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.
Office Address | Acre House |
Office Address2 | 11/15 William Road |
Town | London |
Post code | NW1 3ER |
Country of origin | United Kingdom |
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 |
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 |
Acre 998 | January 27, 2006 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 11 495 | 14 023 | 8 524 | 2 719 | 3 869 | 5 042 |
Current Assets | 468 225 | 329 732 | 307 684 | 323 641 | 357 816 | 379 972 |
Debtors | 184 600 | 16 053 | 7 986 | 22 800 | 4 498 | 6 600 |
Other Debtors | 1 001 | 594 | 998 | |||
Total Inventories | 272 130 | 299 656 | 291 174 | 298 122 | 349 449 | 368 330 |
Other | ||||||
Accrued Liabilities Deferred Income | 2 500 | 6 781 | 3 611 | 5 435 | 2 500 | |
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||
Corporation Tax Payable | 26 025 | |||||
Creditors | 696 847 | 580 159 | 666 333 | 727 882 | 773 231 | 834 143 |
Net Current Assets Liabilities | -228 622 | -250 427 | -358 649 | 404 241 | -415 415 | -454 171 |
Number Shares Issued Fully Paid | 100 002 | 100 002 | ||||
Other Creditors | 668 786 | 578 424 | 659 116 | 719 602 | 767 796 | 829 957 |
Other Taxation Social Security Payable | 2 036 | 1 735 | 436 | 4 669 | 1 084 | |
Par Value Share | 1 | 1 | ||||
Prepayments Accrued Income | 3 500 | |||||
Trade Creditors Trade Payables | 602 | |||||
Trade Debtors Trade Receivables | 184 600 | 15 052 | 7 392 | 22 800 | 6 600 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to February 28, 2023 filed on: 27th, November 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy