ARTAH NUTRITION LTD

Register to unlock more data on OkredoRegister

ARTAH NUTRITION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13460357

Incorporation date

16/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 45 Fitzroy Street, 4th Floor Silverstream House, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2021)
dot icon31/10/2025
Registration of charge 134603570001, created on 2025-10-27
dot icon10/09/2025
Registered office address changed from 2 Bloomsbury Place Bloomsbury Place London WC1A 2QL England to 45 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB on 2025-09-10
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-05-10
dot icon19/06/2025
Statement of capital following an allotment of shares on 2024-08-19
dot icon19/06/2025
Statement of capital following an allotment of shares on 2024-08-21
dot icon17/06/2025
Director's details changed for Mr Niccolo Manzoni on 2024-12-31
dot icon17/06/2025
Change of details for Niccolo Manzoni as a person with significant control on 2024-12-31
dot icon07/01/2025
Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to 2 Bloomsbury Place Bloomsbury Place London WC1A 2QL on 2025-01-07
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon30/09/2024
Notification of Rhiannon Stephenson as a person with significant control on 2024-09-02
dot icon30/09/2024
Notification of Richard Butland as a person with significant control on 2024-09-02
dot icon30/09/2024
Notification of Niccolo Manzoni as a person with significant control on 2024-09-02
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Resolutions
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon06/09/2024
Cessation of Richard James Butland as a person with significant control on 2024-09-02
dot icon06/09/2024
Cessation of Rhiannon Stephenson as a person with significant control on 2024-09-02
dot icon06/09/2024
Appointment of Mr Niccolo Manzoni as a director on 2024-09-02
dot icon12/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon25/06/2024
Director's details changed for Dr Rhiannon Stephenson on 2024-06-12
dot icon19/10/2023
Registered office address changed from 4th Floor, Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB W1T 6EB United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-10-19
dot icon13/10/2023
Registered office address changed from 93 Gloucester Place London W1U 6JQ England to 4th Floor, Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB W1T 6EB on 2023-10-13
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon29/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Statement of company's objects
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon04/07/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon06/01/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon13/10/2021
Statement of company's objects
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon23/09/2021
Sub-division of shares on 2021-07-13
dot icon08/09/2021
Registered office address changed from 1 Glenmore Road London NW3 4BY England to 93 Gloucester Place London W1U 6JQ on 2021-09-08
dot icon29/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon16/06/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
554.27K
-
0.00
460.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rhiannon Stephenson
Director
16/06/2021 - Present
12
Manzoni, Niccolo
Director
02/09/2024 - Present
3
Butland, Richard James
Director
16/06/2021 - Present
39

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTAH NUTRITION LTD

ARTAH NUTRITION LTD is an(a) Active company incorporated on 16/06/2021 with the registered office located at 45 45 Fitzroy Street, 4th Floor Silverstream House, London W1T 6EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTAH NUTRITION LTD?

toggle

ARTAH NUTRITION LTD is currently Active. It was registered on 16/06/2021 .

Where is ARTAH NUTRITION LTD located?

toggle

ARTAH NUTRITION LTD is registered at 45 45 Fitzroy Street, 4th Floor Silverstream House, London W1T 6EB.

What does ARTAH NUTRITION LTD do?

toggle

ARTAH NUTRITION LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ARTAH NUTRITION LTD?

toggle

The latest filing was on 31/10/2025: Registration of charge 134603570001, created on 2025-10-27.