Arton Ltd LONDON


Arton started in year 2014 as Private Limited Company with registration number 08847955. The Arton company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 14 Holywell Row. Postal code: EC2A 4JB.

The firm has 2 directors, namely Creighton B., Patrick H.. Of them, Patrick H. has been with the company the longest, being appointed on 6 March 2015 and Creighton B. has been with the company for the least time - from 7 June 2016. As of 1 May 2024, there were 4 ex directors - Patrick H., Barbara O. and others listed below. There were no ex secretaries.

Arton Ltd Address / Contact

Office Address 14 Holywell Row
Town London
Post code EC2A 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08847955
Date of Incorporation Thu, 16th Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Creighton B.

Position: Director

Appointed: 07 June 2016

Patrick H.

Position: Director

Appointed: 06 March 2015

Heritable Nominees Limited

Position: Corporate Director

Appointed: 28 October 2015

Resigned: 01 June 2016

Heritable Nominees Limited

Position: Corporate Director

Appointed: 06 March 2015

Resigned: 28 October 2015

Heritable Development Finance Limited

Position: Corporate Director

Appointed: 04 March 2015

Resigned: 04 March 2015

Patrick H.

Position: Director

Appointed: 04 March 2015

Resigned: 06 March 2015

Heritable Nominees Limited

Position: Corporate Director

Appointed: 04 March 2015

Resigned: 06 March 2015

Barbara O.

Position: Director

Appointed: 13 January 2015

Resigned: 04 March 2015

William A.

Position: Director

Appointed: 20 November 2014

Resigned: 13 January 2015

Ian T.

Position: Director

Appointed: 16 January 2014

Resigned: 20 November 2014

Westco Directors Ltd

Position: Corporate Director

Appointed: 16 January 2014

Resigned: 17 June 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Creighton B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Neptune Estates Limited that put London, England as the address. This PSC has a legal form of "a limited company uk", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Patrick H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Creighton B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neptune Estates Limited

14 Holywell Row, London, EC2A 4JB, England

Legal authority Companies Law 2006
Legal form Limited Company Uk
Country registered England
Place registered Uk
Registration number 06738616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-01-312016-01-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth221 552 879      
Balance Sheet
Cash Bank On Hand   53 89540 71875 65046 90121 65446 862
Current Assets  5 469 0275 686 3715 857 4335 451 8796 317 3694 948 47067 592
Debtors  5 469 0275 632 4765 816 7155 376 2296 270 4684 926 81620 730
Net Assets Liabilities   13 160 97613 345 41413 864 35813 779 58311 540 7416 160 056
Other Debtors   5 632 4765 816 7155 374 406   
Property Plant Equipment   87 92369 41350 90333 52514 836 
Net Assets Liabilities Including Pension Asset Liability221 552 879      
Tangible Fixed Assets  3 856 415      
Reserves/Capital
Called Up Share Capital 22      
Profit Loss Account Reserve  -592 911      
Shareholder Funds221 552 879      
Other
Version Production Software     2 0212 021 2 024
Accrued Liabilities   32 54841 12539 80139 58155 68640 330
Accumulated Depreciation Impairment Property Plant Equipment   35 47853 98872 49891 068109 757124 593
Additions Other Than Through Business Combinations Investment Property Fair Value Model      5 409  
Additions Other Than Through Business Combinations Property Plant Equipment      1 192  
Amounts Owed By Group Undertakings Participating Interests     5 374 4066 270 3064 926 50620 730
Bank Borrowings   10 653 8818 064 23010 488 88112 623 22611 398 94810 020 388
Bank Borrowings Overdrafts   144 9802 596 974263 474340 895287 277255 416
Creditors   271 1872 828 9521 779 543477 085428 867387 148
Fixed Assets  3 856 41518 399 67318 381 16320 680 90320 562 52518 420 08616 500 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     2 318 250-106 409-574 750 
Increase From Depreciation Charge For Year Property Plant Equipment    18 51018 51018 57018 68914 836
Investment Property   18 311 75018 311 75020 630 00020 529 00018 405 25016 500 000
Investment Property Fair Value Model   18 311 75018 311 75020 630 00020 529 00018 405 250 
Net Current Assets Liabilities  -2 303 5365 415 1843 028 4813 672 3365 840 2844 519 603-319 556
Nominal Value Allotted Share Capital     2222
Number Shares Allotted222   222
Other Creditors   84 80787 6051 411 98877 26856 79557 653
Other Disposals Investment Property Fair Value Model       1 549 0001 905 250
Par Value Share111   111
Property Plant Equipment Gross Cost   123 401123 401123 401124 593124 593124 593
Taxation Social Security Payable    47 60528 55110 674224 
Total Assets Less Current Liabilities 21 552 87923 814 85721 409 64424 353 23926 402 80922 939 68916 180 444
Trade Creditors Trade Payables   8 85255 64335 7298 66728 88533 749
Trade Debtors Trade Receivables     1 823162310 
Called Up Share Capital Not Paid Not Expressed As Current Asset22       
Creditors Due Within One Year  7 772 563      
Revaluation Reserve  2 145 788      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions  3 856 415      
Tangible Fixed Assets Cost Or Valuation  3 856 415      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 088479550011 satisfaction in full.
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements