ARTEMIS FOODS LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10012149

Incorporation date

18/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon13/10/2025
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-10-13
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Statement of affairs
dot icon02/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Change of details for Mr Douglas John Mcglynn as a person with significant control on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon03/04/2024
Director's details changed for Mr Douglas John Mcglynn on 2024-04-03
dot icon03/04/2024
Change of details for Mr Douglas John Mcglynn as a person with significant control on 2024-04-03
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon13/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Total exemption full accounts made up to 2022-04-05
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Cessation of John Colin Mcglynn as a person with significant control on 2023-03-03
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-05
dot icon02/02/2022
Registered office address changed from 416 Whitmore Way Basildon SS14 2HB England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2022-02-02
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon19/04/2021
Termination of appointment of John Colin Mcglynn as a director on 2021-04-19
dot icon16/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon25/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon06/02/2019
Registered office address changed from 43 Mill Vale Bromley BR2 0EN United Kingdom to 416 Whitmore Way Basildon SS14 2HB on 2019-02-06
dot icon06/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon14/09/2018
Change of details for Mr Douglas John Mcglynn as a person with significant control on 2018-09-14
dot icon14/09/2018
Cessation of Mark David Mcglynn as a person with significant control on 2018-09-14
dot icon14/09/2018
Termination of appointment of Mark David Mcglynn as a director on 2018-09-14
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon15/02/2017
Current accounting period extended from 2017-02-28 to 2017-04-05
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Appointment of Mr John Colin Mcglynn as a director on 2016-11-04
dot icon11/11/2016
Appointment of Mr Douglas John Mcglynn as a director on 2016-11-04
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon31/03/2016
Certificate of change of name
dot icon18/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
dot iconNext due on
05/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.48K
-
0.00
34.04K
-
2022
4
220.75K
-
0.00
5.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglynn, Douglas John
Director
04/11/2016 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEMIS FOODS LIMITED

ARTEMIS FOODS LIMITED is an(a) Liquidation company incorporated on 18/02/2016 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 FOODS LIMITED?

toggle

ARTEMIS FOODS LIMITED is currently Liquidation. It was registered on 18/02/2016 .

Where is ARTEMIS FOODS LIMITED located?

toggle

ARTEMIS FOODS LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ARTEMIS FOODS LIMITED do?

toggle

ARTEMIS FOODS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for ARTEMIS FOODS LIMITED?

toggle

The latest filing was on 13/10/2025: Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-10-13.