UKBizDB.co.uk

ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED

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

This company is commonly known as Artesian Transformational Leadership Limited. The company was founded 18 years ago and was given the registration number 05756124. The firm's registered office is in OXFORD. You can find them at Unit 8, The Gallery, 54 Marston Street, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED
Company Number:05756124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, The Gallery, 54 Marston Street, Oxford, England, OX4 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prama House, 267 Banbury Road, Oxford, England, OX2 7HT

Secretary01 July 2012Active
Prama House, 267 Banbury Road, Oxford, England, OX2 7HT

Director01 November 2011Active
Prama House, 267 Banbury Road, Oxford, England, OX2 7HT

Director24 July 2015Active
31 Edgar Road, Winchester, SO23 9TN

Secretary24 March 2006Active
3 The Square, Winchester, Hampshire, SO23 9ES

Secretary01 November 2011Active
Whistler, Sarum Road, Winchester, SO22 5QE

Secretary09 June 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 March 2006Active
31 Edgar Road, Winchester, SO23 9TN

Director24 March 2006Active
20, Edgar Road, Winchester, United Kingdom, SO23 9TW

Director24 March 2006Active
The Square House, St. Cross Road, Winchester, England, SO23 9RX

Director02 October 2009Active
Unit 8, The Gallery, 54 Marston Street, Oxford, England, OX4 1LF

Director24 July 2015Active
3 The Square, Winchester, Hampshire, SO23 9ES

Director01 November 2011Active
Prama House, 267 Banbury Road, Oxford, England, OX2 7HT

Director16 July 2013Active
Whistler, Sarum Road, Winchester, SO22 5QE

Director09 June 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 March 2006Active

People with Significant Control

Yan Liu
Notified on:15 April 2022
Status:Active
Date of birth:August 1980
Nationality:Hong Konger
Country of residence:England
Address:Prama House, 267 Banbury Road, Oxford, England, OX2 7HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Chatrath
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Prama House, 267 Banbury Road, Oxford, England, OX2 7HT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Alison Jane Coulter
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 8, The Gallery, 54 Marston Street, Oxford, England, OX4 1LF
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Address

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

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Address

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

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type micro entity.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.