ARTEMIS COMPUTER CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS COMPUTER CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883012

Incorporation date

22/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1993)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon25/08/2022
Compulsory strike-off action has been discontinued
dot icon24/08/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon08/05/2021
Compulsory strike-off action has been suspended
dot icon03/02/2021
Compulsory strike-off action has been discontinued
dot icon02/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon18/02/2020
Compulsory strike-off action has been discontinued
dot icon17/02/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon16/08/2019
Micro company accounts made up to 2017-12-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon09/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon23/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon23/01/2018
Registered office address changed from Haggards Crowther 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2018-01-23
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Confirmation statement made on 2016-12-22 with updates
dot icon01/07/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr David Vincent May on 2015-03-01
dot icon09/02/2016
Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to Haggards Crowther 19 Heathmans Road London SW6 4TJ on 2016-02-09
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon13/10/2014
Amended accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Termination of appointment of Pernilla Victoria Akerblom May as a secretary on 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon07/01/2014
Director's details changed for Mr David Vincent May on 2013-09-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon24/11/2011
Registered office address changed from 23 Carlyle Court Chelsea Harbour London SW10 0UQ on 2011-11-24
dot icon02/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr David Vincent May on 2009-12-22
dot icon02/02/2010
Director's details changed for David Vincent May on 2005-04-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 22/12/08; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 22/12/07; full list of members
dot icon15/05/2008
Secretary's change of particulars / pernilla akerblom may / 25/09/2007
dot icon15/05/2008
Director's change of particulars / david may / 25/09/2007
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: 404 the chambers chelsea harbour london SW10 0XF
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 22/12/06; full list of members
dot icon10/04/2006
Return made up to 22/12/05; full list of members
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 22/12/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/07/2004
Registered office changed on 22/07/04 from: 5TH floor 1-2 langham place london W1B 3DE
dot icon31/03/2004
Return made up to 22/12/03; full list of members
dot icon19/11/2003
Return made up to 22/12/02; full list of members
dot icon12/11/2003
Partial exemption accounts made up to 2003-03-31
dot icon19/08/2002
Partial exemption accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 22/12/01; full list of members
dot icon12/09/2001
Partial exemption accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 22/12/00; full list of members
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 22/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon01/05/1999
Return made up to 22/12/98; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon24/02/1998
Return made up to 22/12/97; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/09/1997
Return made up to 22/12/96; full list of members
dot icon11/09/1997
Return made up to 22/12/95; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon11/02/1996
Registered office changed on 11/02/96 from: 2 bow street london WC2E 7BA
dot icon02/02/1996
Secretary resigned;new secretary appointed
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon03/04/1995
Return made up to 22/12/94; full list of members
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon26/01/1994
Registered office changed on 26/01/94 from: 16 st john street london EC1M 4AY
dot icon26/01/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Director resigned;new director appointed
dot icon22/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
22/12/2022
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
22/12/1993 - 22/12/1993
5139
Thomas, Howard
Nominee Secretary
22/12/1993 - 22/12/1993
3157
May, David Vincent
Director
22/12/1993 - Present
3
May, Susan Grace
Secretary
22/12/1993 - 01/01/1996
-
Akerblom May, Pernilla Victoria
Secretary
01/11/2005 - 31/12/2013
-

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 ARTEMIS COMPUTER CONSULTANCY LIMITED

ARTEMIS COMPUTER CONSULTANCY LIMITED is an(a) Active company incorporated on 22/12/1993 with the registered office located at 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ. 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 ARTEMIS COMPUTER CONSULTANCY LIMITED?

toggle

ARTEMIS COMPUTER CONSULTANCY LIMITED is currently Active. It was registered on 22/12/1993 .

Where is ARTEMIS COMPUTER CONSULTANCY LIMITED located?

toggle

ARTEMIS COMPUTER CONSULTANCY LIMITED is registered at 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ.

What does ARTEMIS COMPUTER CONSULTANCY LIMITED do?

toggle

ARTEMIS COMPUTER CONSULTANCY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ARTEMIS COMPUTER CONSULTANCY LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.