UKBizDB.co.uk

ARTESIA CONSULTING LIMITED

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

This company is commonly known as Artesia Consulting Limited. The company was founded 16 years ago and was given the registration number 06576180. The firm's registered office is in REDLAND. You can find them at The Garden Suite, 23 Westfield Park, Redland, Bristol. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARTESIA CONSULTING LIMITED
Company Number:06576180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Garden Suite, 23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director01 September 2014Active
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director04 July 2008Active
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director20 February 2019Active
41, Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Corporate Secretary26 June 2008Active
Flat 2, 18 Melbourne Road, Bristol, United Kingdom, BS7 8LB

Director04 July 2008Active
15 Black Jack Street, Cirencester, United Kingdom, GL7 2ET

Director18 September 2008Active
Larkshill Grange, Little Larkhill Long Newnton, Tetbury, GL8 8RU

Director24 April 2008Active
Office Suite 3, Bowling Hill Business Park, Quarry Road, Chipping Sodbury, United Kingdom, BS37 6JL

Director18 September 2014Active

People with Significant Control

Mr Simon Gordon-Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:The Garden Suite, 23 Westfield Park, Redland, United Kingdom, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Lawson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dene Raymond Marshallsay
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Address

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

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital cancellation shares.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Incorporation

Memorandum articles.

Download
2019-09-12Resolution

Resolution.

Download
2019-09-12Capital

Capital name of class of shares.

Download
2019-09-12Capital

Capital name of class of shares.

Download
2019-09-12Capital

Capital cancellation shares.

Download
2019-09-12Capital

Capital return purchase own shares.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.