Company NameArtex Computers Limited
Company StatusDissolved
Company Number03191633
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Giles
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years (closed 06 June 2023)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stagbury House
Outwood Lane
Chipstead
Surrey
CR5 3NF
Secretary NameRichard Morland
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 11 September 2008)
RoleCompany Director
Correspondence Address46 Honeybourne
Bishops Stortford
Hertfordshire
CM23 4EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplussystems.uk.com

Location

Registered Address1 Stagbury House
Outwood Lane
Chipstead
Surrey
CR5 3NF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

2 at £1Philip Giles
100.00%
Ordinary

Financials

Year2014
Net Worth£11,935
Cash£7,753
Current Liabilities£25,558

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 April 2019 (8 pages)
16 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
20 June 2013Director's details changed for Philip Giles on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
20 June 2013Director's details changed for Philip Giles on 20 June 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Philip Giles on 1 April 2012 (2 pages)
27 April 2012Director's details changed for Philip Giles on 1 April 2012 (2 pages)
27 April 2012Director's details changed for Philip Giles on 1 April 2012 (2 pages)
29 February 2012Registered office address changed from 11 Gemini Court 852 Brighton Road Purley CR8 2FD on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 11 Gemini Court 852 Brighton Road Purley CR8 2FD on 29 February 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
11 May 2009Appointment terminated secretary richard morland (1 page)
11 May 2009Appointment terminated secretary richard morland (1 page)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Return made up to 29/04/08; full list of members (3 pages)
23 December 2008Return made up to 29/04/08; full list of members (3 pages)
22 December 2008Director's change of particulars / philip giles / 22/12/2008 (1 page)
22 December 2008Director's change of particulars / philip giles / 22/12/2008 (1 page)
2 September 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
2 September 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
29 August 2008Registered office changed on 29/08/2008 from 407-409 oxford street london W1C 2PB (1 page)
29 August 2008Registered office changed on 29/08/2008 from 407-409 oxford street london W1C 2PB (1 page)
1 November 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 August 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
17 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
19 April 2005Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 May 2003Return made up to 29/04/03; full list of members (6 pages)
30 May 2003Return made up to 29/04/03; full list of members (6 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
11 July 2002Return made up to 29/04/02; full list of members (6 pages)
11 July 2002Return made up to 29/04/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 February 2002Registered office changed on 04/02/02 from: 7 pilgrim street london EC4V 6DR (1 page)
4 February 2002Registered office changed on 04/02/02 from: 7 pilgrim street london EC4V 6DR (1 page)
4 July 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Full accounts made up to 30 April 2000 (9 pages)
9 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 June 2000Return made up to 29/04/00; full list of members (6 pages)
28 June 2000Return made up to 29/04/00; full list of members (6 pages)
16 August 1999Full accounts made up to 30 April 1999 (10 pages)
16 August 1999Full accounts made up to 30 April 1999 (10 pages)
27 January 1999Full accounts made up to 30 April 1998 (9 pages)
27 January 1999Full accounts made up to 30 April 1998 (9 pages)
17 June 1998Return made up to 29/04/98; no change of members (4 pages)
17 June 1998Return made up to 29/04/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 April 1997 (7 pages)
26 January 1998Full accounts made up to 30 April 1997 (7 pages)
27 May 1997Return made up to 29/04/97; full list of members (6 pages)
27 May 1997Return made up to 29/04/97; full list of members (6 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 788/790 finchley road london NW11 7UR (1 page)
26 May 1996Registered office changed on 26/05/96 from: 788/790 finchley road london NW11 7UR (1 page)
29 April 1996Incorporation (17 pages)
29 April 1996Incorporation (17 pages)