Company NameArtaro Limited
DirectorMichael Joseph Ross
Company StatusActive
Company Number09006296
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Previous NamesThe O2 London Limited and Buckingham Homes (Clapham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Michael Joseph Ross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingstons House 15 Coombe Road
Kingston Upon Thames
Surrey
KT2 7AB

Location

Registered Address5-9 St. Marys Road
Surbiton
KT6 4JG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael Ross
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (6 days from now)

Filing History

11 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 April 2023Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 August 2020Registered office address changed from St Georges Court St. Georges Square New Malden Surrey KT3 4HG England to 5-9 st. Marys Road Surbiton KT6 4JG on 3 August 2020 (1 page)
3 August 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
13 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Registered office address changed from C/O M Ross Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB to St Georges Court St. Georges Square New Malden Surrey KT3 4HG on 19 January 2018 (1 page)
19 January 2018Registered office address changed from C/O M Ross Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB to St Georges Court St. Georges Square New Malden Surrey KT3 4HG on 19 January 2018 (1 page)
2 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
16 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 December 2015Registered office address changed from 15 Coombe Road Surbiton KT2 7AB United Kingdom to C/O M Ross Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB on 10 December 2015 (1 page)
10 December 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Registered office address changed from 15 Coombe Road Surbiton KT2 7AB United Kingdom to C/O M Ross Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB on 10 December 2015 (1 page)
10 December 2015Company name changed buckingham homes (clapham) LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
10 December 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Company name changed buckingham homes (clapham) LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 December 2015Director's details changed for Mr Michael Joseph Ross on 1 February 2015 (2 pages)
9 December 2015Director's details changed for Mr Michael Joseph Ross on 1 February 2015 (2 pages)
3 March 2015Company name changed the O2 london LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
3 March 2015Company name changed the O2 london LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)