Company Information for ARTIMOUSE LTD
2 OSPREY WALK, LARKFIELD, AYLESFORD, KENT, ME20 6JJ,
|
Company Registration Number
05612381
Private Limited Company
Active |
Company Name | |
---|---|
ARTIMOUSE LTD | |
Legal Registered Office | |
2 OSPREY WALK LARKFIELD AYLESFORD KENT ME20 6JJ Other companies in ME20 | |
Company Number | 05612381 | |
---|---|---|
Company ID Number | 05612381 | |
Date formed | 2005-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 03/11/2022 | |
Account next due | 03/08/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 22:00:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GIBSON SECRETARIES LTD |
||
RACHEL KEWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYPHOON LOCUMS LTD | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2016-06-28 | |
M H MOSELEY LTD | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Dissolved 2014-07-25 | |
PSIKEY SERVICES LTD | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BARKER & LYNCH LOCUMS LTD | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Dissolved 2014-08-26 | |
R27 CREATIVELAB LTD | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Liquidation | |
ELS LOCUMS LTD | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2015-10-27 | |
CLS PROFESSIONAL LTD | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Active - Proposal to Strike off | |
ANDREW KNIGHT LTD | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2013-09-24 | |
STIVANO & HARRINGTON LTD | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
R.S.H. LTD | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
K D BARNETT LTD | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Dissolved 2016-03-01 | |
BCB ENTERPRISES LTD | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2016-08-30 | |
TAGVET LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2006-03-27 | Dissolved 2014-01-14 | |
WEAVER LOCUMS LTD | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Dissolved 2013-08-13 | |
ZOOLOGICAL MEDICINE LTD | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
AARON LOCUMS LTD | Company Secretary | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2014-04-08 | |
ZAMBEZI SUNSETS LTD | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2014-06-24 | |
TYLER ARCAS LTD | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2016-05-24 | |
SUMMER LOCUM LTD | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Active - Proposal to Strike off | |
N.R. CAMPBELL LTD | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2016-11-29 | |
HAKULOCUMS LTD | Company Secretary | 2005-09-14 | CURRENT | 2005-09-14 | Active | |
JONBERG LTD | Company Secretary | 2005-06-08 | CURRENT | 2005-06-08 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 03/11/22 | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 03/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | 03/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 03/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 03/11/17 | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES | |
AA | 03/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 03/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 03/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 03/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 03/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 03/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AA | 03/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GIBSON SECRETARIES LTD on 2010-11-04 | |
CH01 | Director's details changed for Rachel Kewley on 2010-11-04 | |
AA | 03/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 03/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/11/09 FULL LIST | |
AR01 | 04/11/08 FULL LIST | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | 03/11/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 559 LONDON ROAD, DITTON, AYLESFORD, KENT, ME20 6DL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/11/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 03/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
Creditors Due Within One Year | 2013-11-03 | £ 15,226 |
---|---|---|
Creditors Due Within One Year | 2012-11-03 | £ 17,548 |
Creditors Due Within One Year | 2012-11-03 | £ 17,548 |
Creditors Due Within One Year | 2011-11-03 | £ 22,198 |
Creditors and other liabilities
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 ARTIMOUSE LTD
Called Up Share Capital | 2013-11-03 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-03 | £ 0 |
Cash Bank In Hand | 2013-11-03 | £ 13,884 |
Cash Bank In Hand | 2012-11-03 | £ 11,241 |
Cash Bank In Hand | 2012-11-03 | £ 11,241 |
Cash Bank In Hand | 2011-11-03 | £ 32,414 |
Current Assets | 2013-11-03 | £ 20,926 |
Current Assets | 2012-11-03 | £ 18,770 |
Current Assets | 2012-11-03 | £ 18,770 |
Current Assets | 2011-11-03 | £ 35,545 |
Debtors | 2013-11-03 | £ 7,042 |
Debtors | 2012-11-03 | £ 7,529 |
Debtors | 2012-11-03 | £ 7,529 |
Debtors | 2011-11-03 | £ 3,131 |
Shareholder Funds | 2013-11-03 | £ 7,584 |
Shareholder Funds | 2012-11-03 | £ 2,107 |
Shareholder Funds | 2012-11-03 | £ 2,107 |
Shareholder Funds | 2011-11-03 | £ 13,390 |
Tangible Fixed Assets | 2013-11-03 | £ 1,884 |
Tangible Fixed Assets | 2012-11-03 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as ARTIMOUSE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARTIMOUSE LTD | Event Date | 2009-03-10 |
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. |