logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Warren, Donna
    Director born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ now
    OF - Director → CIF 0
    Mrs Donna Warren
    Born in April 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Warren, Darren
    Director born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ now
    OF - Director → CIF 0
    Mr Darren Warren
    Born in June 1974
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Mrs Donna Warren
    Born in April 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-07-20
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    icon of addressRingstead Business Centre, Spencer Street, Ringstead, Kettering, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    156,369 GBP2025-01-31
    Officer
    2007-11-05 ~ 2012-11-05
    PE - Secretary → CIF 0
parent relation
Company in focus

ART SOFTWARE LTD

Previous names
TAVARA NOMINEES LIMITED - 2013-01-15
DENTON TAVARA NOMINEES LTD - 2020-03-25
TAVERNER LIMITED - 2021-03-30
Standard Industrial Classification
85590 - Other Education N.e.c.
62012 - Business And Domestic Software Development
Brief company account
Debtors
300 GBP2025-01-31
808 GBP2024-01-31
Cash at bank and in hand
12,376 GBP2025-01-31
2,383 GBP2024-01-31
Current Assets
12,676 GBP2025-01-31
3,191 GBP2024-01-31
Creditors
Amounts falling due within one year
-1,973 GBP2025-01-31
-171 GBP2024-01-31
Net Current Assets/Liabilities
10,703 GBP2025-01-31
3,020 GBP2024-01-31
Total Assets Less Current Liabilities
10,703 GBP2025-01-31
3,020 GBP2024-01-31
Net Assets/Liabilities
10,703 GBP2025-01-31
3,020 GBP2024-01-31
Equity
Called up share capital
1 GBP2025-01-31
1 GBP2024-01-31
Retained earnings (accumulated losses)
10,702 GBP2025-01-31
3,019 GBP2024-01-31
Equity
10,703 GBP2025-01-31
3,020 GBP2024-01-31
Average Number of Employees
22024-02-01 ~ 2025-01-31
22023-02-01 ~ 2024-01-31

Related profiles found in government register
  • ART SOFTWARE LTD
    Info
    TAVARA NOMINEES LIMITED - 2013-01-15
    DENTON TAVARA NOMINEES LTD - 2013-01-15
    TAVERNER LIMITED - 2013-01-15
    Registered number 06418161
    icon of address61a High Street South, Rushden NN10 0RA
    Private Limited Company incorporated on 2007-11-05 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • TAVARA NOMINEES LTD
    S
    Registered number 6418161
    icon of addressRingstead Business Centre, Spencer Street, Ringstead, Kettering, Northamptonshire, England, NN14 4BX
    OXON
    CIF 1
  • TAVARA NOMINEES LTD
    S
    Registered number 6418161
    icon of addressSanderum House, 38 Oakley Road, Chinnor, Oxfordshire, Great Britain, OX39 4TW
    OXON
    CIF 2
  • TAVARA NOMINEES LTD
    S
    Registered number 6418161
    icon of addressSanderum House, 38 Oakley Road, Chinnor, Oxon, England, OX39 4TW
    OXON
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressMalvern Cottage, 17 Main Road, Grendon, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    CIF 13 - Secretary → ME
  • 2
    icon of addressTavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    CIF 4 - Secretary → ME
  • 3
    icon of addressTavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    CIF 7 - Secretary → ME
  • 4
    icon of addressTavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    CIF 11 - Secretary → ME
  • 5
    icon of addressProspect House, Crendon Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    CIF 27 - Secretary → ME
Ceased 22
  • 1
    icon of addressThe Brick Barn Catmore Farm, Catmore Road, West Isley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,427 GBP2024-08-31
    Officer
    icon of calendar 2007-11-27 ~ 2011-07-01
    CIF 15 - Secretary → ME
  • 2
    BRIGHT GREEN SPORTS MANAGEMENT LIMITED - 2009-08-29
    BRIGHT GREEN GOLF LIMITED - 2009-08-24
    icon of address10 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2011-10-24
    CIF 20 - Secretary → ME
  • 3
    icon of address27 Axminster Close, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2011-04-01
    CIF 8 - Secretary → ME
  • 4
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,602 GBP2024-03-31
    Officer
    icon of calendar 2007-02-15 ~ 2011-07-01
    CIF 26 - Secretary → ME
  • 5
    icon of address74 Oxford Road, Stone, Aylesbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,627 GBP2016-06-30
    Officer
    icon of calendar 2007-03-30 ~ 2011-07-01
    CIF 23 - Secretary → ME
  • 6
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-07-01
    CIF 18 - Secretary → ME
  • 7
    icon of address6 Swan Close, Whitchurch, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -81,769 GBP2025-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2020-02-03
    CIF 25 - Secretary → ME
  • 8
    GT GLOBAL SOLUTIONS LIMITED - 2009-10-23
    icon of address41 West Wycombe Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2012-08-30
    CIF 22 - Secretary → ME
  • 9
    icon of address41-43 West Wycombe Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2012-02-16
    CIF 6 - Secretary → ME
  • 10
    icon of addressSanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2011-06-30
    CIF 14 - Secretary → ME
    icon of calendar 2011-07-01 ~ 2013-07-22
    CIF 28 - Secretary → ME
  • 11
    icon of addressUnit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 17 - Secretary → ME
  • 12
    icon of address6 Old Barn Ground Old Barn Ground, Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2009-11-12
    CIF 19 - Secretary → ME
  • 13
    icon of addressTavara Limited, Ringstead Business Centre Spencer Street, Ringstead, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2011-07-01
    CIF 3 - Secretary → ME
  • 14
    AUSTIN & TREW LTD - 2008-04-07
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,610 GBP2025-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2011-06-30
    CIF 5 - Secretary → ME
  • 15
    icon of addressConifers, Ash Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-02-29
    Officer
    icon of calendar 2008-01-01 ~ 2011-07-01
    CIF 24 - Secretary → ME
  • 16
    icon of addressThe Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    873,038 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-06-30
    CIF 2 - Secretary → ME
  • 17
    icon of addressC/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,401 GBP2024-01-31
    Officer
    icon of calendar 2009-01-23 ~ 2011-09-07
    CIF 9 - Secretary → ME
  • 18
    icon of address61a High Street South, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,422 GBP2025-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2020-02-03
    CIF 1 - Secretary → ME
  • 19
    icon of address30a Upper High Street, Thame, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    80,416 GBP2024-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2011-07-01
    CIF 12 - Secretary → ME
  • 20
    icon of address11 Epping Road, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,254 GBP2024-02-29
    Officer
    icon of calendar 2008-11-17 ~ 2017-11-30
    CIF 21 - Secretary → ME
  • 21
    icon of addressSanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    -387,161 GBP2024-08-31
    Officer
    icon of calendar 2008-07-03 ~ 2011-06-30
    CIF 10 - Secretary → ME
  • 22
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.