Background WavePink WaveYellow Wave

ART DATA SYSTEMS LIMITED (03174473)

ART DATA SYSTEMS LIMITED (03174473) is an active UK company. incorporated on 13 March 1996. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ART DATA SYSTEMS LIMITED has been registered for 30 years. Current directors include LEYLAND, Gary Vincent.

Company Number
03174473
Status
active
Type
ltd
Incorporated
13 March 1996
Age
30 years
Address
43 North Gardens, Brighton, BN1 3LB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEYLAND, Gary Vincent
SIC Codes
62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART DATA SYSTEMS LIMITED

ART DATA SYSTEMS LIMITED is an active company incorporated on 13 March 1996 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ART DATA SYSTEMS LIMITED was registered 30 years ago.(SIC: 62020, 62030, 62090)

Status

active

Active since 30 years ago

Company No

03174473

LTD Company

Age

30 Years

Incorporated 13 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

43 North Gardens Brighton, BN1 3LB,

Timeline

2 key events • 1996 - 2011

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LEYLAND, Gary Vincent

Active
North Gardens, BrightonBN1 3LB
Born May 1958
Director
Appointed 13 Mar 1996

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 13 Mar 1996
Resigned 13 Mar 1996

LEYLAND, Ruth Clementine Barker

Resigned
North Gardens, BrightonBN1 3LB
Secretary
Appointed 01 Oct 1999
Resigned 22 Dec 2010

PRUST, Caroline Jane

Resigned
27 Linwood Close, LondonSE5 8UT
Secretary
Appointed 13 Mar 1996
Resigned 30 Nov 1999

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 13 Mar 1996
Resigned 13 Mar 1996

LEYLAND, Ruth Clementine Barker

Resigned
North Gardens, BrightonBN1 3LB
Born December 1959
Director
Appointed 01 Oct 1999
Resigned 22 Dec 2010

PRUST, Caroline Jane

Resigned
27 Linwood Close, LondonSE5 8UT
Born June 1962
Director
Appointed 13 Mar 1996
Resigned 06 Jan 1999

Persons with significant control

1

Mr Gary Vincent Leyland

Active
North Gardens, BrightonBN1 3LB
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
26 March 2008
190190
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
353353
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
16 November 1999
287Change of Registered Office
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
29 March 1996
287Change of Registered Office
Legacy
29 March 1996
288288
Legacy
29 March 1996
88(2)R88(2)R
Legacy
29 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Incorporation Company
13 March 1996
NEWINCIncorporation