ARTEMIS SOLUTIONS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Artemis Solutions Limited. The company was founded 9 years ago and was given the registration number 09625904. The firm's registered office is in BINGLEY. You can find them at Fairfax House 6a, Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.
Company Information
Name | : | ARTEMIS SOLUTIONS LIMITED |
---|
Company Number | : | 09625904 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 05 June 2015 |
---|
End of financial year | : | 30 June 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 62012 - Business and domestic software development
|
---|
Office Address & Contact
Registered Address | : | Fairfax House 6a, Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Garth Holme, Keighley Road, Colne, England, BB8 7HL | Director | 18 March 2020 | Active |
Garth Holme, Keighley Road, Colne, England, BB8 7HL | Director | 02 December 2015 | Active |
11, South Hawksworth Street, Ilkley, England, LS29 9DX | Director | 17 March 2022 | Active |
95, High Street, Yeadon, Leeds, United Kingdom, LS19 7TA | Director | 05 June 2015 | Active |
People with Significant Control
Mr Jason Clarke Reay |
Notified on | : | 17 November 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Garth Holme, Keighley Road, Colne, England, BB8 7HL |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
|
---|
Mrs Kathryn Reay |
Notified on | : | 17 November 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Garth Holme, Keighley Road, Colne, England, BB8 7HL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Craig Reay |
Notified on | : | 18 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 11, South Hawksworth Street, Ilkley, England, LS29 9DX |
---|
Nature of control | : | - Significant influence or control
|
---|
S & D International Limited |
Notified on | : | 01 July 2019 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 6a Fairfax House, Mill Field Road, Bingley, England, BD16 1PY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Jason Clarke Reay |
Notified on | : | 03 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1969 |
---|
Nationality | : | British |
---|
Address | : | Fairfax House, 6a, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)