Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTSO LIMITED
Company Information for

ARTSO LIMITED

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
05636429
Private Limited Company
Active

Company Overview

About Artso Ltd
ARTSO LIMITED was founded on 2005-11-25 and has its registered office in London. The organisation's status is listed as "Active". Artso Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTSO LIMITED
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Previous Names
ACRE 998 LIMITED27/01/2006
Filing Information
Company Number 05636429
Company ID Number 05636429
Date formed 2005-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872944877  
Last Datalog update: 2024-12-05 20:25:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTSO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTSO LIMITED
The following companies were found which have the same name as ARTSO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Artso Carpentry LLC Connecticut Unknown
ARTSO CORP 2152 STILLWOOD WAY ST CLOUD FL 34771 Inactive Company formed on the 2017-10-17
ARTSO CORPORATION California Unknown
Artso Forest Oy Vasamalahdentie 16 B RAIKUU 58320 Active Company formed on the 2007-02-26
ARTSO LIMITED Unknown Company formed on the 2014-03-08
ARTSO TRADING DEVELOP LIMITED Unknown Company formed on the 2014-10-31
ARTSOBRAS, INC. C/O TECHPORT INC CLEARWATER FL 34625 Inactive Company formed on the 1982-06-29
artsocial LLC 3406 S. Stuart St. Denver CO 80236 Voluntarily Dissolved Company formed on the 2014-08-11
ARTSOCIAL LIMITED L C L B SUITE 1756 GROUND FLOOR 95 MORTIMER STREET LONDON W1W 7GB Active - Proposal to Strike off Company formed on the 2016-11-07
ARTSOCIAL FOUNDATION Active Company formed on the 2015-08-12
ARTSOCIAL INC Delaware Unknown
ARTSODA LTD 8 Cole Crescent Ormskirk LANCASHIRE L39 5AJ Active - Proposal to Strike off Company formed on the 2023-02-18
ARTSODA MEDIA LTD 9 BARNES QUARTER TALLOW ROAD BRENTFORD TW8 8EB Active - Proposal to Strike off Company formed on the 2017-08-03
ARTSOFAR PTY LTD Active Company formed on the 1993-06-11
ARTSOFBIGT LLC 38 pye lane Dutchess wappingers falls NY 12590 Active Company formed on the 2023-02-08
ARTSOFDAY LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-06-17
ARTSOFINDIA LTD 42 VIOLA AVENUE FELTHAM MIDDLESEX TW14 0EW Dissolved Company formed on the 2012-03-13
ARTSOFINDIA INC. 738 REDSTONE DR NE CALGARY ALBERTA T3N1K9 Active Company formed on the 2021-02-04
ARTSOFLY INC 1835 MERRICK AVE Nassau MERRICK NY 11566 Active Company formed on the 2021-04-01
ARTSOFMYVIEW LIMITED 9 Westfield Close Stratford-Upon-Avon CV37 0DJ Active - Proposal to Strike off Company formed on the 2023-10-30

