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

ARTHUR ONLINE LIMITED

INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
Company Registration Number
07912886
Private Limited Company
Active

Company Overview

About Arthur Online Ltd
ARTHUR ONLINE LIMITED was founded on 2012-01-17 and has its registered office in London. The organisation's status is listed as "Active". Arthur Online Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARTHUR ONLINE LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
36-38 CORNHILL
LONDON
EC3V 3NG
Other companies in W1F
 
Filing Information
Company Number 07912886
Company ID Number 07912886
Date formed 2012-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB158914868  
Last Datalog update: 2024-05-05 15:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR ONLINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CURA MANAGEMENT SERVICES LIMITED   PRIME ACCOUNTANCY SOLUTIONS LIMITED   PROSMATIC 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.

Company Officers of ARTHUR ONLINE LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY CANDACE CUMMIN
Director 2012-01-17
DAVID STEVEN CUMMIN
Director 2012-01-17
MARK ANTHONY JONES
Director 2017-02-26
MARC AZIK TRUP
Director 2012-01-17
ROCHELLE SIMONE TRUP
Director 2012-01-17
PAUL ELIOT ZIMMERMAN
Director 2017-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY CANDACE CUMMIN ESTATE FINDER LIMITED Director 2007-02-20 CURRENT 2007-01-25 Dissolved 2015-09-22
BEVERLEY CANDACE CUMMIN BEVERLEY CUMMIN LETTINGS LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active
DAVID STEVEN CUMMIN ESTATE FINDER LIMITED Director 2007-02-20 CURRENT 2007-01-25 Dissolved 2015-09-22
ROCHELLE SIMONE TRUP GETWITH LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
ROCHELLE SIMONE TRUP PMS ONLINE LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2014-08-19
ROCHELLE SIMONE TRUP SAXON INVESTMENTS LIMITED Director 1998-05-12 CURRENT 1998-05-12 Active
PAUL ELIOT ZIMMERMAN PAUL ZIMMERMAN ASSOCIATES LTD Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-02Change of details for Aaeron Aareon Limited as a person with significant control on 2024-02-01
2024-02-01Change of details for Aaeron Smb Hub Uk Limited as a person with significant control on 2024-02-01
2023-11-29APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL COBBY
2023-11-28DIRECTOR APPOINTED MR DAVID RICHARD SYNOTT
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2023-02-21CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-27DIRECTOR APPOINTED MR SIMON PAUL COBBY
2023-01-25Resolutions passed:<ul><li>Resolution Appointed director of the company, chagne the company's registered office 30/12/2022<li>Resolution passed adopt articles</ul>
2023-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-01-18APPOINTMENT TERMINATED, DIRECTOR ANDRé RASQUIN
2023-01-18DIRECTOR APPOINTED MR ADAM LEONARD BERKLEY
2022-11-01PSC02Notification of Aaeron Smb Hub Uk Limited as a person with significant control on 2022-07-31
2022-11-01PSC09Withdrawal of a person with significant control statement on 2022-11-01
2022-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE SIMONE TRUP
2022-05-13AP01DIRECTOR APPOINTED MR PATRICK MASATO IZAWA CAULFIELD
2022-05-11AP01DIRECTOR APPOINTED MR RAJEEV KUMAR NAYYAR
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC AZIK TRUP
2022-01-21CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-11-16CH01Director's details changed for Mrs Rochelle Simone Trup on 2021-11-15
2021-10-06AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-07-05SH0101/07/21 STATEMENT OF CAPITAL GBP 179.0765
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER NUCCIO
2021-03-15AP01DIRECTOR APPOINTED MR ANDRĂ© RASQUIN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN CUMMIN
2021-02-16RES01ADOPT ARTICLES 16/02/21
2021-02-05SH0129/01/21 STATEMENT OF CAPITAL GBP 178.0765
2021-02-04SH0129/01/21 STATEMENT OF CAPITAL GBP 178.0665
2021-02-03SH0129/01/21 STATEMENT OF CAPITAL GBP 178.0665
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELIOT ZIMMERMAN
2021-01-31AP01DIRECTOR APPOINTED MR JUSTIN ALEXANDER NUCCIO
2021-01-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-18AA01Previous accounting period shortened from 31/12/20 TO 30/11/20
2020-12-14AA01Current accounting period shortened from 31/01/21 TO 31/12/20
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-03SH0116/10/19 STATEMENT OF CAPITAL GBP 164.6131
2019-11-25SH0116/10/19 STATEMENT OF CAPITAL GBP 164.1501
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-17SH0101/11/18 STATEMENT OF CAPITAL GBP 148.2744
2019-01-22CH01Director's details changed for Mr David Steven Cummin on 2019-01-21
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-19SH0116/08/18 STATEMENT OF CAPITAL GBP 147.3744
2018-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14RES13Resolutions passed:
  • Sub div 24/03/2017
  • Resolution of varying share rights or name
2018-02-14RES12VARYING SHARE RIGHTS AND NAMES
2018-02-14RES12VARYING SHARE RIGHTS AND NAMES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 137.8666
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-11-03AP01DIRECTOR APPOINTED PAUL ELIOT ZIMMERMAN
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1378666
2017-09-22SH0121/08/17 STATEMENT OF CAPITAL GBP 1378666
2017-09-22SH0121/08/17 STATEMENT OF CAPITAL GBP 137.8666
2017-09-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-30SH0126/05/17 STATEMENT OF CAPITAL GBP 131.5333
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 137.0333
2017-06-30SH0106/06/17 STATEMENT OF CAPITAL GBP 137.0333
2017-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 118.7
2017-05-28SH0128/04/17 STATEMENT OF CAPITAL GBP 118.70
2017-05-19AP01DIRECTOR APPOINTED MR MARK ANTHONY JONES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 114.2
2017-05-12SH0104/04/17 STATEMENT OF CAPITAL GBP 114.20
2017-04-18SH0124/03/17 STATEMENT OF CAPITAL GBP 105
2017-04-18SH02Sub-division of shares on 2017-03-24
2017-04-04RES12VARYING SHARE RIGHTS AND NAMES
2017-04-04RES01ADOPT ARTICLES 24/03/2017
2017-04-04RES12VARYING SHARE RIGHTS AND NAMES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-05-04AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0117/01/16 FULL LIST
2015-05-26AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0117/01/15 FULL LIST
2014-04-25AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0117/01/14 FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM
2013-07-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-21AR0117/01/13 FULL LIST
2012-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARTHUR ONLINE 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 ARTHUR ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTHUR ONLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2020-11-30

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 ARTHUR ONLINE LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR ONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR ONLINE LIMITED
Trademarks

Trademark applications by ARTHUR ONLINE LIMITED

ARTHUR ONLINE LIMITED is the Original registrant for the trademark A ARTHUR ™ (79131751) through the USPTO on the 2013-04-08
The color(s) blue, black and gray is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ARTHUR ONLINE 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 (68320 - Management of real estate on a fee or contract basis) as ARTHUR ONLINE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR ONLINE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR ONLINE 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 ARTHUR ONLINE 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.