UKBizDB.co.uk

ARTEMIS TECHNOLOGIES LTD

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

This company is commonly known as Artemis Technologies Ltd. The company was founded 9 years ago and was given the registration number 09412785. The firm's registered office is in SLOUGH. You can find them at 951 Yeovil Road, , Slough, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ARTEMIS TECHNOLOGIES LTD
Company Number:09412785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:951 Yeovil Road, Slough, England, SL1 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director23 May 2018Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director18 November 2020Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director11 November 2019Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director11 January 2023Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director07 December 2021Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director10 August 2017Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director11 November 2019Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director18 November 2020Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director27 August 2021Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director11 November 2019Active
Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB

Director18 November 2020Active
Pier House, Pier Road, First Floor, Room F4, Pembroke Dock, Wales, SA72 6TR

Director10 August 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director29 January 2015Active
Pier House, Pier Road, First Floor, Room F4, Pembroke Dock, Wales, SA72 6TR

Director29 January 2015Active
951, Yeovil Road, Slough, England, SL1 4NH

Director23 May 2018Active
951, Yeovil Road, Slough, England, SL1 4NH

Director23 May 2018Active

People with Significant Control

Mr Iain Bryden Percy
Notified on:23 May 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Torbjörn Tornqvist
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Swedish
Country of residence:Wales
Address:Pier House, Pier Road, Pembroke Dock, Wales, SA72 6TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Address

Move registers to registered office company with new address.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Address

Change sail address company with old address new address.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-29Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Capital

Capital allotment shares.

Download
2022-01-10Capital

Capital variation of rights attached to shares.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2022-01-10Capital

Capital return purchase own shares treasury capital date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.