Company NameArtech 2000 Limited
DirectorsAbdul Rasaq Lanre Sadu and Tariq Sadu
Company StatusActive
Company Number03629668
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Samantha Sadu
NationalityBritish
StatusCurrent
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Parker Court
Studley Road
London
SW4 6RR
Director NameMr Abdul Rasaq Lanre Sadu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11, Suffolk House College Road
Croydon
CR0 1PE
Director NameMr Tariq Sadu
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 11, Suffolk House College Road
Croydon
CR0 1PE
Director NameMr Abdul Rasaq Lanre Sadu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address343 Canterbury Court
Brixton Road
London
SW9 6DE

Contact

Websiteartech-2000.com
Email address[email protected]
Telephone0800 1070120
Telephone regionFreephone

Location

Registered AddressSuite 11, Suffolk House
College Road
Croydon
CR0 1PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Abdul Lanre Sadu
98.00%
Ordinary
2 at £1Samantha Sadu
2.00%
Ordinary

Financials

Year2014
Net Worth£30,155
Cash£516,972
Current Liabilities£1,018,208

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

21 December 2020Registered office address changed from 3.50 Canterbury Court 1-3 Brixton Road London SW9 6DE England to Suite 11, Suffolk House College Road Croydon CR0 1PE on 21 December 2020 (1 page)
24 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
20 June 2019Director's details changed for Mr. Abdul Rasaq Lanre Sadu on 18 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (3 pages)
18 June 2019Change of details for Mr. Abdul Razaq Lanre Sadu as a person with significant control on 18 June 2019 (2 pages)
3 August 2018Appointment of Mr Tariq Sadu as a director on 21 July 2018 (2 pages)
3 August 2018Registered office address changed from Kennington Park 3.43 Canterbury Court 1-3 Brixton Road London SW9 6DE to 3.50 Canterbury Court 1-3 Brixton Road London SW9 6DE on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
19 January 2018Cessation of Abdul Rasaq Lanre Sadu as a person with significant control on 17 January 2018 (1 page)
19 January 2018Notification of Abdul Razaq Lanre Sadu as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Abdul Razaq Lanre Sadu as a director on 17 January 2018 (2 pages)
17 January 2018Termination of appointment of Abdul Rasaq Lanre Sadu as a director on 17 January 2018 (1 page)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr Abdul Rasaq Lanre Sadu on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Abdul Rasaq Lanre Sadu on 10 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 10/09/09; full list of members (3 pages)
24 September 2009Secretary's change of particulars / samantha sadu / 05/07/2009 (1 page)
24 September 2009Secretary's change of particulars / samantha sadu / 05/07/2009 (1 page)
24 September 2009Return made up to 10/09/09; full list of members (3 pages)
24 September 2009Director's change of particulars / abdul sadu / 05/07/2009 (1 page)
24 September 2009Director's change of particulars / abdul sadu / 05/07/2009 (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 December 2008Return made up to 10/09/08; full list of members (3 pages)
15 December 2008Return made up to 10/09/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 May 2008Registered office changed on 19/05/2008 from 14 parker court studley road london london SW4 6RR (1 page)
19 May 2008Registered office changed on 19/05/2008 from 14 parker court studley road london london SW4 6RR (1 page)
29 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
29 January 2008Total exemption full accounts made up to 30 September 2006 (10 pages)
11 December 2007Registered office changed on 11/12/07 from: 47 leigham court road streatham hill london SW16 2NF (1 page)
11 December 2007Registered office changed on 11/12/07 from: 47 leigham court road streatham hill london SW16 2NF (1 page)
26 October 2007Return made up to 10/09/07; full list of members (2 pages)
26 October 2007Return made up to 10/09/07; full list of members (2 pages)
23 January 2007Return made up to 10/09/06; full list of members (2 pages)
23 January 2007Return made up to 10/09/06; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 March 2006Return made up to 10/09/05; full list of members (6 pages)
13 March 2006Return made up to 10/09/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
25 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
18 November 2003Return made up to 10/09/03; full list of members (6 pages)
18 November 2003Return made up to 10/09/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 November 2002Return made up to 10/09/02; full list of members (6 pages)
6 November 2002Return made up to 10/09/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
11 January 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
1 November 2001Return made up to 10/09/01; full list of members (6 pages)
1 November 2001Return made up to 10/09/01; full list of members (6 pages)
26 October 2000Return made up to 10/09/00; full list of members (6 pages)
26 October 2000Return made up to 10/09/00; full list of members (6 pages)
12 September 2000Full accounts made up to 30 September 1999 (7 pages)
12 September 2000Full accounts made up to 30 September 1999 (7 pages)
20 October 1999Return made up to 10/09/99; full list of members (6 pages)
20 October 1999Return made up to 10/09/99; full list of members (6 pages)
10 September 1998Incorporation (18 pages)
10 September 1998Incorporation (18 pages)