UKBizDB.co.uk

ARTOS SYSTEMS LIMITED

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

This company is commonly known as Artos Systems Limited. The company was founded 6 years ago and was given the registration number 11168543. The firm's registered office is in LONDON. You can find them at Salisbury House Salisbury House Unit 481-499, 29 Finsbury Circus, London, County. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ARTOS SYSTEMS LIMITED
Company Number:11168543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Salisbury House Salisbury House Unit 481-499, 29 Finsbury Circus, London, County, United Kingdom, EC2M 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, Holborn, England, WC1N 3AX

Director24 January 2018Active
Gouvets , 1 Le Clos Du Hambye, La Route De La Hougue Bie, St. Saviour, Jersey, Jersey, JE2 7BS

Secretary24 January 2018Active
19, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director24 January 2018Active
Office G.2, Warnford Court, Throgmorton Street, London, England, EC2N 2AT

Director24 January 2018Active
Salisbury House, 29 Finsbury Circus, Unit 481 - 499, London, England, EC2M 5SQ

Corporate Director18 December 2020Active

People with Significant Control

Annika Monari
Notified on:13 March 2019
Status:Active
Country of residence:England
Address:2, Minster Court, London, England, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Artos Holdings Limited
Notified on:09 February 2018
Status:Active
Country of residence:Jersey
Address:28 Esplanade St Helier Jersey, Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Max Vey
Notified on:24 January 2018
Status:Active
Date of birth:October 1992
Nationality:German
Country of residence:United Kingdom
Address:160, Fleet Street, London, United Kingdom, EC4A 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Annika Monari
Notified on:24 January 2018
Status:Active
Date of birth:December 1993
Nationality:Italian
Country of residence:United Kingdom
Address:160, Fleet Street, London, United Kingdom, EC4A 2DQ
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Address

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

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-08-01Address

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

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Address

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

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint corporate director company with name date.

Download
2020-09-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Address

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

Download
2019-12-16Accounts

Change account reference date company current extended.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.