Company NameArteutile Limited
DirectorRiccardo Rizzo
Company StatusActive
Company Number04948495
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section PEducation
SIC 85590Other education n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Riccardo Rizzo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 October 2015(11 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleWine Grower
Country of ResidenceItaly
Correspondence Address30 Westgate
Otley
West Yorkshire
LS21 3AS
Director NameMr Roberto Bono
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2003(4 days after company formation)
Appointment Duration11 years, 11 months (resigned 25 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Otley
West Yorkshire
LS21 2ED
Secretary NameMrs Pamela Bono
NationalityBritish
StatusResigned
Appointed03 November 2003(4 days after company formation)
Appointment Duration11 years, 11 months (resigned 25 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Otley
West Yorkshire
LS21 2ED
Director NameMrs Pamela Bono
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2015)
RoleAgent Of Particular Products
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Otley
West Yorkshire
LS21 2ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitearteutile.net
Email address[email protected]
Telephone01943 466866
Telephone regionGuiseley

Location

Registered Address30 Westgate
Otley
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Riccardo Rizzo
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,551
Cash£607
Current Liabilities£35,331

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

3 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 December 2019Confirmation statement made on 30 October 2019 with updates (3 pages)
15 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Registered office address changed from 21 the Oval Otley West Yorkshire LS21 2ED to 30 Westgate Otley West Yorkshire LS21 3AS on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 21 the Oval Otley West Yorkshire LS21 2ED to 30 Westgate Otley West Yorkshire LS21 3AS on 15 December 2015 (1 page)
30 October 2015Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page)
30 October 2015Appointment of Mr Riccardo Rizzo as a director on 25 October 2015 (2 pages)
30 October 2015Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page)
30 October 2015Appointment of Mr Riccardo Rizzo as a director on 25 October 2015 (2 pages)
30 October 2015Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page)
30 October 2015Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(5 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 2
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Registered office address changed from 64a Leeds Road Otley West Yorkshire LS21 1BT on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 64a Leeds Road Otley West Yorkshire LS21 1BT on 10 January 2013 (1 page)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Director's details changed for Roberto Bono on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Roberto Bono on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Roberto Bono on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Pamela Bono on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Pamela Bono on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Pamela Bono on 1 December 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 April 2008Director appointed mrs pamela margaret bono (1 page)
8 April 2008Director appointed mrs pamela margaret bono (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 13/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
14 November 2005Return made up to 30/10/05; full list of members (6 pages)
14 November 2005Return made up to 30/10/05; full list of members (6 pages)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Secretary's particulars changed (1 page)
29 September 2005Registered office changed on 29/09/05 from: 102 fairview road london N15 6TP (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 102 fairview road london N15 6TP (2 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 November 2004Return made up to 30/10/04; full list of members (6 pages)
7 November 2003Registered office changed on 07/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (15 pages)
30 October 2003Incorporation (15 pages)