Active
Company Information for ARTEMI LTD.
342 REGENTS PARK ROAD, LONDON, N3 2LJ,
|
Company Registration Number
02734144
Private Limited Company
Active |
Company Name | |
---|---|
ARTEMI LTD. | |
Legal Registered Office | |
342 REGENTS PARK ROAD LONDON N3 2LJ Other companies in N3 | |
Company Number | 02734144 | |
---|---|---|
Company ID Number | 02734144 | |
Date formed | 1992-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB625911148 |
Last Datalog update: | 2024-08-05 12:02:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARTEMI CONSULTANTS LTD | BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB | Active | Company formed on the 2012-06-19 | |
ARTEMI INVESTMENTS LTD | UNIT 20 WROTHAM PARK BARNET EN5 4SZ | Active - Proposal to Strike off | Company formed on the 2020-07-13 | |
ARTEMI LLC | California | Unknown | ||
ARTEMI MARINE INC | Delaware | Unknown | ||
ARTEMI PROPERTIES | Abbey House 342 Regents Park Road London N3 2LJ | Active - Proposal to Strike off | Company formed on the 1999-01-19 | |
ARTEMI PROPERTY HOLDINGS LIMITED | Unit 20 Wrotham Business Park WROTHAM BUSINESS PARK Barnet EN5 4SZ | Active - Proposal to Strike off | Company formed on the 2020-07-13 | |
ARTEMI SOLUTIONS LIMITED | 43 OLD SCHOOL PLACE CROYDON CR0 4GA | Active - Proposal to Strike off | Company formed on the 2020-03-12 | |
Artemi, Ltd. | Delaware | Unknown | ||
ARTEMIA AEROSPACE, LLC | 12205 ROSEMONT LN PEARLAND TX 77584 | Forfeited | Company formed on the 2017-10-16 | |
ARTEMIA ASSOCIATES LIMITED | EMSTREY HOUSE SITKA DRIVE, SHREWSBURY BUSINESS PARK SITKA DRIVE, SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG | Dissolved | Company formed on the 2014-01-06 | |
ARTEMIA COMMUNICATIONS INCORPORATED | California | Unknown | ||
ARTEMIA EN VOL INC. | 2237 STE-CUNEGONDE MONTREAL Quebec H3J 2Y1 | Dissolved | Company formed on the 1999-11-25 | |
ARTEMIA ENTERPRISE L.L.C. | 17920 THORSEN RD SW VASHON WA 98070 | Dissolved | Company formed on the 1999-10-13 | |
ARTEMIA FURNITURE AND ACCESSORIES, LLC | 1381 DEER TRAIL RD BOULDER CO 80302 | Administratively Dissolved | Company formed on the 1999-02-12 | |
ARTEMIA HOME LTD | 575 HOE STREET WALTHAMSTOW E17 9HA | Active | Company formed on the 2015-10-30 | |
ARTEMIA INTERNATIONAL, LLC | 5000 ELDORADO PKWY STE 150 C/O PMB 612 FRISCO TX 75033 | Active | Company formed on the 2007-01-03 | |
ARTEMIA INC | California | Unknown | ||
ARTEMIA LIMITED | C/O HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA | Dissolved | Company formed on the 2002-05-08 | |
ARTEMIA LIMITED | Unknown | Company formed on the 2011-10-25 | ||
Artemia LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LIA DEMETRIOU |
||
PAUL ARTEMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNELIA GEORGIOU |
Company Secretary | ||
LEE THURSTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUTUM INVESTMENTS LTD | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active | |
MIRAM HOUSE MANAGEMENT LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
FAT ICE MANAGEMENT LTD | Director | 2012-03-30 | CURRENT | 2012-03-30 | Active | |
TABLE LION MANAGEMENT LTD | Director | 2012-03-30 | CURRENT | 2012-03-30 | Active | |
OLIVE GROVE DEVELOPMENTS LTD | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active | |
ARTEMI PROPERTIES | Director | 1999-05-24 | CURRENT | 1999-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Artemi on 2019-08-01 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Artemi on 2014-09-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LIA DEMETRIOU on 2014-09-16 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/07/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/07/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTEMI / 15/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LIA DEMETRIOU / 15/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: UNIT C1 ANGEL ROAD WORKS ADVANT WAY LONDON N18 3AH | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/97 | |
363s | RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/96 FROM: FIRST FLOOR UNIT B 30 CLAREDON ROAD LONDON N8 0DJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED METHODTWICE LIMITED CERTIFICATE ISSUED ON 21/12/95 | |
363s | RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 24/07/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 2 BACHES STREET LONDON N1 6UB |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-08-31 | £ 896,067 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 915,846 |
Creditors and other liabilities
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 ARTEMI LTD.
Cash Bank In Hand | 2012-08-31 | £ 4,251 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 4,208 |
Current Assets | 2012-08-31 | £ 186,443 |
Current Assets | 2011-08-31 | £ 114,099 |
Debtors | 2012-08-31 | £ 161,192 |
Debtors | 2011-08-31 | £ 86,891 |
Fixed Assets | 2012-08-31 | £ 46,372 |
Fixed Assets | 2011-08-31 | £ 341,088 |
Stocks Inventory | 2012-08-31 | £ 21,000 |
Stocks Inventory | 2011-08-31 | £ 23,000 |
Tangible Fixed Assets | 2012-08-31 | £ 46,372 |
Tangible Fixed Assets | 2011-08-31 | £ 41,088 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ARTEMI LTD. are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
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. |