Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTEMIS INTERNATIONAL CORPORATION LIMITED
Company Information for

ARTEMIS INTERNATIONAL CORPORATION LIMITED

4th Floor, The Anchorage, 34 Bridge Street, BRIDGE STREET, Reading, RG1 2LU,
Company Registration Number
00492334
Private Limited Company
Active

Company Overview

About Artemis International Corporation Ltd
ARTEMIS INTERNATIONAL CORPORATION LIMITED was founded on 1951-03-07 and has its registered office in Reading. The organisation's status is listed as "Active". Artemis International Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARTEMIS INTERNATIONAL CORPORATION LIMITED
 
Legal Registered Office
4th Floor, The Anchorage, 34 Bridge Street
BRIDGE STREET
Reading
RG1 2LU
Other companies in EC2V
 
Telephone01753727100
 
Filing Information
Company Number 00492334
Company ID Number 00492334
Date formed 1951-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-23
Return next due 2025-02-06
Type of accounts SMALL
VAT Number /Sales tax ID GB579183690  
Last Datalog update: 2024-04-22 14:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEMIS INTERNATIONAL CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARTEMIS INTERNATIONAL CORPORATION LIMITED
The following companies were found which have the same name as ARTEMIS INTERNATIONAL CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTEMIS INTERNATIONAL CORPORATION PTE LTD BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-09
ARTEMIS INTERNATIONAL CORPORATION California Unknown
ARTEMIS INTERNATIONAL CORPORATION LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ARTEMIS INTERNATIONAL CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2015-10-19
SCOTT FITZGERALD BRIGHTON
Director 2010-02-22
ANDREW SIMON PRICE
Director 2009-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
WCPHD SECRETARIES LIMITED
Company Secretary 2000-10-06 2015-10-19
RANDALL ERIC JACOPS
Director 2006-09-27 2010-02-22
SEAN PATRICK FALLON
Director 2006-09-27 2009-04-09
CARLO BOLDI
Director 2004-01-23 2006-09-27
ROBERT LEGGE
Director 2002-12-16 2006-09-27
MICHAEL RUSERT
Director 2002-12-16 2004-01-23
VANCE WILLIAM DIGGINS
Director 1998-07-10 2002-12-16
HOWARD KEITH MAGEE
Director 1997-03-31 2002-12-16
CHRISTOPHER ADAM GREW
Company Secretary 1997-04-30 2000-10-06
JAMES RICHARD HALE
Director 1997-02-26 1998-07-10
ALEC ELIAS GORES
Director 1997-02-26 1997-07-29
DONALD JOSEPH GUINEY
Company Secretary 1997-02-26 1997-04-30
GAWIE MURRAY NIENABER
Company Secretary 1995-10-31 1997-02-26
HAYWARD DAN FISK
Director 1996-01-02 1997-02-26
VAN BUREN HONEYCUTT
Director 1996-01-02 1997-02-26
IRA EUGENE KING
Director 1996-04-30 1997-02-26
LEON JULES LEVEL
Director 1996-01-02 1997-02-26
RONALD WILLIAM MACKINTOSH
Director 1995-06-23 1997-02-26
ALISTAIR STEPHEN CRAWFORD
Director 1995-06-23 1996-01-05
KENNETH ALISDAIR BISSET
Company Secretary 1993-05-25 1995-10-31
KENNETH ALISDAIR BISSET
Director 1993-03-01 1995-10-31
ALAN JAMES CARMICHAEL
Director 1992-12-11 1995-10-31
CHRISTOPHER BARFIELD
Director 1992-12-11 1995-06-23
DAVID JOHN DIXON
Director 1992-12-11 1995-06-23
PETER JOHNSON
Director 1993-03-01 1995-06-23
JOHN PARNABY
Director 1992-12-11 1995-06-23
DAVID JAMES FRIDAY
Director 1993-01-18 1995-01-31
MICHAEL HENLEY JENNER
Company Secretary 1993-01-16 1993-05-25
GEOFFREY WILLIAM DOY
Director 1992-12-11 1993-02-28
TIMOTHY GILBERT HART
Director 1992-12-11 1993-01-22
DAVID GRAHAM BEST
Company Secretary 1992-12-11 1993-01-15
DAVID GRAHAM BEST
Director 1992-12-11 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
ANDREW SIMON PRICE CORIZON LIMITED Director 2010-09-17 CURRENT 1999-06-02 Dissolved 2015-08-26
ANDREW SIMON PRICE CLEAR TECHNOLOGY LIMITED Director 2009-04-09 CURRENT 1998-11-18 Dissolved 2016-08-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-02-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-08-23Statement by Directors
2023-08-23Solvency Statement dated 21/08/23
2023-08-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-23Statement of capital on GBP 1
2023-08-23SH19Statement of capital on 2023-08-23 GBP 1
2023-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-08-23CAP-SSSolvency Statement dated 21/08/23
2023-08-23SH20Statement by Directors
2023-06-15DIRECTOR APPOINTED DAVID AIDAN HARPUR
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON PRICE
2023-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON PRICE
2023-06-15AP01DIRECTOR APPOINTED DAVID AIDAN HARPUR
2023-05-19Memorandum articles filed
2023-05-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-19RES01ADOPT ARTICLES 19/05/23
2023-05-19MEM/ARTSARTICLES OF ASSOCIATION
