Company NameArttec Limited
DirectorSundar Gautam
Company StatusActive
Company Number11483429
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 8 months ago)

Business Activity

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

Director

Director NameMr Sundar Gautam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite-102 Ground Floor
Oceanair House
750-760 High Road, Lytonstone
E11 3BB

Location

Registered AddressSuite-102 Ground Floor
Oceanair House
750-760 High Road, Lytonstone
E11 3BB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
31 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 January 2020Registered office address changed from 12 Horne Close Swindon SN25 2TD to Suite-102 Ground Floor Oceanair House 750-760 High Road, Lytonstone E11 3BB on 11 January 2020 (1 page)
29 November 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Registered office address changed from 12 Craigmount Radlett Herts WD7 7LW United Kingdom to 12 Horne Close Swindon SN25 2TD on 22 November 2019 (2 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 100
(45 pages)