Within One Year855 878811 568874 973713 307628 272384 853       
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Provisions For Liabilities Charges1 1287607 2756 6224 5172 630       
Share Capital Allotted Called Up Paid100100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, January 2024
Free Download (9 pages)

Company search

Advertisements