UKBizDB.co.uk

ARTEMIS GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artemis Group Holdings Limited. The company was founded 17 years ago and was given the registration number 06251192. The firm's registered office is in NORTHAMPTON. You can find them at 3 Harrowden Road, , Northampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARTEMIS GROUP HOLDINGS LIMITED
Company Number:06251192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Harrowden Road, Northampton, England, NN4 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Harrowden Road, Northampton, England, NN4 7EB

Director19 October 2018Active
3 Harrowden Road, Northampton, England, NN4 7EB

Director19 October 2018Active
3 Harrowden Road, Northampton, England, NN4 7EB

Director19 October 2018Active
3 Harrowden Road, Northampton, England, NN4 7EB

Director15 March 2019Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Corporate Nominee Secretary17 May 2007Active
Dept 1267, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director22 September 2015Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director12 September 2016Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL

Director05 October 2017Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director01 April 2017Active
11, Turnberry Lane, Collingtree, Northampton, England, NN4 0PA

Director30 August 2016Active
3 Harrowden Road, Northampton, England, NN4 7EB

Director15 March 2019Active
Dept 1267, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director11 September 2015Active
Gf2, 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 May 2014Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Director11 September 2015Active
The Bristol Office, 2 Southfield Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3BH

Corporate Nominee Director17 May 2007Active

People with Significant Control

Mrs Julia Anne Hewett
Notified on:18 May 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Dudley Trood
Notified on:18 May 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Maple Bank, Riverview Road, Reading, United Kingdom, RG8 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Richard Livingstone
Notified on:18 May 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Anne Hewett
Notified on:19 October 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:3 Harrowden Road, Northampton, England, NN4 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Livingstone
Notified on:19 October 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:3 Harrowden Road, Northampton, England, NN4 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack Nicklaus Davies
Notified on:19 September 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Richard Livingstone
Notified on:19 September 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Dept 1267 43 Owston Road, Carcroft, South Yorkshire, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.