ARTEM LIMITED

Register to unlock more data on OkredoRegister

ARTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02117063

Incorporation date

30/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex UB6 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1987)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Cancellation of shares. Statement of capital on 2025-06-25
dot icon13/08/2025
Purchase of own shares.
dot icon14/07/2025
Termination of appointment of John Stanley Winston Mitchell as a director on 2025-06-25
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/11/2024
Termination of appointment of Stefano Sbarra as a director on 2024-11-12
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon26/01/2024
Director's details changed for Mr Stefano Sbarra on 2024-01-26
dot icon05/01/2024
Appointment of Mr Ali Tarkian as a director on 2023-12-19
dot icon27/10/2023
Cancellation of shares. Statement of capital on 2023-09-22
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2023-09-22
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Simon Tayler as a director on 2023-09-22
dot icon19/05/2023
Termination of appointment of Sarah Elizabeth Mackey as a director on 2023-04-25
dot icon19/05/2023
Appointment of Mr Shaun Richard Donovan as a director on 2023-04-25
dot icon19/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/10/2021
Termination of appointment of Tobias Stewart as a director on 2021-09-29
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Termination of appointment of Richard North as a director on 2021-05-15
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon07/01/2021
Appointment of Mr Stefano Sbarra as a director on 2020-12-22
dot icon07/01/2021
Appointment of Ms Sarah Elizabeth Mackey as a director on 2020-12-22
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Termination of appointment of Karen Edwins as a director on 2020-08-13
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon25/10/2019
All of the property or undertaking has been released from charge 4
dot icon25/10/2019
All of the property or undertaking has been released from charge 3
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Termination of appointment of Emily Pooley as a director on 2019-09-19
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon02/10/2018
Appointment of Mr Richard North as a director on 2018-10-01
dot icon01/10/2018
Appointment of Ms Emily Pooley as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Tobias Stewart as a director on 2018-10-01
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Termination of appointment of Richard Gareth Hince as a director on 2018-08-29
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Joanna Patricia Dewar Gibb as a director on 2016-07-26
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon24/12/2015
Appointment of Ms Joanna Patricia Dewar Gibb as a director on 2015-12-18
dot icon24/12/2015
Appointment of Mr Richard Gareth Hince as a director on 2015-12-18
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Franklin Steggall as a director
dot icon28/02/2012
Termination of appointment of Robert Thorne as a director
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Howard Graff as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Karen Edwins on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr John Stanley Winston Mitchell on 2010-03-11
dot icon11/03/2010
Director's details changed for Robert James Thorne on 2010-03-11
dot icon11/03/2010
Director's details changed for Howard Lester Graff on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Simon Tayler on 2010-03-11
dot icon11/03/2010
Termination of appointment of Christopher Harrison as a secretary
dot icon10/03/2010
Appointment of Mr Franklin Craig Steggall as a director
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 15/02/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 15/02/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 15/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon27/02/2007
Auditor's resignation
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon24/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon23/06/2004
Accounts for a small company made up to 2003-12-31
dot icon13/05/2004
£ sr 75000@1 19/12/03
dot icon23/03/2004
Return made up to 15/02/04; no change of members
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/03/2002
Return made up to 15/02/02; no change of members
dot icon30/08/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
Return made up to 15/02/01; full list of members
dot icon10/01/2001
New secretary appointed
dot icon22/12/2000
Director resigned
dot icon13/11/2000
Ad 31/10/00--------- £ si 4@1=4 £ ic 75204/75208
dot icon13/11/2000
Nc inc already adjusted 31/10/00
dot icon13/11/2000
Memorandum and Articles of Association
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon08/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/04/2000
Return made up to 15/02/00; full list of members
dot icon28/03/2000
Director resigned
dot icon17/01/2000
Memorandum and Articles of Association
dot icon17/01/2000
Nc inc already adjusted 31/12/99
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon30/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon17/04/1999
Return made up to 15/02/99; no change of members
dot icon19/01/1999
Auditor's resignation
dot icon18/12/1998
Auditor's resignation
dot icon24/08/1998
Accounts for a small company made up to 1997-12-31
dot icon25/03/1998
Return made up to 15/02/98; no change of members
dot icon31/01/1998
Secretary resigned;director resigned
dot icon31/01/1998
New secretary appointed
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1997
Ad 17/01/97--------- £ si 100@1
dot icon15/05/1997
Return made up to 15/02/97; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Return made up to 15/02/96; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon09/06/1995
Director resigned
dot icon02/05/1995
Registered office changed on 02/05/95 from: unit 25, 12 wadworth road perivale middx. UB6 7LD
dot icon21/02/1995
Return made up to 15/02/95; full list of members
dot icon07/02/1995
Ad 30/12/94--------- £ si 75000@1=75000 £ ic 104/75104
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon09/08/1994
Particulars of mortgage/charge
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 15/02/94; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Return made up to 15/02/93; full list of members
dot icon14/09/1992
Return made up to 15/02/92; full list of members
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Registered office changed on 24/08/92 from: goddards, london road sunningdale berks SL5 0JN
dot icon23/06/1992
Secretary resigned
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon13/03/1991
Full accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 15/02/91; change of members
dot icon24/01/1991
Ad 30/11/90--------- £ si 4@1=4 £ ic 100/104
dot icon02/01/1991
New director appointed
dot icon14/09/1990
Particulars of mortgage/charge
dot icon19/03/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Return made up to 12/03/90; full list of members
dot icon23/06/1989
Registered office changed on 23/06/89 from: 1 fairfield ave staines middx TW18 4AB
dot icon05/06/1989
Full accounts made up to 1988-12-31
dot icon11/05/1989
Addendum to annual accounts
dot icon11/05/1989
Return made up to 04/05/89; no change of members
dot icon11/05/1989
Return made up to 15/09/88; full list of members
dot icon23/02/1989
Director resigned
dot icon14/10/1987
Registered office changed on 14/10/87 from: crown house 2 crown dale london SE19 3NQ
dot icon14/10/1987
New secretary appointed;new director appointed
dot icon14/10/1987
Accounting reference date notified as 31/12
dot icon12/08/1987
Memorandum and Articles of Association
dot icon12/08/1987
Resolutions
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Certificate of change of name
dot icon30/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

37
2022
change arrow icon+6.45 % *

* during past year

Cash in Bank

£2,039,889.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
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
34
4.76M
-
0.00
1.92M
-
2022
37
5.26M
-
0.00
2.04M
-
2022
37
5.26M
-
0.00
2.04M
-

Employees

2022

Employees

37 Ascended9 % *

Net Assets(GBP)

5.26M £Ascended10.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04M £Ascended6.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackey, Sarah Elizabeth
Director
22/12/2020 - 25/04/2023
4
Donovan, Shaun Richard
Director
25/04/2023 - Present
-
Tarkian, Ali
Director
19/12/2023 - Present
-
Sbarra, Stefano
Director
22/12/2020 - 12/11/2024
-
Pooley, Emily
Director
01/10/2018 - 19/09/2019
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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARTEM LIMITED

ARTEM LIMITED is an(a) Active company incorporated on 30/03/1987 with the registered office located at Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex UB6 7RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEM LIMITED?

toggle

ARTEM LIMITED is currently Active. It was registered on 30/03/1987 .

Where is ARTEM LIMITED located?

toggle

ARTEM LIMITED is registered at Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex UB6 7RH.

What does ARTEM LIMITED do?

toggle

ARTEM LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ARTEM LIMITED have?

toggle

ARTEM LIMITED had 37 employees in 2022.

What is the latest filing for ARTEM LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.