ARTEMIS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09625904

Incorporation date

05/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus, Building 1000 Lakeside, Western Road, North Harbour, Portsmouth PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/12/2025
Change of details for Mr Jason Clarke Reay as a person with significant control on 2025-11-26
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon08/12/2025
Registered office address changed from Brairside Cottage the Row Maunby Thirsk YO7 4HD England to Regus, Building 1000 Lakeside, Western Road North Harbour Portsmouth PO6 3EZ on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Jason Clarke Reay on 2025-11-26
dot icon13/10/2025
Change of details for Mr Jason Clarke Reay as a person with significant control on 2025-10-01
dot icon10/10/2025
Registered office address changed from Garth Holme Keighley Road Colne BB8 7HL England to Brairside Cottage the Row Maunby Thirsk YO7 4HD on 2025-10-10
dot icon10/10/2025
Change of details for Mr Craig Reay as a person with significant control on 2025-10-01
dot icon10/10/2025
Director's details changed for Mr Craig Reay on 2025-10-01
dot icon10/10/2025
Director's details changed for Mr Jason Clarke Reay on 2025-10-01
dot icon31/07/2025
Termination of appointment of Kathryn Reay as a director on 2025-07-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon10/07/2024
Change of details for Mr Jason Clarke Reay as a person with significant control on 2024-07-09
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/11/2022
Cessation of S & D International Limited as a person with significant control on 2022-11-17
dot icon23/11/2022
Notification of Jason Reay as a person with significant control on 2022-11-17
dot icon23/11/2022
Notification of Kathryn Reay as a person with significant control on 2022-11-17
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Appointment of Mrs Kathryn Reay as a director on 2022-03-17
dot icon18/03/2022
Notification of Craig Reay as a person with significant control on 2020-03-18
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Director's details changed for Mr Jason Clarke Reay on 2021-02-15
dot icon15/02/2021
Registered office address changed from Fairfax House 6a, Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY to Garth Holme Keighley Road Colne BB8 7HL on 2021-02-15
dot icon02/02/2021
Confirmation statement made on 2020-12-03 with updates
dot icon02/02/2021
Director's details changed for Mr Jason Clarke Reay on 2020-12-28
dot icon19/03/2020
Cessation of Jason Clarke Reay as a person with significant control on 2019-07-01
dot icon19/03/2020
Notification of S & D International Limited as a person with significant control on 2019-07-01
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2020
Appointment of Mr Craig Reay as a director on 2020-03-18
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon10/12/2019
Change of details for Mr Jason Clarke as a person with significant control on 2019-12-01
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon02/06/2016
Director's details changed for Mr Jason Clarke on 2016-06-01
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Fairfax House 6a, Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to Fairfax House 6a, Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 2015-12-04
dot icon04/12/2015
Registered office address changed from Suite 203, 151 High Street Southampton SO14 2BT to Fairfax House 6a, Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 2015-12-04
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Philip Alexander Hirst as a director on 2015-12-02
dot icon02/12/2015
Registered office address changed from Suite 203, 151 High Street Southampton SO14 2BT England to Suite 203, 151 High Street Southampton SO14 2BT on 2015-12-02
dot icon02/12/2015
Registered office address changed from 79 Alexandra Road Ford Plymouth PL2 3BU England to Suite 203, 151 High Street Southampton SO14 2BT on 2015-12-02
dot icon02/12/2015
Appointment of Mr Jason Clarke as a director on 2015-12-02
dot icon02/12/2015
Termination of appointment of Philip Alexander Hirst as a director on 2015-12-02
dot icon06/08/2015
Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom to 79 Alexandra Road Ford Plymouth PL2 3BU on 2015-08-06
dot icon05/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/06/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
279.58K
-
0.00
77.95K
-
2022
12
69.14K
-
0.00
51.90K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reay, Craig
Director
18/03/2020 - Present
4
Reay, Kathryn
Director
17/03/2022 - 31/07/2025
7
Reay, Jason Clarke
Director
02/12/2015 - Present
9

Persons with Significant Control

5
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 SOLUTIONS LIMITED

ARTEMIS SOLUTIONS LIMITED is an(a) Active company incorporated on 05/06/2015 with the registered office located at Regus, Building 1000 Lakeside, Western Road, North Harbour, Portsmouth PO6 3EZ. There are currently 2 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 SOLUTIONS LIMITED?

toggle

ARTEMIS SOLUTIONS LIMITED is currently Active. It was registered on 05/06/2015 .

Where is ARTEMIS SOLUTIONS LIMITED located?

toggle

ARTEMIS SOLUTIONS LIMITED is registered at Regus, Building 1000 Lakeside, Western Road, North Harbour, Portsmouth PO6 3EZ.

What does ARTEMIS SOLUTIONS LIMITED do?

toggle

ARTEMIS SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARTEMIS SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.