Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTCORE (INTERNATIONAL)
Company Information for

ARTCORE (INTERNATIONAL)

169 Balls Pond Road, London, N1 4BG,
Company Registration Number
03089740
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Artcore (international)
ARTCORE (INTERNATIONAL) was founded on 1995-08-10 and has its registered office in London. The organisation's status is listed as "Active". Artcore (international) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTCORE (INTERNATIONAL)
 
Legal Registered Office
169 Balls Pond Road
London
N1 4BG
Other companies in N1
 
Charity Registration
Charity Number 1053641
Charity Address 169 BALLS POND ROAD, ISLINGTON, LONDON, N1 4BJ
Charter ADMINISTRATION OF ARTS WORKSHOP FACILITIES
Filing Information
Company Number 03089740
Company ID Number 03089740
Date formed 1995-08-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-10
Return next due 2024-08-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 11:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTCORE (INTERNATIONAL)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTCORE (INTERNATIONAL)

Current Directors
Officer Role Date Appointed
JEFFERY HUGH TAYLOR
Company Secretary 2001-02-20
LIAM THOMAS HAYHOW
Director 2014-02-07
NAIMA KARLSSON
Director 2012-06-21
KIM THOMAS
Director 1995-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFERY HUGH TAYLOR
Director 2008-05-23 2014-08-29
GARFIELD SINCLAIR HACKETT
Director 2009-07-22 2013-07-01
RYAN WILMOTT
Director 2008-07-14 2009-07-22
JULIAN DAVID SANDELL
Director 2007-11-19 2008-07-14
COLETTE FRANCES BANISTER
Director 2007-11-05 2008-05-23
ZOE RYAN
Director 2006-11-30 2007-11-20
ANDANTE MERCEDES SARSFIELD
Director 2001-10-26 2007-11-16
ROBERT HENRY PINNOCK
Director 2006-09-10 2007-04-13
SARAH BILLINGHURST
Director 2005-03-15 2006-09-10
JULIAN DAVID SANDELL
Director 1995-08-18 2005-03-15
RACHEL HOWARD
Director 1997-05-01 2002-03-13
BERLINDA JANE TIDSWELL
Director 1995-08-18 2002-03-13
DORIGEN CLARE HAMMOND
Company Secretary 1998-10-14 2001-02-22
JEFFREY TAYLOR
Company Secretary 1995-08-10 1998-10-12
STEPHEN BISHOP
Director 1995-08-10 1995-08-18
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1995-08-10 1995-08-10
APEX NOMINEES LIMITED
Nominated Director 1995-08-10 1995-08-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04Director's details changed for Mrs Kim Thomas on 2022-01-04
2022-01-04CH01Director's details changed for Mrs Kim Thomas on 2022-01-04
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CH01Director's details changed for Mr Liam Thomas Hayhow on 2018-03-09
2017-11-10AAMDAmended account full exemption
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JEFFERY HUGH TAYLOR on 2016-10-12
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-21AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY TAYLOR
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM 169 Balls Pond Road Islington London N1 4BG England
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY TAYLOR
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-11AP01DIRECTOR APPOINTED MR LIAM THOMAS HAYHOW
2013-10-14CH01Director's details changed for Kim Van Dooren on 2013-10-10
2013-09-13AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-13CH01Director's details changed for Kim Van Dooren on 2013-09-13
2013-07-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARFIELD HACKETT
2012-08-31AR0110/08/12 ANNUAL RETURN FULL LIST
2012-08-09AP01DIRECTOR APPOINTED MISS NAIMA KARLSSON
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY HUGH TAYLOR / 23/06/2012
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFERY TAYLOR / 23/06/2012
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 169 BALLS POND ROAD ISLINGTON LONDON N1 4BJ
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-13AR0110/08/11 NO MEMBER LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AR0110/08/10 NO MEMBER LIST
2010-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-25AD02SAIL ADDRESS CREATED
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM VAN DOOREN / 10/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY TAYLOR / 10/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARFIELD SINCLAIR HACKETT / 10/08/2010
2010-06-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aANNUAL RETURN MADE UP TO 10/08/09
2009-07-27288aDIRECTOR APPOINTED GARFIELD HACKETT
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR RYAN WILMOTT
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-18363aANNUAL RETURN MADE UP TO 10/08/08
2008-08-06288aDIRECTOR APPOINTED RYAN WILMOTT
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JULIAN SANDELL
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-27288aDIRECTOR APPOINTED MR JEFFERY HUGH TAYLOR
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR COLETTE BANISTER
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 121 ROMAN ROAD LONDON E2 0QN
2007-11-16288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-04363aANNUAL RETURN MADE UP TO 10/08/07
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-16288bDIRECTOR RESIGNED
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 110-116 ELMORE STREET ISLINGTON LONDON N1 3AJ
2006-12-12288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-13363aANNUAL RETURN MADE UP TO 10/08/06
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13363sANNUAL RETURN MADE UP TO 10/08/05
2005-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2004-09-13363sANNUAL RETURN MADE UP TO 10/08/04
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sANNUAL RETURN MADE UP TO 10/08/03
2003-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to ARTCORE (INTERNATIONAL) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTCORE (INTERNATIONAL)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTCORE (INTERNATIONAL) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Creditors
Creditors Due Within One Year 2011-09-01 £ 4,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTCORE (INTERNATIONAL)

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 38,521
Current Assets 2011-09-01 £ 40,465
Debtors 2011-09-01 £ 1,944
Shareholder Funds 2011-09-01 £ 35,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTCORE (INTERNATIONAL) registering or being granted any patents
Domain Names
We do not have the domain name information for ARTCORE (INTERNATIONAL)
Trademarks
We have not found any records of ARTCORE (INTERNATIONAL) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTCORE (INTERNATIONAL). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as ARTCORE (INTERNATIONAL) are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTCORE (INTERNATIONAL) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTCORE (INTERNATIONAL) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTCORE (INTERNATIONAL) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1