ARTEMIS HOME LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857546

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

335a Torquay Road, Paignton TQ3 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon26/01/2026
Appointment of Mr James Flynn as a director on 2026-01-21
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon28/10/2025
Appointment of Mrs Katherine Juliet Joyce as a director on 2025-10-20
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Registered office address changed from 278-282 Torquay Road Paignton TQ3 2EU England to 335a Torquay Road Paignton TQ3 2EP on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon20/02/2023
Memorandum and Articles of Association
dot icon19/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon31/01/2020
Change of details for Mr Miles Alistair John Joyce as a person with significant control on 2020-01-13
dot icon31/01/2020
Director's details changed for Mr Miles Alistair John Joyce on 2020-01-13
dot icon31/01/2020
Secretary's details changed for Miss Katherine Juliet Joyce on 2020-01-13
dot icon31/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Registered office address changed from Bradley Mill Bradley Lane Industrial Estate Newton Abbot TQ12 1LZ to 278-282 Torquay Road Paignton TQ3 2EU on 2019-10-31
dot icon19/08/2019
Registration of charge 068575460002, created on 2019-08-12
dot icon27/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Secretary's details changed for Miss Katherine Juliet Hagger on 2018-10-01
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Director's details changed for Mr. Miles Joyce on 2015-05-14
dot icon26/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Registered office address changed from Bradley Mill Bradley Lane Industrial Estate Newton Aboott Devon England on 2012-05-01
dot icon27/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Stamford Cartwright as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Registered office address changed from Units 7/8 Sterling House Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ on 2011-06-06
dot icon06/06/2011
Secretary's details changed for Miss Katherine Juliet Hagger on 2011-06-03
dot icon14/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Appointment of Stamford James Edward Cartwright as a director
dot icon01/07/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon27/05/2010
Secretary's details changed for Miss Kate Jane Hagger on 2010-05-27
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2009
Registered office changed on 04/08/2009 from 23 devon square newton abbot devon TQ12 2HU
dot icon16/07/2009
Ad 01/04/09\gbp si 109@1=109\gbp ic 1/110\
dot icon16/07/2009
Resolutions
dot icon06/04/2009
Director appointed mr. Miles alistair john joyce
dot icon06/04/2009
Secretary appointed miss kate juliet hagger
dot icon26/03/2009
Appointment terminated director graham stephens
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Miles Alistair John
Director
24/03/2009 - Present
16
Joyce, Katherine Juliet
Director
20/10/2025 - Present
10
Flynn, James
Director
21/01/2026 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARTEMIS HOME LIMITED

ARTEMIS HOME LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at 335a Torquay Road, Paignton TQ3 2EP. There are currently 3 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 HOME LIMITED?

toggle

ARTEMIS HOME LIMITED is currently Active. It was registered on 24/03/2009 .

Where is ARTEMIS HOME LIMITED located?

toggle

ARTEMIS HOME LIMITED is registered at 335a Torquay Road, Paignton TQ3 2EP.

What does ARTEMIS HOME LIMITED do?

toggle

ARTEMIS HOME LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for ARTEMIS HOME LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr James Flynn as a director on 2026-01-21.