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

ARTEFACT PARTNERS (HOLDING) LIMITED

Marston Hill Farm, Greatworth, Banbury, OXFORDSHIRE, OX17 2HF,
Company Registration Number
05570932
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Artefact Partners (holding) Ltd
ARTEFACT PARTNERS (HOLDING) LIMITED was founded on 2005-09-22 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Artefact Partners (holding) Limited is a Private Limited Company registered in 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
ARTEFACT PARTNERS (HOLDING) LIMITED
 
Legal Registered Office
Marston Hill Farm
Greatworth
Banbury
OXFORDSHIRE
OX17 2HF
Other companies in SE1
 
Previous Names
ARTEFACT PARTNERS LIMITED22/11/2005
Filing Information
Company Number 05570932
Company ID Number 05570932
Date formed 2005-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918289781  
Last Datalog update: 2024-02-21 04:08:08
Primary Source:Companies House
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 ARTEFACT PARTNERS (HOLDING) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BOON
Company Secretary 2010-06-07
LAURA YVONNE BOON
Director 2011-11-01
RICHARD JAMES BOON
Director 2005-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CARL PENNEY
Company Secretary 2009-03-24 2010-06-07
STEPHEN CARL PENNEY
Director 2009-01-26 2010-06-07
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2005-09-22 2009-03-24
DAMIAN PATRICK O'BRIEN
Director 2005-09-22 2009-01-26
LEA YEAT LIMITED
Director 2005-09-22 2005-09-22

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
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-02-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-04-24PSC04Change of details for Mr Richard James Boon as a person with significant control on 2018-03-24
2018-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-15AD02Register inspection address changed from Marston Hill Farm Greatworth Banbury Oxfordshire OX17 2HF England to 43-45 Dorset Street Dorset Street London W1U 7NA
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-15AD02Register inspection address changed from 3 Albert Embankment London SE1 7SP England to Marston Hill Farm Greatworth Banbury Oxfordshire OX17 2HF
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 3 ALBERT EMBANKMENT LONDON SE1 7SP
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM, 3 ALBERT EMBANKMENT, LONDON, SE1 7SP
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0122/09/14 ANNUAL RETURN FULL LIST
2014-11-14AD02Register inspection address changed from 10-15 Queen Street London EC4N 1TX England to 3 Albert Embankment London SE1 7SP
2014-11-14AD04Register(s) moved to registered office address 3 Albert Embankment London SE1 7SP
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O ALDERMARY HOUSE, 1ST FLOOR 10-15 QUEEN STREET LONDON EC4N 1TX
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, C/O ALDERMARY HOUSE, 1ST FLOOR, 10-15 QUEEN STREET, LONDON, EC4N 1TX
2013-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-20CH01Director's details changed for Richard James Boon on 2013-11-19
2013-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES BOON on 2013-11-19
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA YVONNE BOON / 19/11/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOON / 19/11/2013
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0122/09/13 ANNUAL RETURN FULL LIST
2013-11-19AD02Register inspection address changed from 29-30 Cornhill London EC3V 3NF United Kingdom
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 29-30 CORNHILL LONDON EC3V 3NF
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM, 29-30 CORNHILL, LONDON, EC3V 3NF
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0122/09/12 FULL LIST
2012-05-10AA01PREVEXT FROM 30/11/2011 TO 31/03/2012
2012-02-27AUDAUDITOR'S RESIGNATION
2011-11-21AR0122/09/11 FULL LIST
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOON / 19/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOON / 19/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOON / 01/10/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOON / 01/10/2011
2011-11-03AP01DIRECTOR APPOINTED LAURA YVONNE BOON
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O RICHARD BOON 86 ELM PARK GARDENS LONDON SW10 9PD UNITED KINGDOM
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, C/O RICHARD BOON, 86 ELM PARK GARDENS, LONDON, SW10 9PD, UNITED KINGDOM
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, C/O RICHARD BOON, 86 ELM PARK GARDENS, LONDON, SW10 9PD, UNITED KINGDOM
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-10-26AR0122/09/10 FULL LIST
2010-10-26AD02SAIL ADDRESS CHANGED FROM: 41 WHITLEY POINT WANBOROUGH DRIVE LONDON SW15 4AX UNITED KINGDOM
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOON / 22/09/2010
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 29-30 CORNHILL LONDON EC3V 3NF
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, 29-30 CORNHILL, LONDON, EC3V 3NF
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, 29-30 CORNHILL, LONDON, EC3V 3NF
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 41 WHITLEY POINT WANBOROUGH DRIVE LONDON SW15 4AX UNITED KINGDOM
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, 41 WHITLEY POINT WANBOROUGH DRIVE, LONDON, SW15 4AX, UNITED KINGDOM
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, 41 WHITLEY POINT WANBOROUGH DRIVE, LONDON, SW15 4AX, UNITED KINGDOM
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOON / 19/07/2010
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 29-30 CORNHILL LONDON EC3V 3NF UNITED KINGDOM
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM CHARLES HOUSE, 5-11 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, 29-30 CORNHILL, LONDON, EC3V 3NF, UNITED KINGDOM
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, 29-30 CORNHILL, LONDON, EC3V 3NF, UNITED KINGDOM
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR, UNITED KINGDOM
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR, UNITED KINGDOM
2010-06-11AP03SECRETARY APPOINTED MR RICHARD JAMES BOON
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PENNEY
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENNEY
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 15 STRATTON STREET LONDON W1J 8LQ
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 15 STRATTON STREET, LONDON, W1J 8LQ
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 15 STRATTON STREET, LONDON, W1J 8LQ
2009-10-09AR0122/09/09 FULL LIST
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-03-24288aSECRETARY APPOINTED MR STEPHEN CARL PENNEY
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2009-01-27288aDIRECTOR APPOINTED MR STEPHEN CARL PENNEY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN O'BRIEN
2008-10-13363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOON / 08/10/2008
2008-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-05-02RES13ISS1 SHARE BY CONV. LOAN 23/03/2007
2008-05-0288(2)CAPITALS NOT ROLLED UP
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: FLAT 7 7 EGERTON GARDENS LONDON SW3 2BP
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: FLAT 7, 7 EGERTON GARDENS, LONDON, SW3 2BP
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: FLAT 7, 7 EGERTON GARDENS, LONDON, SW3 2BP
2007-10-23363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-04-13225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06
2007-03-30RES13AMEND ARD 13/02/06
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-27353LOCATION OF REGISTER OF MEMBERS
2005-11-22CERTNMCOMPANY NAME CHANGED ARTEFACT PARTNERS LIMITED CERTIFICATE ISSUED ON 22/11/05
2005-10-05288bDIRECTOR RESIGNED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARTEFACT PARTNERS (HOLDING) 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 ARTEFACT PARTNERS (HOLDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTEFACT PARTNERS (HOLDING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-11-30
Annual Accounts
2021-03-31

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 ARTEFACT PARTNERS (HOLDING) LIMITED

Intangible Assets
Patents
We have not found any records of ARTEFACT PARTNERS (HOLDING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEFACT PARTNERS (HOLDING) LIMITED
Trademarks
We have not found any records of ARTEFACT PARTNERS (HOLDING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEFACT PARTNERS (HOLDING) 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 (64999 - Financial intermediation not elsewhere classified) as ARTEFACT PARTNERS (HOLDING) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ARTEFACT PARTNERS (HOLDING) 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 ARTEFACT PARTNERS (HOLDING) 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 ARTEFACT PARTNERS (HOLDING) 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.
    Other companies at postcode OX17 2HF

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1