UKBizDB.co.uk

ARTRIOM LIMITED

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

This company is commonly known as Artriom Limited. The company was founded 11 years ago and was given the registration number 08521555. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ARTRIOM LIMITED
Company Number:08521555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director30 November 2018Active
The Granary, Manor Business Park, East Drayton, Retford, England, DN22 0LG

Director09 May 2013Active
15b, Wheatley Avenue, Ilkley, United Kingdom, LS29 8PT

Director09 May 2013Active
1st Floor, Victoria Foundry, Marshall Street, Leeds, England, LS11 9EH

Director01 February 2019Active
The Granary, Manor Business Park, East Drayton, Retford, England, DN22 0LG

Director30 November 2018Active

People with Significant Control

Mr Roger Ricardo Gooden
Notified on:30 November 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Richard Ashley Bye
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:1st Floor, Victoria Foundry, Marshall Street, Leeds, England, LS11 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Branton
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:1st Floor, Victoria Foundry, Marshall Street, Leeds, England, LS11 9EH
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 (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
2021-06-16Gazette

Gazette dissolved liquidation.

Download
2021-03-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-15Address

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

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-12Resolution

Resolution.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-20Address

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

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

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

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.