Company NameArtok Limited
DirectorGina Sandra Esparon
Company StatusActive
Company Number05096888
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Gina Sandra Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed26 June 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceSeychelles
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Director NameMrs Vanessa Marie-Antoine Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleAssistant Manager
Country of ResidenceSeychelles
Correspondence AddressQuincy Village -
Mahe
-
Secretary NameKatya Trim
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleSecretary
Correspondence Address21 High Road Beeston
Sandy
Bedfordshire
SG19 1NS
Secretary NameMrs Marie-Therese Rosy Marthe Gobine
NationalityCitizen Of Seychelle
StatusResigned
Appointed28 March 2008(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 July 2008)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address19 Luna Road
Thornton Heath
Surrey
CR7 8NZ
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 July 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2012)
RoleAccountant
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Director NameMs Pamela Natasha Pouponneau
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed03 April 2012(7 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1 5 Percy Street
London
W1T 1DG
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed02 July 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 June 2015)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Landsbridge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,350
Cash£234,524
Current Liabilities£182,582

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 March 2019Cessation of Landsbridge Ltd. as a person with significant control on 14 March 2019 (1 page)
18 March 2019Notification of a person with significant control statement (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 April 2018 (3 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA England to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
15 March 2016Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 15 March 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 October 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 26 June 2015 (1 page)
1 October 2015Appointment of Mrs Gina Sandra Esparon as a director on 26 June 2015 (2 pages)
1 October 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 26 June 2015 (1 page)
1 October 2015Appointment of Mrs Gina Sandra Esparon as a director on 26 June 2015 (2 pages)
1 October 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 26 June 2015 (1 page)
1 October 2015Termination of appointment of Pamela Natasha Pouponneau as a director on 26 June 2015 (1 page)
28 September 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to Suite 1 5 Percy Street London W1T 1DG on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to Suite 1 5 Percy Street London W1T 1DG on 28 September 2015 (1 page)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 April 2012Termination of appointment of Alfred Brewster as a director (1 page)
4 April 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
4 April 2012Termination of appointment of Alfred Brewster as a director (1 page)
4 April 2012Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Abs Secretary Services Ltd on 6 April 2010 (2 pages)
5 May 2010Secretary's details changed for Abs Secretary Services Ltd on 6 April 2010 (2 pages)
5 May 2010Secretary's details changed for Abs Secretary Services Ltd on 6 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 06/04/09; full list of members (3 pages)
12 May 2009Return made up to 06/04/09; full list of members (3 pages)
6 March 2009Amended accounts made up to 30 April 2007 (5 pages)
6 March 2009Amended accounts made up to 30 April 2007 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 August 2008Director appointed mr. Alfred victor brewster (1 page)
1 August 2008Director appointed mr. Alfred victor brewster (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
31 July 2008Secretary appointed abs secretary services LTD (1 page)
30 July 2008Appointment terminated secretary marie-therese gobine (1 page)
30 July 2008Appointment terminated director vanessa payet (1 page)
30 July 2008Appointment terminated secretary marie-therese gobine (1 page)
30 July 2008Appointment terminated director vanessa payet (1 page)
16 July 2008Registered office changed on 16/07/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
16 July 2008Registered office changed on 16/07/2008 from office 4 59-60 russell square london WC1B 4HP (1 page)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 April 2008Secretary appointed mrs marie-therese rosy marthe gobine (1 page)
2 April 2008Secretary appointed mrs marie-therese rosy marthe gobine (1 page)
1 April 2008Appointment terminated secretary katya trim (1 page)
1 April 2008Appointment terminated secretary katya trim (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 May 2007Return made up to 06/04/07; full list of members (2 pages)
18 May 2007Return made up to 06/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 59/60 russell square london WC1B 4HP (1 page)
27 April 2006Registered office changed on 27/04/06 from: 59/60 russell square london WC1B 4HP (1 page)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 July 2004Resolutions
  • RES13 ‐ Sec to fwd info 06/04/04
(1 page)
19 July 2004Resolutions
  • RES13 ‐ Sec to fwd info 06/04/04
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Incorporation (15 pages)
6 April 2004Incorporation (15 pages)