ARTEMIS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06251192

Incorporation date

17/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Harrowden Road, Northampton NN4 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon23/12/2025
Micro company accounts made up to 2025-09-30
dot icon03/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/06/2025
Director's details changed for Mr Stuart Dudley Trood on 2025-05-27
dot icon02/06/2025
Director's details changed for Mr Jack Nicklaus Davies on 2025-05-08
dot icon08/01/2025
Micro company accounts made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-14 with updates
dot icon04/03/2024
Micro company accounts made up to 2023-09-30
dot icon22/06/2023
Cessation of Julia Anne Hewett as a person with significant control on 2023-06-13
dot icon22/06/2023
Cessation of Mark Richard Livingstone as a person with significant control on 2023-06-13
dot icon22/06/2023
Cessation of Stuart Dudley Trood as a person with significant control on 2023-06-13
dot icon22/06/2023
Notification of a person with significant control statement
dot icon22/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon10/03/2023
Micro company accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon03/11/2021
Notification of Stuart Dudley Trood as a person with significant control on 2021-05-18
dot icon03/11/2021
Notification of Mark Richard Livingstone as a person with significant control on 2021-05-18
dot icon03/11/2021
Notification of Julia Anne Hewett as a person with significant control on 2021-05-18
dot icon03/11/2021
Withdrawal of a person with significant control statement on 2021-11-03
dot icon09/02/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-09-30
dot icon27/11/2019
Termination of appointment of Matthew Geoffrey Porter as a director on 2019-11-26
dot icon21/11/2019
Confirmation statement made on 2019-10-06 with updates
dot icon21/11/2019
Notification of a person with significant control statement
dot icon21/11/2019
Cessation of Mark Richard Livingstone as a person with significant control on 2019-10-06
dot icon21/11/2019
Cessation of Julia Anne Hewett as a person with significant control on 2019-10-06
dot icon15/10/2019
Director's details changed for Mr Matthew Geoffrey Porter on 2019-10-14
dot icon15/10/2019
Director's details changed for Mr Jack Nicklaus Davies on 2019-10-14
dot icon15/10/2019
Director's details changed for Mr Stuart Dudley Trood on 2019-10-14
dot icon15/10/2019
Director's details changed for Mr Mark Richard Livingstone on 2019-10-14
dot icon15/10/2019
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL England to 3 Harrowden Road Northampton NN4 7EB on 2019-10-15
dot icon20/09/2019
Resolutions
dot icon18/09/2019
Current accounting period extended from 2019-05-31 to 2019-09-30
dot icon21/03/2019
Director's details changed for Mr Jack Nicklaus Davies on 2019-03-01
dot icon19/03/2019
Appointment of Matthew Porter as a director on 2019-03-15
dot icon19/03/2019
Appointment of Mr Stuart Dudley Trood as a director on 2019-03-15
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon15/01/2019
Resolutions
dot icon07/12/2018
Change of share class name or designation
dot icon22/10/2018
Appointment of Mr Jack Nicklaus Davies as a director on 2018-10-19
dot icon22/10/2018
Notification of Julia Hewett as a person with significant control on 2018-10-19
dot icon22/10/2018
Notification of Mark Richard Livingstone as a person with significant control on 2018-10-19
dot icon22/10/2018
Cessation of Jack Nicklaus Davies as a person with significant control on 2018-10-19
dot icon22/10/2018
Termination of appointment of Jack Nicklaus Davies as a director on 2018-10-19
dot icon22/10/2018
Appointment of Mrs Julia Hewett as a director on 2018-10-19
dot icon22/10/2018
Appointment of Mr Mark Richard Livingstone as a director on 2018-10-19
dot icon09/10/2018
Change of details for Mr Jack Nicklaus Davies as a person with significant control on 2018-10-09
dot icon24/09/2018
Change of details for Mr Jack Nicklaus Davies as a person with significant control on 2018-09-19
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon19/09/2018
Change of details for Mr Jack Nicklaus Davies as a person with significant control on 2018-09-19
dot icon19/09/2018
Cessation of Mark Richard Livingstone as a person with significant control on 2018-09-19
dot icon19/09/2018
Termination of appointment of Mark Richard Livingstone as a director on 2018-09-19
dot icon19/09/2018
Termination of appointment of Julia Hewett as a director on 2018-09-19
dot icon23/08/2018
Micro company accounts made up to 2018-05-31
dot icon02/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/10/2017
Appointment of Mrs Julia Hewett as a director on 2017-10-05
