Background WavePink WaveYellow Wave

ARTON LTD (08847955)

ARTON LTD (08847955) is an active UK company. incorporated on 16 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARTON LTD has been registered for 12 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
08847955
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
14 Holywell Row, London, EC2A 4JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTON LTD

ARTON LTD is an active company incorporated on 16 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARTON LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08847955

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

14 Holywell Row London, EC2A 4JB,

Previous Addresses

53 Rodney Street Liverpool Merseyside L1 9ER
From: 13 January 2015To: 1 October 2015
83 Ducie Street Manchester M1 2JQ
From: 2 December 2014To: 13 January 2015
145-157 St John Street London EC1V 4PW England
From: 16 January 2014To: 2 December 2014
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
May 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
May 20
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 07 Jun 2016

HEFFRON, Patrick Mark Creighton

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 06 Mar 2015

ASPINALL, William

Resigned
Todd Street, BuryBL9 5BJ
Born September 1959
Director
Appointed 20 Nov 2014
Resigned 13 Jan 2015

HEFFRON, Patrick Mark Creighton

Resigned
Dreemore Road, DungannonBT71 7EL
Born August 1977
Director
Appointed 04 Mar 2015
Resigned 06 Mar 2015

OLIVIER, Barbara Linda

Resigned
Rodney Street, LiverpoolL1 9ER
Born July 1951
Director
Appointed 13 Jan 2015
Resigned 04 Mar 2015

TAYLOR, Ian

Resigned
Victoria Drive, Queensland4211
Born May 1977
Director
Appointed 16 Jan 2014
Resigned 20 Nov 2014

HERITABLE DEVELOPMENT FINANCE LIMITED

Resigned
Sun Pier, ChathamME4 4ET
Corporate director
Appointed 04 Mar 2015
Resigned 04 Mar 2015

HERITABLE NOMINEES LIMITED

Resigned
Medway Street, ChathamME4 4ET
Corporate director
Appointed 28 Oct 2015
Resigned 01 Jun 2016

HERITABLE NOMINEES LIMITED

Resigned
Sun Pier, ChathamME4 4ET
Corporate director
Appointed 06 Mar 2015
Resigned 28 Oct 2015

HERITABLE NOMINEES LIMITED

Resigned
Sun Pier, ChathamME4 4ET
Corporate director
Appointed 04 Mar 2015
Resigned 06 Mar 2015

WESTCO DIRECTORS LTD

Resigned
St. John Street, LondonEC1V 4PW
Corporate director
Appointed 16 Jan 2014
Resigned 17 Jun 2014

Persons with significant control

3

Mr Patrick Mark Creighton Heffron

Active
Holywell Row, LondonEC2A 4JB
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Creighton William Harrison Boyd

Active
Holywell Row, LondonEC2A 4JB
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Holywell Row, LondonEC2A 4JB

Nature of Control

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

Filing History

87

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
9 December 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Resolution
18 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Resolution
2 April 2015
RESOLUTIONSResolutions
Resolution
26 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
13 March 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 March 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 March 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Incorporation Company
16 January 2014
NEWINCIncorporation