ARTEMIS INTERNATIONAL CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS INTERNATIONAL CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00492334

Incorporation date

07/03/1951

Size

Small

Contacts

Registered address

Registered address

4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1951)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon22/04/2024
Accounts for a small company made up to 2022-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon23/08/2023
Statement by Directors
dot icon23/08/2023
Solvency Statement dated 21/08/23
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Statement of capital on 2023-08-23
dot icon15/06/2023
Appointment of David Aidan Harpur as a director on 2023-06-06
dot icon15/06/2023
Termination of appointment of Andrew Simon Price as a director on 2023-06-06
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon09/05/2023
Termination of appointment of Scott Fitzgerald Brighton as a director on 2023-05-01
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon08/07/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon07/07/2022
Accounts for a small company made up to 2021-06-30
dot icon20/06/2022
Accounts for a small company made up to 2020-06-30
dot icon14/06/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon08/06/2022
Cessation of Artemis International Solutions Corporation as a person with significant control on 2016-04-06
dot icon08/06/2022
Notification of Joseph Anthony Liemandt as a person with significant control on 2016-04-06
dot icon17/05/2021
Change of details for Artemis International Solutions Corporation as a person with significant control on 2016-04-06
dot icon14/05/2021
Notification of Artemis International Solutions Corporation as a person with significant control on 2016-04-06
dot icon14/05/2021
Cessation of Joseph Anthony Liemandt as a person with significant control on 2016-04-06
dot icon11/02/2021
Director's details changed for Mr Andrew Simon Price on 2021-02-10
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon21/01/2021
Accounts for a small company made up to 2019-06-30
dot icon13/07/2020
Accounts for a small company made up to 2018-06-30
dot icon08/07/2020
Termination of appointment of Jonathan Daniel as a director on 2020-06-30
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon29/01/2020
Change of details for Mr Joseph Anthony Liemandt as a person with significant control on 2020-01-20
dot icon12/11/2019
Director's details changed for Scott Fitzgerald Brighton on 2019-11-12
dot icon12/11/2019
Secretary's details changed for Pitsec Limited on 2018-12-19
dot icon28/08/2019
Appointment of Mr Jonathan Daniel as a director on 2019-08-21
dot icon03/07/2019
Termination of appointment of Alison Jane Perkins as a director on 2019-06-30
dot icon24/04/2019
Appointment of Ms Alison Perkins as a director on 2019-04-16
dot icon24/04/2019
Termination of appointment of Michael Shigeo Shinya as a director on 2019-04-16
dot icon14/03/2019
Appointment of Mr Michael Shigeo Shinya as a director on 2019-03-14
dot icon28/02/2019
Registered office address changed from 47 Castle Street Reading RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/04/2018
Full accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon27/02/2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon17/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon22/04/2016
Full accounts made up to 2015-06-30
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/11/2015
Appointment of Pitsec Limited as a secretary on 2015-10-19
dot icon18/11/2015
Termination of appointment of Wcphd Secretaries Limited as a secretary on 2015-10-19
dot icon18/11/2015
Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to 47 Castle Street Reading RG1 7SR on 2015-11-18
dot icon28/05/2015
Auditor's resignation
dot icon24/04/2015
Full accounts made up to 2014-06-30
dot icon23/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
Full accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-06-30
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Appointment of Scott Fitzgerald Brighton as a director
dot icon05/03/2010
Termination of appointment of Christopher Smith as a director
dot icon05/03/2010
Termination of appointment of Randall Jacops as a director
dot icon15/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon27/04/2009
Appointment terminated director sean fallon
dot icon27/04/2009
Director appointed andrew simon price
dot icon17/02/2009
Return made up to 11/12/08; full list of members
dot icon01/09/2008
Full accounts made up to 2006-12-31
dot icon30/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon07/06/2007
Return made up to 11/12/06; full list of members
dot icon01/06/2007
Group of companies' accounts made up to 2005-12-31
dot icon18/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon21/01/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon20/09/2006
Director resigned
dot icon14/03/2006
Return made up to 11/12/05; full list of members; amend
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Return made up to 11/12/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 11/12/04; full list of members
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2004
Secretary's particulars changed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon07/01/2004
Return made up to 11/12/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon22/03/2003
Secretary's particulars changed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon02/01/2003
Return made up to 11/12/02; full list of members
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/06/2002
Auditor's resignation
dot icon31/12/2001
Return made up to 11/12/01; full list of members
dot icon21/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/04/2001
Certificate of change of name
dot icon28/01/2001
Full group accounts made up to 2000-03-31
dot icon21/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/12/2000
Return made up to 11/12/00; full list of members
dot icon10/11/2000
Registered office changed on 10/11/00 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
