ARTELLITE LIMITED

Register to unlock more data on OkredoRegister

ARTELLITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04877908

Incorporation date

27/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon21/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Director's details changed for Mr Robert Sean Mcclatchey on 2025-09-05
dot icon09/09/2025
Director's details changed for Isobel Scott Beauchamp on 2025-09-05
dot icon09/09/2025
Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09
dot icon09/09/2025
Director's details changed for Ms Elinor Grace Julia Olisa Barikor on 2025-09-05
dot icon09/09/2025
Change of details for Isobel Scott Beauchamp as a person with significant control on 2025-09-05
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon28/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon23/06/2023
Registration of charge 048779080001, created on 2023-06-13
dot icon12/06/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon12/06/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/01/2022
Termination of appointment of Peter Robin Denison-Pender as a director on 2022-01-25
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon02/10/2020
Director's details changed for Mr Robert Sean Mcclatchey on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Peter Robin Denison-Pender on 2020-10-01
dot icon01/10/2020
Director's details changed for Ms Elinor Grace Julia Olisa Barikor on 2020-10-01
dot icon01/10/2020
Director's details changed for Isobel Scott Beauchamp on 2020-10-01
dot icon01/10/2020
Change of details for Isobel Scott Beauchamp as a person with significant control on 2020-10-01
dot icon01/10/2020
Registered office address changed from Somerset House New Wing Strand London WC2R 1LA to 2a High Street Thames Ditton KT7 0RY on 2020-10-01
dot icon04/03/2020
Registered office address changed from Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England to Somerset House New Wing Strand London WC2R 1LA on 2020-03-04
dot icon07/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon27/08/2019
Director's details changed for Mr Robert Sean Mcclatchey on 2019-08-22
dot icon23/08/2019
Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW on 2019-08-23
dot icon22/08/2019
Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Peter Robin Denison-Pender on 2019-08-22
dot icon22/08/2019
Director's details changed for Isobel Scott Beauchamp on 2019-08-22
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Director's details changed for Mr Robert Sean Mcclatchey on 2019-05-14
dot icon14/05/2019
Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 2019-05-14
dot icon14/05/2019
Director's details changed for Isobel Scott Beauchamp on 2019-05-14
dot icon11/03/2019
Termination of appointment of Christopher Anthony Holder as a director on 2019-02-28
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon10/12/2018
Confirmation statement made on 2018-10-06 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon23/08/2017
Director's details changed for Mr Christopher Anthony Holder on 2017-08-23
dot icon10/08/2017
Director's details changed for Mr Christopher Anthony Holder on 2017-08-10
dot icon15/06/2017
Termination of appointment of Michael Frederick Mcgonigle as a director on 2015-03-05
dot icon15/06/2017
Termination of appointment of Katushka Giltsoff as a director on 2017-01-10
dot icon02/06/2017
Appointment of Mr Peter Robin Denison-Pender as a director on 2017-02-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/03/2017
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 2017-03-17
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon24/02/2017
Certificate of change of name
dot icon23/02/2017
Resolutions
dot icon11/02/2017
Memorandum and Articles of Association
dot icon11/02/2017
Resolutions
dot icon27/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon28/07/2016
Resolutions
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/03/2016
Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 2016-03-08
dot icon08/03/2016
Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 2016-03-08
dot icon01/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/02/2015
Appointment of Katushka Giltsoff as a director on 2015-01-21
dot icon19/02/2015
Director's details changed for Mr Christopher Anthony Holder on 2015-02-19
dot icon19/02/2015
Director's details changed for Mr Christopher Anthony Holder on 2015-02-19
dot icon28/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Termination of appointment of Thomas Ollerton as a director
dot icon20/05/2014
Director's details changed for Isobel Scott Beauchamp on 2014-02-11
dot icon16/05/2014
Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2014-05-16
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Thomas Richard John Ollerton as a director
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/01/2012
Resolutions
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon29/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Christopher Anthony Holder as a director
dot icon06/04/2011
Appointment of Robert Mcclatchey as a director
dot icon01/04/2011
Appointment of Michael Frederick Mcgonigle as a director
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Sub-division of shares on 2011-02-25
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon16/03/2011
Resolutions
dot icon14/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 2010-06-21
dot icon27/07/2010
Director's details changed for Isobel Scott Beauchamp on 2010-06-21
dot icon03/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon03/08/2009
Director's change of particulars / isobel beauchamp / 03/08/2009
dot icon03/08/2009
Director's change of particulars / elinor olisa barikor / 03/08/2009
dot icon03/08/2009
Director's change of particulars / elinor olisa / 03/08/2009
dot icon03/08/2009
Appointment terminated secretary elinor olisa
dot icon09/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/11/2008
Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS
dot icon27/08/2008
Return made up to 27/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 27/08/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon21/09/2007
Registered office changed on 21/09/07 from: unit C4 417 wick lane fish island london E3 2JG
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon04/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 27/08/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/04/2006
Registered office changed on 28/04/06 from: 27 oakfield street roath cardiff CF24 3RE
dot icon29/09/2005
Return made up to 27/08/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/12/2004
Return made up to 27/08/04; full list of members
dot icon10/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Registered office changed on 05/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon-95.19 % *

* during past year

Cash in Bank

£1,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
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
5
284.10K
-
0.00
32.63K
-
2022
7
274.95K
-
0.00
1.57K
-
2022
7
274.95K
-
0.00
1.57K
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

274.95K £Descended-3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57K £Descended-95.19 % *

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
Beauchamp, Isobel Scott
Director
15/09/2003 - Present
3
Mcclatchey, Robert Sean
Director
10/03/2011 - Present
191
Olisa Barikor, Elinor Grace Julia
Director
27/08/2003 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTELLITE LIMITED

ARTELLITE LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTELLITE LIMITED?

toggle

ARTELLITE LIMITED is currently Active. It was registered on 27/08/2003 .

Where is ARTELLITE LIMITED located?

toggle

ARTELLITE LIMITED is registered at Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey KT7 0QJ.

What does ARTELLITE LIMITED do?

toggle

ARTELLITE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ARTELLITE LIMITED have?

toggle

ARTELLITE LIMITED had 7 employees in 2022.

What is the latest filing for ARTELLITE LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-06 with no updates.