Artso Limited LONDON


Artso started in year 2005 as Private Limited Company with registration number 05636429. The Artso company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since January 27, 2006 Artso Limited is no longer carrying the name Acre 998.

At present there are 2 directors in the the company, namely Jeanette M. and Michael M.. In addition one secretary - Michael M. - is with the firm. As of 28 March 2024, there was 1 ex director - Marton B.. There were no ex secretaries.

Artso Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05636429
Date of Incorporation Fri, 25th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Jeanette M.

Position: Director

Appointed: 13 February 2019

Michael M.

Position: Director

Appointed: 17 January 2006

Michael M.

Position: Secretary

Appointed: 17 January 2006

Marton B.

Position: Director

Appointed: 17 January 2006

Resigned: 29 March 2012

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2005

Resigned: 17 January 2006

Acre (corporate Director) Limited

Position: Corporate Director

Appointed: 25 November 2005

Resigned: 17 January 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Michael M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Natalie Eva B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 10 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon M.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Natalie Eva B.

Notified on 25 January 2017
Ceased on 10 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Danielle Susan M.

Notified on 25 January 2017
Ceased on 10 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acre 998 January 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand11 49514 0238 5242 7193 8695 042
Current Assets468 225329 732307 684323 641357 816379 972
Debtors184 60016 0537 98622 8004 4986 600
Other Debtors 1 001594 998 
Total Inventories272 130299 656291 174298 122349 449368 330
Other
Accrued Liabilities Deferred Income 2 5006 7813 6115 4352 500
Average Number Employees During Period  1111
Corporation Tax Payable26 025     
Creditors696 847580 159666 333727 882773 231834 143
Net Current Assets Liabilities-228 622-250 427-358 649404 241-415 415-454 171
Number Shares Issued Fully Paid 100 002100 002   
Other Creditors668 786578 424659 116719 602767 796829 957
Other Taxation Social Security Payable2 0361 7354364 669 1 084
Par Value Share 11   
Prepayments Accrued Income    3 500 
Trade Creditors Trade Payables     602
Trade Debtors Trade Receivables184 60015 0527 39222 800 6 600

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements