Company NameArtichoq Limited
DirectorDavid Paul Ben Ollol
Company StatusActive - Proposal to Strike off
Company Number10814490
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)
Previous NameTotem Store Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Paul Ben Ollol
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Richard Matthew Holt
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMrs Sonia Bakovelo, CÉLine Rakotomanantsoa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2022)
RoleService Designer
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Nizam Uddin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Henslowe House Lindley Estate
London
SE15 6UP

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2022 (1 year, 10 months ago)
Next Return Due25 June 2023 (overdue)

Filing History

16 September 2020Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to International House 24 Holborn Viaduct London EC1A 2BN on 16 September 2020 (1 page)
16 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
8 June 2020Termination of appointment of Richard Matthew Holt as a director on 1 June 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 July 2019Appointment of Mrs Sonia Bakovelo, Céline Rakotomanantsoa as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr. Richard Matthew Holt as a director on 30 July 2019 (2 pages)
11 July 2019Cessation of Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 1 July 2019 (1 page)
11 July 2019Termination of appointment of Sonia Bakovelo, Céline Rakotomanantsoa as a director on 1 July 2019 (1 page)
8 July 2019Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 1 June 2019 (2 pages)
5 July 2019Change of details for Mr David Paul Ben Ollol as a person with significant control on 1 June 2019 (3 pages)
5 July 2019Cessation of A Person with Significant Control as a person with significant control on 1 June 2019 (1 page)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 April 2019Director's details changed for Mr David Paul Ben Ollol on 29 April 2019 (2 pages)
30 April 2019Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Director's details changed for Mr David Paul Ben Ollol on 29 April 2019 (2 pages)
29 April 2019Registered office address changed from 1 White Collar Factory 1 Old Street Yard London EC1Y 8AF England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 29 April 2019 (1 page)
29 April 2019Change of details for Mr David Paul Ben Ollol as a person with significant control on 29 April 2019 (2 pages)
26 April 2019Registered office address changed from 3 Thomas More House London EC2Y 8BT United Kingdom to 1 White Collar Factory 1 Old Street Yard London EC1Y 8AF on 26 April 2019 (1 page)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 September 2018Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 3 3 Thomas More House Barbican London EC2Y 8BT on 13 September 2018 (1 page)
13 September 2018Registered office address changed from 3 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to 3 Thomas More House London EC2Y 8BT on 13 September 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
25 September 2017Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 1 August 2017 (2 pages)
25 September 2017Change of details for Ms Sonia Bakovelo, Céline Rakotomanantsoa as a person with significant control on 1 August 2017 (2 pages)
25 September 2017Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 1 August 2017 (2 pages)
25 September 2017Director's details changed for Ms Sonia Bakovelo, Céline Rakotomanantsoa on 1 August 2017 (2 pages)
22 September 2017Change of details for Mr David Paul Ben Ollol as a person with significant control on 1 August 2017 (2 pages)
22 September 2017Director's details changed for Mr David Paul Ben Ollol on 1 August 2017 (2 pages)
22 September 2017Change of details for Mr David Paul Ben Ollol as a person with significant control on 1 August 2017 (2 pages)
22 September 2017Director's details changed for Mr David Paul Ben Ollol on 1 August 2017 (2 pages)
2 August 2017Registered office address changed from 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 3 Thomas More House Barbican London EC2Y 8BT United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2 August 2017 (1 page)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)