New secretary appointed
dot icon23/03/2000
Full group accounts made up to 1999-03-31
dot icon01/02/2000
Director's particulars changed
dot icon05/01/2000
Return made up to 11/12/99; full list of members
dot icon11/06/1999
Full group accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 11/12/98; full list of members
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon06/05/1998
Full group accounts made up to 1997-03-31
dot icon12/02/1998
Return made up to 11/12/97; full list of members; amend
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon03/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon10/12/1997
Return made up to 11/12/97; full list of members
dot icon10/12/1997
Location of register of members address changed
dot icon10/12/1997
Location of debenture register address changed
dot icon31/07/1997
Secretary resigned
dot icon15/07/1997
Full group accounts made up to 1996-03-31
dot icon02/07/1997
New secretary appointed
dot icon01/07/1997
Registered office changed on 01/07/97 from: brobeck hale dorr international veritas house 125 finsbury pavement london EC2A 1NQ
dot icon21/04/1997
Memorandum and Articles of Association
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
S-div 14/04/97
dot icon21/04/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon18/03/1997
Certificate of change of name
dot icon18/03/1997
Memorandum and Articles of Association
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Registered office changed on 17/03/97 from: artemis house 219 bath road slough SL1 4AA
dot icon17/03/1997
Resolutions
dot icon03/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 11/12/96; full list of members
dot icon22/11/1996
Delivery ext'd 3 mth 31/03/96
dot icon08/07/1996
Certificate of change of name
dot icon10/05/1996
New director appointed
dot icon16/04/1996
Accounts for a dormant company made up to 1995-03-31
dot icon01/04/1996
Director resigned
dot icon07/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon07/02/1996
Accounting reference date shortened from 31/07 to 31/03
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New secretary appointed
dot icon12/01/1996
Return made up to 11/12/95; change of members
dot icon23/06/1995
Certificate of change of name
dot icon13/02/1995
Director resigned
dot icon12/01/1995
Return made up to 11/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a dormant company made up to 1994-07-31
dot icon14/02/1994
Accounts for a dormant company made up to 1993-07-31
dot icon14/01/1994
Return made up to 11/12/93; no change of members
dot icon09/09/1993
Registered office changed on 09/09/93 from: metier house, 23 clayton road, hayes, middlesex. UB3 1AM.
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
New director appointed
dot icon16/03/1993
Director resigned
dot icon16/03/1993
New director appointed
dot icon22/02/1993
New secretary appointed
dot icon10/02/1993
Secretary resigned;director resigned;new director appointed
dot icon10/02/1993
Director resigned
dot icon19/01/1993
Return made up to 11/12/92; no change of members
dot icon14/01/1993
Accounts for a dormant company made up to 1992-07-31
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Return made up to 11/12/91; full list of members
dot icon05/12/1991
Accounts for a dormant company made up to 1991-07-31
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon02/06/1991
New director appointed
dot icon31/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon24/05/1991
New director appointed
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Director resigned
dot icon01/05/1991
Resolutions
dot icon18/04/1991
Registered office changed on 18/04/91 from: brueton house new road solihull west midlands B91 3TX
dot icon15/04/1991
Certificate of change of name
dot icon27/03/1991
Accounts for a dormant company made up to 1990-07-31
dot icon27/03/1991
Resolutions
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon14/08/1990
Registered office changed on 14/08/90 from: great king st birmingham B19 2XF
dot icon27/02/1990
Full accounts made up to 1989-07-31
dot icon05/02/1990
Return made up to 11/12/89; full list of members
dot icon01/12/1989
Resolutions
dot icon17/05/1989
Full accounts made up to 1988-07-31
dot icon01/03/1989
Return made up to 12/12/88; full list of members
dot icon19/01/1989
Registered office changed on 19/01/89 from: well street birmingham B19 2XF
dot icon06/04/1988
Full accounts made up to 1987-07-31
dot icon30/03/1988
Return made up to 14/12/87; full list of members
dot icon03/04/1987
Full accounts made up to 1986-07-31
dot icon03/04/1987
Return made up to 15/12/86; full list of members
dot icon28/08/1956
Certificate of change of name
dot icon07/05/1951
Registered office changed on 07/05/51 from: registered office changed
dot icon07/03/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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
Price, Andrew Simon
Director
09/04/2009 - 06/06/2023
31
Brighton, Scott Fitzgerald
Director
22/02/2010 - 01/05/2023
-
Harpur, David Aidan
Director
06/06/2023 - Present
10

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

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 INTERNATIONAL CORPORATION LIMITED

ARTEMIS INTERNATIONAL CORPORATION LIMITED is an(a) Active company incorporated on 07/03/1951 with the registered office located at 4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU. 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 INTERNATIONAL CORPORATION LIMITED?

toggle

ARTEMIS INTERNATIONAL CORPORATION LIMITED is currently Active. It was registered on 07/03/1951 .

Where is ARTEMIS INTERNATIONAL CORPORATION LIMITED located?

toggle

ARTEMIS INTERNATIONAL CORPORATION LIMITED is registered at 4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU.

What does ARTEMIS INTERNATIONAL CORPORATION LIMITED do?

toggle

ARTEMIS INTERNATIONAL CORPORATION LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ARTEMIS INTERNATIONAL CORPORATION LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.