ARTEFACT UK LTD

Register to unlock more data on OkredoRegister

ARTEFACT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538849

Incorporation date

01/04/1998

Size

Full

Contacts

Registered address

Registered address

17th Floor 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon11/03/2026
Satisfaction of charge 035388490003 in full
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon23/12/2025
Termination of appointment of Guillaume Marie Paul De Roquemaurel as a director on 2025-12-23
dot icon15/12/2025
Registration of charge 035388490003, created on 2025-12-12
dot icon05/12/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Registered office address changed from 1st Floor the Rex Building 62-64 Queen Street London EC4R 1EB England to 17th Floor 5 Aldermanbury Square London EC2V 7HR on 2025-09-10
dot icon10/09/2025
Director's details changed for Mr Guillaume Marie Paul De Roquemaurel on 2025-09-10
dot icon10/09/2025
Director's details changed for Mr Pascal Emmanuel Coggia on 2025-09-10
dot icon15/07/2025
Satisfaction of charge 035388490002 in full
dot icon25/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon16/01/2025
Change of details for Netbooster Sa as a person with significant control on 2018-02-01
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mr Guillaume Marie Paul De Roquemaurel on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Pascal Emmanuel Coggia on 2024-04-16
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon10/02/2024
Certificate of change of name
dot icon06/02/2024
Registered office address changed from 1 Lloyd's Avenue, London EC3N 3DS England to 1st Floor the Rex Building 62-64 Queen Street London EC4R 1EB on 2024-02-06
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon20/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon03/05/2022
Registered office address changed from 78 Chamber Street, 4th Floor London E1 8BL England to 1 Lloyd's Avenue, London EC3N 3DS on 2022-05-03
dot icon18/01/2022
Registered office address changed from 78 Chamber Street 4Ps Marketing London E1 8BL England to 78 Chamber Street, 4th Floor London E1 8BL on 2022-01-18
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of Sarah Hilary De Martin as a director on 2020-08-31
dot icon12/10/2020
Appointment of Mr Guillaume Marie Paul De Roquemaurel as a director on 2020-08-31
dot icon12/10/2020
Appointment of Mr Pascal Emmanuel Coggia as a director on 2020-10-12
dot icon11/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon31/01/2020
Termination of appointment of Frederic Joseph as a director on 2020-01-14
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Termination of appointment of Paul Green as a director on 2019-08-31
dot icon05/08/2019
Appointment of Miss Sarah De Martin as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Thomas Johan Cijffers as a director on 2019-08-01
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon22/10/2018
Resolutions
dot icon22/10/2018
Termination of appointment of Paul Sheridan Smith as a director on 2018-10-22
dot icon22/10/2018
Registered office address changed from Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Park Redruth Cornwall TR15 3RQ to 78 Chamber Street 4Ps Marketing London E1 8BL on 2018-10-22
dot icon22/10/2018
Appointment of Mr Thomas Johan Cijffers as a director on 2018-10-22
dot icon03/10/2018
Appointment of Mr Frederic Joseph as a director on 2018-10-03
dot icon03/10/2018
Termination of appointment of Chris James Hyland as a director on 2018-10-03
dot icon03/10/2018
Termination of appointment of Matthew Joseph Phelan as a director on 2018-10-03
dot icon03/10/2018
Appointment of Mr Paul Green as a director on 2018-10-03
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon05/02/2018
Registration of charge 035388490002, created on 2018-01-25
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Appointment of Mr Paul Sheridan Smith as a director on 2017-05-03
dot icon08/05/2017
Appointment of Mr Christopher James Hyland as a director on 2017-05-03
dot icon08/05/2017
Termination of appointment of Elizabeth Mary Blues as a secretary on 2017-04-28
dot icon08/05/2017
Termination of appointment of Elizabeth Mary Blues as a director on 2017-04-28
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon25/02/2017
Appointment of Ms Elizabeth Mary Blues as a secretary on 2016-09-27
dot icon25/02/2017
Termination of appointment of Thomas Armbruster as a director on 2017-02-01
dot icon25/01/2017
Resolutions
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon21/11/2016
Appointment of Mr Matthew Joseph Phelan as a director on 2016-10-10
dot icon18/11/2016
Appointment of Mr Thomas Armbruster as a director on 2016-10-10
dot icon18/11/2016
Termination of appointment of Emmanuel Arendarczyk as a director on 2016-10-10
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Resolutions
dot icon13/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Director's details changed for Ms Elizabeth Mary Chandler on 2015-07-09
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon10/04/2015
Register inspection address has been changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL United Kingdom to Suite 1a Gateway Business Centre Unit 1 Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ
dot icon09/12/2014
Registered office address changed from , Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA to Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Park Redruth Cornwall TR15 3RQ on 2014-12-09
dot icon03/12/2014
Certificate of change of name
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Appointment of Mr Emmanuel Arendarczyk as a director on 2014-07-30
dot icon30/07/2014
Termination of appointment of Jonathan Roy Crowe as a director on 2014-07-30
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon09/12/2013
Auditor's resignation
dot icon18/11/2013
Registered office address changed from , Pool Innovations Centre Trevenson Road, Pool, Cornwall, TR15 3PL, United Kingdom on 2013-11-18
