Background WavePink WaveYellow Wave

ARTHUR WINDOWS LTD (05106996)

ARTHUR WINDOWS LTD (05106996) is an active UK company. incorporated on 20 April 2004. with registered office in Harrow. The company operates in the Construction sector, engaged in glazing and 1 other business activities. ARTHUR WINDOWS LTD has been registered for 21 years. Current directors include WLOCH, Artur.

Company Number
05106996
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
2nd Floor, Hygeia House, Harrow, HA1 1BE
Industry Sector
Construction
Business Activity
Glazing
Directors
WLOCH, Artur
SIC Codes
43342, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR WINDOWS LTD

ARTHUR WINDOWS LTD is an active company incorporated on 20 April 2004 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in glazing and 1 other business activity. ARTHUR WINDOWS LTD was registered 21 years ago.(SIC: 43342, 43390)

Status

active

Active since 21 years ago

Company No

05106996

LTD Company

Age

21 Years

Incorporated 20 April 2004

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 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

INTERSFIELD LIMITED
From: 20 April 2004To: 8 August 2015
Contact
Address

2nd Floor, Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

54 Vauxhall Road Hemel Hempstead Hertfordshire HP2 4HR
From: 20 April 2004To: 11 April 2022
Timeline

2 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
New Owner
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WLOCH, Agata Iwona

Active
Vauxhall Road, Hemel HempsteadHP2 4HR
Secretary
Appointed 21 Apr 2004

WLOCH, Artur

Active
Vauxhall Road, Hemel HempsteadHP2 4HR
Born August 1977
Director
Appointed 21 Apr 2004

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate nominee director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

2

Mr Artur Wloch

Active
66 College Road, HarrowHA1 1BE
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Agata Iwona Wloch

Active
66 College Road, HarrowHA1 1BE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
10 February 2009
287Change of Registered Office
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
88(2)R88(2)R
Legacy
15 July 2004
287Change of Registered Office
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation