ARTEMIS BIDCO LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13436242

Incorporation date

03/06/2021

Size

Group

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2021)
dot icon15/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon01/07/2025
Termination of appointment of Paul David Copley as a director on 2025-06-27
dot icon01/07/2025
Termination of appointment of Alexander James Rankine as a director on 2025-06-27
dot icon01/07/2025
Termination of appointment of Andrew William Herd as a director on 2025-06-27
dot icon01/07/2025
Termination of appointment of David William Wells as a director on 2025-06-27
dot icon01/07/2025
Cessation of Artemis Cleanco Limited as a person with significant control on 2025-06-27
dot icon01/07/2025
Notification of Ark Newco Limited as a person with significant control on 2025-06-27
dot icon01/07/2025
Registration of charge 134362420004, created on 2025-06-27
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon13/05/2025
Termination of appointment of Sarah Louise Highfield as a director on 2025-05-07
dot icon10/02/2025
Registration of charge 134362420003, created on 2025-02-04
dot icon13/11/2024
Appointment of Mr Paul David Copley as a director on 2024-10-29
dot icon12/11/2024
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19
dot icon12/11/2024
Appointment of Mr Simon Edward Jones as a director on 2024-10-29
dot icon12/11/2024
Appointment of Mr Andrew William Herd as a director on 2024-10-29
dot icon06/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/02/2024
Appointment of Ms Sarah Louise Highfield as a director on 2024-02-27
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon09/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon24/08/2023
Appointment of Mr Carl Anthony Castledine as a director on 2023-08-23
dot icon30/06/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon01/05/2023
Change of details for Artemis Cleanco Limited as a person with significant control on 2021-07-20
dot icon16/09/2022
Change of details for Artemis Cleanco Limited as a person with significant control on 2022-09-02
dot icon02/09/2022
Registered office address changed from Away Resorts Ltd, Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-02
dot icon29/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon29/06/2022
Notification of Artemis Cleanco Limited as a person with significant control on 2021-07-20
dot icon27/06/2022
Cessation of Artemis Holdco 1 Limited as a person with significant control on 2021-07-20
dot icon18/03/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/03/2022
Previous accounting period shortened from 2022-06-30 to 2021-06-30
dot icon07/03/2022
Registration of charge 134362420002, created on 2022-03-04
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon16/12/2021
Registered office address changed from 27-28 Clements Lane London EC4N 7AE United Kingdom to Away Resorts Ltd, Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-16
dot icon16/12/2021
Termination of appointment of Saltgate (Uk) Limited as a secretary on 2021-12-03
dot icon16/11/2021
Appointment of Mr Neill Timothy Ryder as a director on 2021-11-04
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Registration of charge 134362420001, created on 2021-09-08
dot icon03/06/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
-
0.01
-
0.00
-
-
2021
-
0.01
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.01 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
27/02/2024 - 07/05/2025
33
SALTGATE (UK) LIMITED
Corporate Secretary
03/06/2021 - 03/12/2021
131
Ryder, Neill Timothy
Director
04/11/2021 - 19/06/2023
63
Castledine, Carl Anthony
Director
23/08/2023 - Present
55
Wells, David William
Director
03/06/2021 - 27/06/2025
19

Persons with Significant Control

4
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 ARTEMIS BIDCO LIMITED

ARTEMIS BIDCO LIMITED is an(a) Active company incorporated on 03/06/2021 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. There are currently 2 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 ARTEMIS BIDCO LIMITED?

toggle

ARTEMIS BIDCO LIMITED is currently Active. It was registered on 03/06/2021 .

Where is ARTEMIS BIDCO LIMITED located?

toggle

ARTEMIS BIDCO LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does ARTEMIS BIDCO LIMITED do?

toggle

ARTEMIS BIDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARTEMIS BIDCO LIMITED?

toggle

The latest filing was on 15/10/2025: Group of companies' accounts made up to 2024-12-31.