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Ms Elizabeth Mary Chandler as a director
dot icon25/07/2013
Termination of appointment of Raphael Zier as a director
dot icon21/07/2013
Termination of appointment of Jens Nielsen as a director
dot icon23/05/2013
Appointment of Mr Jonathan Roy Crowe as a director
dot icon22/04/2013
Termination of appointment of Edward Cowell as a director
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Nils Carlsson as a director
dot icon28/11/2012
Auditor's resignation
dot icon28/11/2012
Registered office address changed from , Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA on 2012-11-28
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Termination of appointment of Christopher Simpson as a director
dot icon22/08/2012
Termination of appointment of Pascal Chevalier as a director
dot icon22/08/2012
Termination of appointment of Lucy Cokes as a director
dot icon19/07/2012
Rectified The AP01 was removed from the public register on 28/09/2012 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon13/04/2012
Appointment of Raphael Sebastian Zier as a director
dot icon13/04/2012
Appointment of Christopher David Simpson as a director
dot icon10/11/2011
Termination of appointment of Paul Newman as a director
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon26/04/2011
Register inspection address has been changed
dot icon19/01/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon07/12/2010
Registered office address changed from , Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW, United Kingdom on 2010-12-07
dot icon16/11/2010
Termination of appointment of Ole Sigetty as a director
dot icon21/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon18/02/2010
Appointment of Jens Henrik Nielsen as a director
dot icon18/02/2010
Appointment of Nils Carlsson as a director
dot icon18/02/2010
Termination of appointment of Graeme Radford as a secretary
dot icon18/02/2010
Appointment of Pascal Chevalier as a director
dot icon01/02/2010
Termination of appointment of Brian Mertz Pedersen as a director
dot icon01/02/2010
Termination of appointment of Graeme Radford as a director
dot icon01/02/2010
Termination of appointment of Olivier Garricue as a director
dot icon01/02/2010
Registered office address changed from , 2Nd Floor, 70 Conduit Street, London, W1S 2GF on 2010-02-01
dot icon26/01/2010
Full accounts made up to 2009-06-30
dot icon21/04/2009
Return made up to 01/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / brian mertz pedersen / 15/09/2008
dot icon06/10/2008
Full accounts made up to 2008-06-30
dot icon23/09/2008
Director appointed edward alexander cowell
dot icon23/09/2008
Director appointed lucy hannah cokes
dot icon21/07/2008
Return made up to 01/04/08; full list of members
dot icon02/05/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon18/12/2007
Registered office changed on 18/12/07 from: 2ND floor, 70 conduit street, london, W1S 2GF
dot icon17/12/2007
Accounts for a small company made up to 2007-04-30
dot icon02/12/2007
Registered office changed on 02/12/07 from: beechey house, 87 church street, crowthorne, berkshire RG45 7AW
dot icon24/09/2007
Auditor's resignation
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon05/06/2007
£ ic 100/82 12/04/07 £ sr [email protected]=18
dot icon17/05/2007
S-div 12/04/07
dot icon17/05/2007
Resolutions
dot icon12/04/2007
Return made up to 01/04/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Accounts for a small company made up to 2006-04-30
dot icon29/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Secretary's particulars changed;director's particulars changed
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2005-04-30
dot icon12/04/2005
Return made up to 01/04/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 01/04/04; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 01/04/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/09/2002
Registered office changed on 16/09/02 from: 99 london street, reading, berkshire RG1 4QA
dot icon03/04/2002
Return made up to 01/04/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon18/04/2001
Return made up to 01/04/01; full list of members
dot icon17/08/2000
Full accounts made up to 2000-04-30
dot icon05/04/2000
Return made up to 01/04/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-04-30
dot icon24/08/1999
Registered office changed on 24/08/99 from: 12 brook street, twyford, reading, berkshire RG10 9NX
dot icon17/05/1999
Ad 07/05/98--------- £ si 99@1
dot icon17/05/1999
Return made up to 01/04/99; full list of members
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Registered office changed on 22/04/98 from: gazette buildings 168, corporation street,, birmingham, B4 6TU
dot icon01/04/1998
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
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
71
-
-
0.00
-
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, Matthew Joseph
Director
10/10/2016 - 03/10/2018
4
De Martin, Sarah Hilary
Director
01/08/2019 - 31/08/2020
3
Coggia, Pascal Emmanuel
Director
12/10/2020 - Present
5
Mr Christopher David Simpson
Director
14/03/2012 - 22/06/2012
22
Cowell, Edward Alexander
Director
01/07/2008 - 31/03/2013
2

Persons with Significant Control

1
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 ARTEFACT UK LTD

ARTEFACT UK LTD is an(a) Active company incorporated on 01/04/1998 with the registered office located at 17th Floor 5 Aldermanbury Square, London EC2V 7HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEFACT UK LTD?

toggle

ARTEFACT UK LTD is currently Active. It was registered on 01/04/1998 .

Where is ARTEFACT UK LTD located?

toggle

ARTEFACT UK LTD is registered at 17th Floor 5 Aldermanbury Square, London EC2V 7HR.

What does ARTEFACT UK LTD do?

toggle

ARTEFACT UK LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARTEFACT UK LTD?

toggle

The latest filing was on 11/03/2026: Satisfaction of charge 035388490003 in full.