Artaro Limited

DataGardener
artaro limited
live
Micro

Artaro Limited

03116158Private Limited With Share Capital

5-9 St. Marys Road, Surbiton, KT64JG
Incorporated

20/10/1995

Company Age

30 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Artaro Limited (03116158) is a private limited with share capital incorporated on 20/10/1995 (30 years old) and registered in surbiton, KT64JG. The company operates under SIC code 68100 and is classified as Micro.

Buckingham homes is a residential and mixed use property developer based in surrey, uk

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 20/10/1995
KT64JG
1 employees

Financial Overview

Total Assets

£3.65M

Liabilities

£2.58M

Net Assets

£1.06M

Est. Turnover

£458.4K

AI Estimated
Unreported
Cash

£21.6K

Key Metrics

1

Employees

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

13

Registered

5

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2025
Change Of Name Notice
Category:Change Of Name
Date:05-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2017
Change Of Name Notice
Category:Change Of Name
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Resolution
Category:Resolution
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2010
Legacy
Category:Mortgage
Date:12-02-2010
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Address
Date:22-07-2009
Memorandum Articles
Category:Incorporation
Date:22-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2009
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Annual Return
Date:06-02-2008
Legacy
Category:Capital
Date:29-05-2007
Legacy
Category:Officers
Date:27-04-2007
Resolution
Category:Resolution
Date:26-04-2007
Resolution
Category:Resolution
Date:26-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2006
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Annual Return
Date:22-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2005
Legacy
Category:Annual Return
Date:10-01-2005
Legacy
Category:Mortgage
Date:03-09-2004
Legacy
Category:Mortgage
Date:03-09-2004
Legacy
Category:Mortgage
Date:25-08-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date02/07/2021
Latest Accounts31/08/2018

Trading Addresses

5-9 St. Marys Road, Surbiton, KT64JGRegistered

Contact

01707661275
5-9 St. Marys Road, Surbiton, KT64JG