ARTEAK LIMITED

Register to unlock more data on OkredoRegister

ARTEAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07548277

Incorporation date

02/03/2011

Size

Small

Contacts

Registered address

Registered address

Second Floor, 14 Devonshire Square, Bishopsgate, City Of London EC2M 4YTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon09/12/2025
Change of details for Ms Giulia Odovilla Pedretti as a person with significant control on 2025-12-09
dot icon04/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2025
Termination of appointment of Leon Steven Dashwood as a director on 2025-11-19
dot icon03/12/2025
Appointment of Ms Anna Maria Kastal as a director on 2025-11-19
dot icon10/11/2025
Register inspection address has been changed from C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to Portman House Fidcorp 2 Portman Street London W1H 6DU
dot icon11/09/2025
Termination of appointment of Anna Maria Kastal as a director on 2025-09-03
dot icon11/09/2025
Appointment of Mr Leon Steven Dashwood as a director on 2025-09-03
dot icon14/07/2025
Director's details changed for Ms Gabi Daniela Pruteanu on 2025-06-03
dot icon06/05/2025
Termination of appointment of Federico Sonnante as a director on 2025-04-30
dot icon06/05/2025
Appointment of Ms Anna Maria Kastal as a director on 2025-04-30
dot icon13/03/2025
Change of details for Ms Giulia Odovilla Pedretti as a person with significant control on 2025-01-15
dot icon13/03/2025
Director's details changed for Mr Federico Sonnante on 2025-01-01
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon29/01/2024
Full accounts made up to 2022-12-31
dot icon21/06/2023
Registered office address changed from 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD England to Second Floor, 14 Devonshire Square Bishopsgate City of London EC2M 4YT on 2023-06-21
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/03/2023
Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Ms Gabi Daniela Pruteanu as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mr Terence Paul Turner as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Giulia Odovilla Pedretti as a director on 2022-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon07/03/2022
Registered office address changed from 1st Floor Office 112 Houndsditch London EC3A 7BD United Kingdom to 112 Houndsditch Houndsditch 4th Floor Office London EC3A 7BD on 2022-03-07
dot icon24/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon02/04/2021
Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon02/04/2021
Register inspection address has been changed from 4th Floor Portman House 2, Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon28/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 4th Floor Portman House 2, Portman Street London W1H 6DU
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Registered office address changed from Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ England to 1st Floor Office 112 Houndsditch London EC3A 7BD on 2018-07-17
dot icon24/05/2018
Confirmation statement made on 2018-03-08 with updates
dot icon24/05/2018
Notification of Giulia Odovilla Pedretti as a person with significant control on 2018-03-08
dot icon24/05/2018
Cessation of Marc Kurt Ostheimer as a person with significant control on 2018-03-08
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Termination of appointment of Federica Bertollini as a director on 2017-09-15
dot icon15/09/2017
Appointment of Ms Giulia Odovilla Pedretti as a director on 2017-09-15
dot icon26/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/07/2017
Notification of Marc Kurt Ostheimer as a person with significant control on 2016-04-06
dot icon27/01/2017
Satisfaction of charge 075482770001 in full
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Appointment of Mr Federico Sonnante as a director on 2016-05-19
dot icon01/06/2016
Termination of appointment of Alberto Bellasio as a director on 2016-05-19
dot icon13/04/2016
Appointment of Ms Federica Bertollini as a director on 2016-04-01
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon01/03/2016
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon01/03/2016
Register inspection address has been changed from Robjohns House Navigation Road Chelmsford CM2 6nd England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon18/01/2016
Registration of charge 075482770001, created on 2016-01-13
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Registered office address changed from Robjohns House Navigation Road Chelmsford CM2 6nd to Unit 9 Waterside Business Park Eastways Witham Essex CM8 3YQ on 2015-07-01
dot icon05/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/02/2014
Register(s) moved to registered office address
dot icon27/02/2014
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
dot icon27/02/2014
Appointment of Mr Alberto Bellasio as a director
dot icon27/02/2014
Termination of appointment of Juan Bowie as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Registered office address changed from 1 Osborne Heights Warley Brentwood Essex CM14 5UZ United Kingdom on 2013-09-13
dot icon11/07/2013
Termination of appointment of Kingsley Secretaries Limited as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr Juan Martin Bowie on 2012-09-11
dot icon03/04/2013
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
dot icon03/04/2013
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon14/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon28/03/2012
Register(s) moved to registered inspection location
dot icon27/03/2012
Register inspection address has been changed
dot icon27/03/2012
Appointment of Mr Juan Martin Bowie as a director
dot icon27/03/2012
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2012-03-27
dot icon27/03/2012
Termination of appointment of Gary Shilling as a director
dot icon21/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/11/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-11-07
dot icon07/11/2011
Termination of appointment of Lauren Duffy as a director
dot icon07/11/2011
Appointment of Kingsley Secretaries Limited as a secretary
dot icon07/11/2011
Appointment of Mr. Gary James Shilling as a director
dot icon02/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

12
2022
change arrow icon-12.94 % *

* during past year

Cash in Bank

£2,125,734.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
4.04M
-
0.00
2.44M
-
2022
12
4.55M
-
6.59M
2.13M
-
2022
12
4.55M
-
6.59M
2.13M
-

Employees

2022

Employees

12 Ascended140 % *

Net Assets(GBP)

4.55M £Ascended12.52 % *

Total Assets(GBP)

-

Turnover(GBP)

6.59M £Ascended- *

Cash in Bank(GBP)

2.13M £Descended-12.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
07/11/2011 - 03/07/2013
354
Bertollini, Federica
Director
01/04/2016 - 15/09/2017
25
Shilling, Gary James
Director
07/11/2011 - 27/03/2012
53
Pedretti, Giulia Odovilla
Director
15/09/2017 - 30/06/2022
-
Duffy, Lauren Michelle
Director
02/03/2011 - 07/11/2011
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

26
THE FIRE BEAM COMPANY LIMITEDEbenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

04663703

Reg. date:

11/02/2003

Turnover:

-

No. of employees:

5
VARTA CONSUMER BATTERIES UK LIMITEDSuite 102 Earl Business Centre, Dowry Street, Oldham OL8 2PF
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11837228

Reg. date:

20/02/2019

Turnover:

-

No. of employees:

6
CANDLESTON LIMITEDTy'R Efail, Lower Mill Field, Pontypool, Torfaen NP4 0XJ
Active

Category:

Development of building projects

Comp. code:

08583170

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

7
H & V SERVICEPLAN LIMITEDSecond Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

02700489

Reg. date:

25/03/1992

Turnover:

-

No. of employees:

6
P J LIVESEY HOMES (1) LIMITEDUnit 4 Edward Court, Broadheath, Altrincham WA14 5GL
Active

Category:

Construction of domestic buildings

Comp. code:

10698144

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About ARTEAK LIMITED

ARTEAK LIMITED is an(a) Active company incorporated on 02/03/2011 with the registered office located at Second Floor, 14 Devonshire Square, Bishopsgate, City Of London EC2M 4YT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEAK LIMITED?

toggle

ARTEAK LIMITED is currently Active. It was registered on 02/03/2011 .

Where is ARTEAK LIMITED located?

toggle

ARTEAK LIMITED is registered at Second Floor, 14 Devonshire Square, Bishopsgate, City Of London EC2M 4YT.

What does ARTEAK LIMITED do?

toggle

ARTEAK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARTEAK LIMITED have?

toggle

ARTEAK LIMITED had 12 employees in 2022.

What is the latest filing for ARTEAK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.