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

ARTYSEA LIMITED

12 Conqueror Court, Sittingbourne, KENT, ME10 5BH,
Company Registration Number
01792127
Private Limited Company
Active

Company Overview

About Artysea Ltd
ARTYSEA LIMITED was founded on 1984-02-15 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Artysea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTYSEA LIMITED
 
Legal Registered Office
12 Conqueror Court
Sittingbourne
KENT
ME10 5BH
Other companies in ME1
 
Telephone0163-482-8115
 
Previous Names
ROCHESTER INDEPENDENT COLLEGE LIMITED15/12/2015
Filing Information
Company Number 01792127
Company ID Number 01792127
Date formed 1984-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-28
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB277945837  
Last Datalog update: 2024-04-12 11:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTYSEA 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.

Company Officers of ARTYSEA LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN PAIN
Company Secretary 1992-08-02
ALISTAIR PAUL BROWNLOW
Director 2002-12-31
BRIAN JOHN PAIN
Director 1992-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE DENISE BAILEY
Director 2002-12-31 2017-09-26
SIMON ANTHONY DE BELDER
Director 1992-08-02 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR PAUL BROWNLOW FORAN LAND LIMITED Director 2014-11-19 CURRENT 2013-04-25 Active
ALISTAIR PAUL BROWNLOW RIC (2014) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2015-11-24
ALISTAIR PAUL BROWNLOW STAR HILL PROPERTIES LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
BRIAN JOHN PAIN FORAN DEVELOPMENTS LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRIAN JOHN PAIN ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
BRIAN JOHN PAIN RIC (2014) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2015-11-24
BRIAN JOHN PAIN FAVERSHAM CREEK NAVIGATION COMPANY CIC Director 2014-07-29 CURRENT 2014-07-29 Active

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
2024-03-28Previous accounting period shortened from 29/06/23 TO 28/06/23
2024-03-13CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-04-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PAUL BROWNLOW
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2020-11-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017921270066
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15PSC04Change of details for Mr Brian John Pain as a person with significant control on 2019-01-15
2019-01-15CH01Director's details changed for Mr Brian John Pain on 2019-01-15
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN PAIN on 2019-01-15
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 37 Star Hill Rochester Kent ME1 1XF
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270067
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270066
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DENISE BAILEY
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 322190
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-02CH01Director's details changed for on
2016-08-01CH01Director's details changed for Mr Brian John Pain on 2016-06-15
2016-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN PAIN on 2016-06-15
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 322190
2015-12-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-12-15RES15CHANGE OF NAME 29/10/2015
2015-12-15CERTNMCompany name changed rochester independent college LIMITED\certificate issued on 15/12/15
2015-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-11AR0122/07/15 ANNUAL RETURN FULL LIST
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270065
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270063
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270064
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270062
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270061
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270060
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270059
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270058
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270057
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270056
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270055
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270054
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270053
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017921270052
2015-02-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 51
2014-12-01AR0122/07/14 FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BROWNLOW / 01/07/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE BAILEY / 01/07/2014
2014-11-17SH0628/10/14 STATEMENT OF CAPITAL GBP 322190
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 357990
2014-11-04SH1904/11/14 STATEMENT OF CAPITAL GBP 357990
2014-11-04SH20STATEMENT BY DIRECTORS
2014-11-04CAP-SSSOLVENCY STATEMENT DATED 28/10/14
2014-11-04RES06REDUCE ISSUED CAPITAL 28/10/2014
2014-04-15AUDAUDITOR'S RESIGNATION
2014-01-08RES12VARYING SHARE RIGHTS AND NAMES
2014-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-07RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-01-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-01-07RES02REREG PLC TO PRI; RES02 PASS DATE:07/01/2014
2014-01-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-01-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 857990
2013-10-16AR0122/07/13 FULL LIST
2012-11-14SH0101/10/12 STATEMENT OF CAPITAL GBP 857990.0
2012-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-31RES13AUTHORISATION OF 45348 SHARES 01/10/2012
2012-10-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-15AR0122/07/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE BAILEY / 22/07/2012
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-07AR0122/07/11 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04AR0122/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BROWNLOW / 22/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DENISE BAILEY / 22/07/2010
2010-01-19AR0122/07/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-10-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-02363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-04-04169£ IC 387500/375000 28/02/06 £ SR 62500@.2=12500
2006-04-04173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-01-26173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-01-26169£ IC 400000/387500 16/12/05 £ SR 62500@.2=12500
2006-01-05173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-10-19363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities




Licences & Regulatory approval
We could not find any licences issued to ARTYSEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTYSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-10-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-06-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1994-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
SHIPS MORTGAGE REGULATED BY A DEED OF COVENANT OF EVEN DATE 1994-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MARINE DEED OF COVENANT 1994-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ARTYSEA LIMITED

Intangible Assets
Patents
We have not found any records of ARTYSEA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARTYSEA LIMITED owns 1 domain names.

rochester-college.org  

Trademarks
We have not found any records of ARTYSEA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTYSEA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-12-09 GBP £5,150 Agency and Contracted Services
Kent County Council 2014-09-23 GBP £5,150 Agency and Contracted Services
Kent County Council 2014-06-06 GBP £650 Agency and Contracted Services
Kent County Council 2014-04-11 GBP £5,000 Other Local Authorities
Kent County Council 2014-04-11 GBP £5,000 Agency and Contracted Services
Kent County Council 2014-01-07 GBP £5,075 Agency and Contracted Services
Kent County Council 2013-12-31 GBP £5,000 Private Contractors
Kent County Council 2013-12-17 GBP £4,500 Agency and Contracted Services
Kent County Council 2013-10-30 GBP £5,000 Agency and Contracted Services
Kent County Council 2013-10-04 GBP £300 Agency and Contracted Services
Kent County Council 2013-09-16 GBP £5,000 Agency and Contracted Services
Kent County Council 2013-07-29 GBP £4,500 Agency and Contracted Services
Kent County Council 2013-04-15 GBP £4,500 Agency and Contracted Services
Kent County Council 2013-04-15 GBP £4,500 Agency and Contracted Services
Kent County Council 2012-12-31 GBP £4,500 Agency and Contracted Services
Kent County Council 2012-11-23 GBP £8,150 Agency and Contracted Services
Kent County Council 2012-08-22 GBP £4,500 Agency and Contracted Services
Kent County Council 2012-04-23 GBP £4,500 Agency and Contracted Services
Kent County Council 2012-03-20 GBP £1,200 Agency and Contracted Services
Kent County Council 2012-03-15 GBP £2,450 Agency and Contracted Services
Kent County Council 2011-05-12 GBP £4,500 Agency and Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARTYSEA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTYSEA 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 ARTYSEA 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.