dot icon09/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon07/09/2017
Resolutions
dot icon25/08/2017
Change of share class name or designation
dot icon19/05/2017
Statement of capital following an allotment of shares on 2016-09-23
dot icon07/04/2017
Registered office address changed from 11 Turnberry Lane Collingtree Northampton NN4 0PA England to 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL on 2017-04-07
dot icon05/04/2017
Appointment of Mr Mark Richard Livingstone as a director on 2017-04-01
dot icon02/03/2017
Termination of appointment of Mark Richard Livingstone as a director on 2017-02-27
dot icon23/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/12/2016
Registered office address changed from Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to 11 Turnberry Lane Collingtree Northampton NN4 0PA on 2016-12-14
dot icon13/10/2016
Registered office address changed from Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2016-10-13
dot icon13/10/2016
Registered office address changed from Dept 1267 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2016-10-13
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon22/09/2016
Termination of appointment of Stephen Crane as a director on 2016-09-19
dot icon13/09/2016
Appointment of Mr Jack Nicklaus Davies as a director on 2016-09-12
dot icon30/08/2016
Appointment of Mr Mark Richard Livingstone as a director on 2016-08-30
dot icon06/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Bryan Anthony Thornton as a director on 2015-09-22
dot icon06/10/2015
Termination of appointment of Cfs Secretaries Limited as a director on 2015-09-22
dot icon06/10/2015
Appointment of Mr Stephen Crane as a director on 2015-09-22
dot icon06/10/2015
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1267 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2015-10-06
dot icon16/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon11/09/2015
Appointment of Cfs Secretaries Limited as a director on 2015-09-11
dot icon11/09/2015
Appointment of Mr Bryan Anthony Thornton as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Duport Secretary Limited as a secretary on 2015-09-11
dot icon11/09/2015
Termination of appointment of Duport Director Limited as a director on 2015-09-11
dot icon11/09/2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2015-09-11
dot icon20/05/2015
Termination of appointment of Peter Anthony Valaitis as a director on 2015-05-20
dot icon20/05/2015
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2015-05-20
dot icon03/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Peter Valaitis as a director
dot icon30/06/2014
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2014-06-30
dot icon19/05/2014
Termination of appointment of Peter Valaitis as a director
dot icon19/05/2014
Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 2014-05-19
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon05/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon05/06/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2013-06-05
dot icon11/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon09/06/2010
Director's details changed for Duport Director Limited on 2010-05-17
dot icon09/06/2010
Secretary's details changed for Duport Secretary Limited on 2010-05-17
dot icon03/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon03/06/2009
Return made up to 17/05/09; full list of members
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon09/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/06/2008
Return made up to 17/05/08; full list of members
dot icon17/05/2007
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
30/09/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
617.54K
-
0.00
-
-
2022
4
526.59K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Dudley Trood
Director
15/03/2019 - Present
108
Hewett, Julia Anne
Director
19/10/2018 - Present
7
Davies, Jack Nicklaus
Director
19/10/2018 - Present
10
Livingstone, Mark Richard
Director
19/10/2018 - Present
7

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEMIS GROUP HOLDINGS LIMITED

ARTEMIS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 17/05/2007 with the registered office located at 3 Harrowden Road, Northampton NN4 7EB. There are currently 4 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 GROUP HOLDINGS LIMITED?

toggle

ARTEMIS GROUP HOLDINGS LIMITED is currently Active. It was registered on 17/05/2007 .

Where is ARTEMIS GROUP HOLDINGS LIMITED located?

toggle

ARTEMIS GROUP HOLDINGS LIMITED is registered at 3 Harrowden Road, Northampton NN4 7EB.

What does ARTEMIS GROUP HOLDINGS LIMITED do?

toggle

ARTEMIS GROUP HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARTEMIS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-09-30.