Company Officers of ARTSO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HENRY MARX
Company Secretary 2006-01-17
MICHAEL HENRY MARX
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTON BRAUN
Director 2006-01-17 2012-03-29
FISHER SECRETARIES LIMITED
Company Secretary 2005-11-25 2006-01-17
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2005-11-25 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HENRY MARX THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
MICHAEL HENRY MARX JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
MICHAEL HENRY MARX HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
MICHAEL HENRY MARX FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2011-07-29 CURRENT 1982-12-15 Dissolved 2016-01-19
MICHAEL HENRY MARX CURZON PARK NO.1 Director 2009-11-03 CURRENT 2006-10-24 Active - Proposal to Strike off
MICHAEL HENRY MARX CM (HERITAGE PARK) LIMITED Director 2008-05-30 CURRENT 2005-10-26 Dissolved 2016-06-17
MICHAEL HENRY MARX THE LONDON JEWISH CULTURAL CENTRE Director 2008-01-23 CURRENT 1999-07-21 Active - Proposal to Strike off
MICHAEL HENRY MARX THE SEPARATED CHILD FOUNDATION Director 2007-06-06 CURRENT 2007-06-06 Active
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 1) LIMITED Director 2007-04-30 CURRENT 2001-01-23 Dissolved 2016-06-23
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 2) LIMITED Director 2007-04-30 CURRENT 2004-11-17 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.32) LIMITED Director 2006-01-20 CURRENT 2006-01-19 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
MICHAEL HENRY MARX UNIVERSAL CONSOLIDATED RINGWOOD LIMITED Director 2003-02-25 CURRENT 2002-04-22 Dissolved 2016-06-17
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
MICHAEL HENRY MARX EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2001-03-16 CURRENT 2001-01-19 Dissolved 2016-06-23
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2017-08-05
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1994-09-01 CURRENT 1991-05-07 Dissolved 2016-06-17
MICHAEL HENRY MARX PRICEBUSTERS LIMITED Director 1994-09-01 CURRENT 1985-05-02 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1994-09-01 CURRENT 1986-10-31 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1994-09-01 CURRENT 1988-04-08 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1994-09-01 CURRENT 1993-02-03 Dissolved 2016-06-23
MICHAEL HENRY MARX D.S. ESTATES (INVESTMENTS) LIMITED Director 1994-09-01 CURRENT 1971-04-22 Dissolved 2016-06-23
MICHAEL HENRY MARX ADAMHILL LIMITED Director 1994-09-01 CURRENT 1985-02-12 Dissolved 2017-04-24
MICHAEL HENRY MARX GOLDEN LEISURE (NORTH WEST) LTD. Director 1994-09-01 CURRENT 1986-11-06 Dissolved 2017-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25CONFIRMATION STATEMENT MADE ON 25/11/24, WITH NO UPDATES
2024-11-2129/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Change of details for Simon Nicholas Marx as a person with significant control on 2023-11-24
2023-12-05CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-11-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-24CH01Director's details changed for Jeanette Marx on 2021-11-24
2020-12-22AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25PSC04Change of details for Simon Nicholas Marx as a person with significant control on 2020-11-25
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-25CH01Director's details changed for Mr Michael Henry Marx on 2020-11-25
2020-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HENRY MARX on 2020-11-25
2020-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENRY MARX
2020-08-20PSC07CESSATION OF DANIELLE SUSAN MARX HALEVY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10PSC04Change of details for Danielle Susan Halevy as a person with significant control on 2020-08-06
2020-08-07PSC04Change of details for Danielle Susan Halevy as a person with significant control on 2020-08-06
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17RES01ADOPT ARTICLES 17/05/19
2019-02-18AP01DIRECTOR APPOINTED JEANETTE MARX
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100002
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS MARX
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE EVA MARX
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE SUSAN HALEVY
2017-11-16PSC07CESSATION OF MICHAEL HENRY MARX AS A PERSON OF SIGNIFICANT CONTROL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100002
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-06AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AA01Previous accounting period extended from 30/11/15 TO 28/02/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100002
2016-01-18AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100002
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100002
2013-12-06AR0125/11/13 ANNUAL RETURN FULL LIST
2013-05-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-06RES01ADOPT ARTICLES 17/10/2012
2012-11-06RES12Resolution of varying share rights or name
2012-10-30SH0117/10/12 STATEMENT OF CAPITAL GBP 100002
2012-06-19AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTON BRAUN
2011-12-15AR0125/11/11 ANNUAL RETURN FULL LIST
2011-07-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0125/11/10 ANNUAL RETURN FULL LIST
2010-08-18AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0125/11/09 FULL LIST
2009-09-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-21AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-02RES13RE DES 17/01/06
2006-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288bSECRETARY RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-0188(2)RAD 17/01/06-17/01/06 £ SI 1@1.00=1 £ IC 1/2
2006-01-27CERTNMCOMPANY NAME CHANGED ACRE 998 LIMITED CERTIFICATE ISSUED ON 27/01/06
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTSO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTSO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTSO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTSO LIMITED

Intangible Assets
Patents
We have not found any records of ARTSO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTSO LIMITED
Trademarks
We have not found any records of ARTSO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTSO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARTSO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARTSO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARTSO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTSO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTSO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.