2023-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FITZGERALD BRIGHTON
2023-01-25CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-07-08AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-06-08PSC07CESSATION OF ARTEMIS INTERNATIONAL SOLUTIONS CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY LIEMANDT
2021-05-17PSC05Change of details for Artemis International Solutions Corporation as a person with significant control on 2016-04-06
2021-05-14PSC02Notification of Artemis International Solutions Corporation as a person with significant control on 2016-04-06
2021-05-14PSC07CESSATION OF JOSEPH ANTHONY LIEMANDT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11CH01Director's details changed for Mr Andrew Simon Price on 2021-02-10
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-29PSC04Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2020-01-20
2019-11-12CH01Director's details changed for Scott Fitzgerald Brighton on 2019-11-12
2019-11-12CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2019-08-28AP01DIRECTOR APPOINTED MR JONATHAN DANIEL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE PERKINS
2019-04-24AP01DIRECTOR APPOINTED MS ALISON PERKINS
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIGEO SHINYA
2019-03-14AP01DIRECTOR APPOINTED MR MICHAEL SHIGEO SHINYA
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 47 Castle Street Reading RG1 7SR
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-27AD02Register inspection address changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-18AP04Appointment of Pitsec Limited as company secretary on 2015-10-19
2015-11-18TM02Termination of appointment of Wcphd Secretaries Limited on 2015-10-19
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ
2015-05-28AUDAUDITOR'S RESIGNATION
2015-04-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-23AR0111/12/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-14AR0111/12/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-25AR0111/12/12 ANNUAL RETURN FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-23AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-14DISS40Compulsory strike-off action has been discontinued
2011-09-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-19AR0111/12/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010
2010-03-05AP01DIRECTOR APPOINTED SCOTT FITZGERALD BRIGHTON
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL JACOPS
2010-01-15AR0111/12/09 FULL LIST
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN FALLON
2009-04-27288aDIRECTOR APPOINTED ANDREW SIMON PRICE
2009-02-17363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-30225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2008-01-29363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-06-07363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-03-14363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS; AMEND
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-11363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-12288cSECRETARY'S PARTICULARS CHANGED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288bDIRECTOR RESIGNED
2004-01-07363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-22288cSECRETARY'S PARTICULARS CHANGED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-02363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-14AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to ARTEMIS INTERNATIONAL CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ARTEMIS INTERNATIONAL CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY DEPOSIT 2007-01-30 Outstanding DUDLEY JOSEPH GOOD AND JANINE ROSETTE GOOD
CHARGE OVER SHARES 1997-02-26 Satisfied FOOTHILL CAPITAL CORPORATION
DEBENTURE 1997-02-26 Satisfied FOOTHILL CAPITAL CORPORATION
SUPPLEMENTAL CHARGE 1997-02-26 Satisfied FOOTHILL CAPITAL CORPORATION
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTEMIS INTERNATIONAL CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of ARTEMIS INTERNATIONAL CORPORATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARTEMIS INTERNATIONAL CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEMIS INTERNATIONAL CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ARTEMIS INTERNATIONAL CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTEMIS INTERNATIONAL CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARTEMIS INTERNATIONAL CORPORATION LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTEMIS INTERNATIONAL CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTEMIS INTERNATIONAL CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.