General information

Name:

Artekl Limited

Office Address:

07016923 - Companies House Default Address CF14 8LH Cardiff

Number: 07016923

Incorporation date: 2009-09-13

End of financial year: 31 March

Category: Private Limited Company

Contact information

Phones:

Emails:

  • customercare@artecl.com
  • customercare@arteecollage.com

Websites

www.arteecollage.com
www.arteecollage.co.uk

Description

Data updated on:

Artekl came into being in 2009 as a company enlisted under no 07016923, located at CF14 8LH Cardiff at 07016923 - Companies House Default Address. This company has been in business for fifteen years and its official state is active - proposal to strike off. This company has been on the market under three different names. Its first listed name, Sotos Designs, was changed on Tue, 15th Nov 2011 to Arteecollage. The current name is used since 2014, is Artekl Ltd. The company's Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. The firm's latest filed accounts documents cover the period up to Saturday 31st March 2018 and the most current confirmation statement was submitted on Friday 13th September 2019.

The trademark number of Artekl is UK00003029362. It was applied for in November, 2013 and its registration process was completed by Intellectual Property Office in February, 2014. The firm can use the trademark till November, 2023.

  • Previous company's names
  • Artekl Ltd 2014-06-06
  • Arteecollage Limited 2011-11-15
  • Sotos Designs Limited 2009-09-13

Trade marks

Trademark UK00003029362
Trademark image:Trademark UK00003029362 image
Status:Registered
Filing date:2013-11-05
Date of entry in register:2014-02-07
Renewal date:2023-11-05
Owner name:Arteecollage Limited
Owner address:94, 94 Queensway, London, United Kingdom, W2 3RR

Financial data based on annual reports

Company staff

People with significant control

Angela P. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Angela P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 25 October 2020
Confirmation statement last made up date 13 September 2019
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 15 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: August 26, 2022 (TM01)
filed on: 26th, August 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age